Radford Way
Billericay
Essex
CM12 0BZ
Director Name | Mrs Sheila Anita Forster |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Dr Gavin Sandercock |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Dr Daniel Dylan Cohen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Andrew Douglas Sutch |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 Thornton Road East Sheen London SW14 8NS |
Director Name | Mr Gary Alfred McGaghey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lakewood Portsmouth Road Esher KT10 9FB |
Director Name | Mr James Cotton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 School Close Downley High Wycombe HP13 5TR |
Website | fitmediafitness.co.uk |
---|---|
Telephone | 07 979654319 |
Telephone region | Mobile |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Alexandra Scott-bayfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,048 |
Cash | £2,949 |
Current Liabilities | £10,473 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 7 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
22 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
5 June 2020 | Director's details changed for Mr James Cotton on 2 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Mr Gary Alfred Mcgaghey on 2 June 2020 (2 pages) |
27 May 2020 | Appointment of Mr Gary Alfred Mcgaghey as a director on 12 March 2018 (2 pages) |
27 May 2020 | Appointment of Mr James Cotton as a director on 12 March 2018 (2 pages) |
31 January 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
30 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
13 March 2018 | Cessation of Urban Balance Consultants Limited as a person with significant control on 12 March 2018 (1 page) |
13 March 2018 | Notification of Sheila Anita Forster as a person with significant control on 12 March 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Alexandra Caroline Miranda Scott-Bayfield as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
2 May 2017 | Second filing of the annual return made up to 7 February 2016 (20 pages) |
2 May 2017 | Second filing of the annual return made up to 7 February 2014 (20 pages) |
2 May 2017 | Second filing of the annual return made up to 7 February 2015 (20 pages) |
2 May 2017 | Second filing of the annual return made up to 7 February 2014 (20 pages) |
2 May 2017 | Second filing of the annual return made up to 7 February 2015 (20 pages) |
2 May 2017 | Second filing of the annual return made up to 7 February 2016 (20 pages) |
18 April 2017 | Cancellation of shares. Statement of capital on 9 September 2016
|
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Cancellation of shares. Statement of capital on 9 September 2016
|
27 March 2017 | 07/02/17 Statement of Capital gbp 87 (7 pages) |
27 March 2017 | 07/02/17 Statement of Capital gbp 87 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 June 2016 | Appointment of Mr Andrew Douglas Sutch as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Andrew Douglas Sutch as a director on 22 June 2016 (2 pages) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 March 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered 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 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered 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 2014 | Appointment of Doctor Gavin Sandercock as a director (2 pages) |
21 January 2014 | Appointment of Mrs Sheila Anita Forster as a director (2 pages) |
21 January 2014 | Appointment of Mrs Sheila Anita Forster as a director (2 pages) |
21 January 2014 | Appointment of Doctor Daniel Cohen as a director (2 pages) |
21 January 2014 | Appointment of Doctor Gavin Sandercock as a director (2 pages) |
21 January 2014 | Appointment of Doctor Daniel Cohen as a director (2 pages) |
30 July 2013 | Registered office address changed from , 66 Biscay Road, Hammersmith, London, London, W6 8JN, United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from , 66 Biscay Road, Hammersmith, London, London, W6 8JN, United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 66 Biscay Road Hammersmith London London W6 8JN United Kingdom on 30 July 2013 (1 page) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|