Background WavePink WaveYellow Wave

H FUSION MEDIA GROUP LIMITED (10357113)

H FUSION MEDIA GROUP LIMITED (10357113) is an active UK company. incorporated on 2 September 2016. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. H FUSION MEDIA GROUP LIMITED has been registered for 9 years. Current directors include COGNOLATO, Karina Maria, PUCCIANO, Roberto, PUCCIANO, Yantra.

Company Number
10357113
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
Floor 3 2 The Studios, Bolton, BL1 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
COGNOLATO, Karina Maria, PUCCIANO, Roberto, PUCCIANO, Yantra
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H FUSION MEDIA GROUP LIMITED

H FUSION MEDIA GROUP LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. H FUSION MEDIA GROUP LIMITED was registered 9 years ago.(SIC: 73120)

Status

active

Active since 9 years ago

Company No

10357113

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

HEXCELLENCE MEDIA GROUP LIMITED
From: 2 September 2016To: 15 September 2016
Contact
Address

Floor 3 2 The Studios 318 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP England
From: 13 November 2019To: 27 May 2025
24th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 2 September 2016To: 13 November 2019
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Sept 17
Owner Exit
Jan 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Mar 19
Owner Exit
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Apr 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COGNOLATO, Karina Maria

Active
42-44 Chorley New Road, BoltonBL1 4AP
Born September 1987
Director
Appointed 10 Nov 2016

PUCCIANO, Roberto

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1960
Director
Appointed 02 Sept 2016

PUCCIANO, Yantra

Active
2 The Studios, BoltonBL1 4JU
Born August 1970
Director
Appointed 24 Apr 2024

ALETRAS, Dina Costandina

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1972
Director
Appointed 10 Nov 2016
Resigned 20 Mar 2018

STAUFFACHER, Daniel, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1953
Director
Appointed 10 Nov 2016
Resigned 21 Mar 2019

Persons with significant control

7

1 Active
6 Ceased

Mr Roberto Pucciano

Active
2 The Studios, BoltonBL1 4JU
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019
Bahnhofstrasse, Zurich 8001

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Sept 2019
Ceased 08 Oct 2019
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2017
Ceased 25 Sept 2019
Bahnhofstrasse, Zurich

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 27 Dec 2017
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 01 Jun 2017

Mr Daniel Stauffacher

Ceased
32 London Bridge Street, LondonSE1 9SG
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Ceased 21 Mar 2018
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Incorporation Company
2 September 2016
NEWINCIncorporation