Company NameFitmedia Limited
Company StatusActive - Proposal to Strike off
Company Number08393476
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Alexandra Caroline Miranda Scott-Bayfield
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMrs Sheila Anita Forster
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameDr Gavin Sandercock
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameDr Daniel Dylan Cohen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Andrew Douglas Sutch
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Thornton Road
East Sheen
London
SW14 8NS
Director NameMr Gary Alfred McGaghey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lakewood Portsmouth Road
Esher
KT10 9FB
Director NameMr James Cotton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address20 School Close
Downley
High Wycombe
HP13 5TR

Contact

Websitefitmediafitness.co.uk
Telephone07 979654319
Telephone regionMobile

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Alexandra Scott-bayfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,048
Cash£2,949
Current Liabilities£10,473

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

22 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
5 June 2020Director's details changed for Mr James Cotton on 2 June 2020 (2 pages)
5 June 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr Gary Alfred Mcgaghey on 2 June 2020 (2 pages)
27 May 2020Appointment of Mr Gary Alfred Mcgaghey as a director on 12 March 2018 (2 pages)
27 May 2020Appointment of Mr James Cotton as a director on 12 March 2018 (2 pages)
31 January 2020Micro company accounts made up to 28 February 2019 (5 pages)
30 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
12 March 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
13 March 2018Cessation of Urban Balance Consultants Limited as a person with significant control on 12 March 2018 (1 page)
13 March 2018Notification of Sheila Anita Forster as a person with significant control on 12 March 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Alexandra Caroline Miranda Scott-Bayfield as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 May 2017Second filing of the annual return made up to 7 February 2016 (20 pages)
2 May 2017Second filing of the annual return made up to 7 February 2014 (20 pages)
2 May 2017Second filing of the annual return made up to 7 February 2015 (20 pages)
2 May 2017Second filing of the annual return made up to 7 February 2014 (20 pages)
2 May 2017Second filing of the annual return made up to 7 February 2015 (20 pages)
2 May 2017Second filing of the annual return made up to 7 February 2016 (20 pages)
18 April 2017Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 87
(4 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 87
(4 pages)
27 March 201707/02/17 Statement of Capital gbp 87 (7 pages)
27 March 201707/02/17 Statement of Capital gbp 87 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 June 2016Appointment of Mr Andrew Douglas Sutch as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Andrew Douglas Sutch as a director on 22 June 2016 (2 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2017
(6 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2017
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2017.
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2017.
(5 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 March 2014Registered office address changed from , Radford Business Centre Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Radford Business Centre Radford Business Centre Radford Way Billericay Essex CM12 0BZ England on 7 March 2014 (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2017.
(5 pages)
7 March 2014Registered office address changed from , Radford Business Centre Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, England on 7 March 2014 (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/2017.
(5 pages)
7 March 2014Registered office address changed from Radford Business Centre Radford Business Centre Radford Way Billericay Essex CM12 0BZ England on 7 March 2014 (1 page)
21 January 2014Appointment of Doctor Gavin Sandercock as a director (2 pages)
21 January 2014Appointment of Mrs Sheila Anita Forster as a director (2 pages)
21 January 2014Appointment of Mrs Sheila Anita Forster as a director (2 pages)
21 January 2014Appointment of Doctor Daniel Cohen as a director (2 pages)
21 January 2014Appointment of Doctor Gavin Sandercock as a director (2 pages)
21 January 2014Appointment of Doctor Daniel Cohen as a director (2 pages)
30 July 2013Registered office address changed from , 66 Biscay Road, Hammersmith, London, London, W6 8JN, United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from , 66 Biscay Road, Hammersmith, London, London, W6 8JN, United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 66 Biscay Road Hammersmith London London W6 8JN United Kingdom on 30 July 2013 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)