Company NameVO2 Media Limited
Company StatusActive
Company Number07635593
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)
Previous NamesRunning Room Limited and Running Unlimited Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 93199Other sports activities

Directors

Director NameMr Grant Campbell Wright
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWorld Of Golf Beverley Park
New Malden
KT3 4PH
Director NameMr Kevin Shaun Gibson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 3rd Floor St Thomas Court Thomas Lne
Bristol
BS1 6JG
Director NameMr Timothy Harry Leunig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed16 April 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 Miles Road Kewdale
Western Australia
6105
Director NameMs Kari Jeanne Paulson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2019(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU
Director NameCaroline De Mowbray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleSelf Employed Consul
Country of ResidenceUnited Kingdom
Correspondence Address21 Amner Road
Battersea
London
SW11 6AA
Director NameMr Kevin Maxwell Scott Hewitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence Address15 Kings Road
Subiaco
Wa
6008
Director NameMr Richard Charles Evans
Date of BirthMay 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2012(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU

Contact

Websitewww.runningunlimited.net
Telephone020 32395663
Telephone regionLondon

Location

Registered AddressC/O Jamieson Stone
Windsor House 40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£37,288
Cash£904
Current Liabilities£42,983

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

23 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
27 April 2023Termination of appointment of Timothy Harry Leunig as a director on 6 April 2023 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
23 February 2021Change of details for Mr Kevin Maxwell Scott Hewitt as a person with significant control on 10 June 2019 (2 pages)
14 September 2020Appointment of Ms Kari Jeanne Paulson as a director on 15 January 2019 (2 pages)
27 August 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
22 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
22 June 2019Cessation of Richway Holdings Pty Ltd as a person with significant control on 29 March 2019 (1 page)
22 June 2019Notification of Kevin Shaun Gibson as a person with significant control on 30 June 2017 (2 pages)
21 June 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,334.11
(3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 December 2018Termination of appointment of Kevin Maxwell Scott Hewitt as a director on 6 December 2018 (1 page)
18 May 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1,154.65
(3 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
15 May 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,150.45
(3 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,087.45
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,087.45
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,016.58
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 967.66
(3 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,016.58
(7 pages)
10 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,016.58
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 967.66
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 940.66
(3 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,016.58
(7 pages)
10 June 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 922.16
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 940.66
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 922.16
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 914
(7 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 914
(7 pages)
29 April 2015Statement of capital following an allotment of shares on 15 February 2015
  • GBP 914
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 914
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 914
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 15 February 2015
  • GBP 914
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 850
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 850
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 816
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 816
(3 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 816
(7 pages)
12 June 2014Appointment of Mr Kevin Shaun Gibson as a director (2 pages)
12 June 2014Appointment of Mr Kevin Shaun Gibson as a director (2 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 816
(7 pages)
12 June 2014Appointment of Mr Timothy Harry Leunig as a director (2 pages)
12 June 2014Appointment of Mr Timothy Harry Leunig as a director (2 pages)
11 April 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 620
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 620
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 October 2013Termination of appointment of Richard Evans as a director (1 page)
31 October 2013Termination of appointment of Richard Evans as a director (1 page)
10 October 2013Appointment of Mr Grant Campbell Wright as a director (2 pages)
10 October 2013Appointment of Mr Grant Campbell Wright as a director (2 pages)
7 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/07/2013
(7 pages)
7 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/07/2013
(7 pages)
20 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 373
  • ANNOTATION A second filed SH01 was registered on 07/10/2013
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 373
  • ANNOTATION A second filed SH01 was registered on 07/10/2013
(5 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
1 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 416
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 416
(3 pages)
26 March 2013Termination of appointment of Caroline De Mowbray as a director (1 page)
26 March 2013Termination of appointment of Caroline De Mowbray as a director (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 388
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 388
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 328
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 328
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 368
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 328
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 368
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 328
(3 pages)
3 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 26/08/2011
(6 pages)
3 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 26/08/2011
(6 pages)
20 November 2012Appointment of Mr Richard Charles Evans as a director (2 pages)
20 November 2012Appointment of Mr Richard Charles Evans as a director (2 pages)
14 September 2012Company name changed running room LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed running room LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
9 August 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 250
  • ANNOTATION A second filed SH01 was registered on 03/12/2012
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 250
  • ANNOTATION A second filed SH01 was registered on 03/12/2012
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
(3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)