New Malden
KT3 4PH
Director Name | Mr Kevin Shaun Gibson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 3rd Floor St Thomas Court Thomas Lne Bristol BS1 6JG |
Director Name | Mr Timothy Harry Leunig |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2 Miles Road Kewdale Western Australia 6105 |
Director Name | Ms Kari Jeanne Paulson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Caroline De Mowbray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Self Employed Consul |
Country of Residence | United Kingdom |
Correspondence Address | 21 Amner Road Battersea London SW11 6AA |
Director Name | Mr Kevin Maxwell Scott Hewitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | 15 Kings Road Subiaco Wa 6008 |
Director Name | Mr Richard Charles Evans |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Windsor House 40/41 Great Castle Street London W1W 8LU |
Website | www.runningunlimited.net |
---|---|
Telephone | 020 32395663 |
Telephone region | London |
Registered Address | C/O Jamieson Stone Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£37,288 |
Cash | £904 |
Current Liabilities | £42,983 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
27 April 2023 | Termination of appointment of Timothy Harry Leunig as a director on 6 April 2023 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
23 February 2021 | Change of details for Mr Kevin Maxwell Scott Hewitt as a person with significant control on 10 June 2019 (2 pages) |
14 September 2020 | Appointment of Ms Kari Jeanne Paulson as a director on 15 January 2019 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
22 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
22 June 2019 | Cessation of Richway Holdings Pty Ltd as a person with significant control on 29 March 2019 (1 page) |
22 June 2019 | Notification of Kevin Shaun Gibson as a person with significant control on 30 June 2017 (2 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 December 2018 | Termination of appointment of Kevin Maxwell Scott Hewitt as a director on 6 December 2018 (1 page) |
18 May 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 April 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
20 April 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Appointment of Mr Kevin Shaun Gibson as a director (2 pages) |
12 June 2014 | Appointment of Mr Kevin Shaun Gibson as a director (2 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Appointment of Mr Timothy Harry Leunig as a director (2 pages) |
12 June 2014 | Appointment of Mr Timothy Harry Leunig as a director (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
11 April 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 October 2013 | Termination of appointment of Richard Evans as a director (1 page) |
31 October 2013 | Termination of appointment of Richard Evans as a director (1 page) |
10 October 2013 | Appointment of Mr Grant Campbell Wright as a director (2 pages) |
10 October 2013 | Appointment of Mr Grant Campbell Wright as a director (2 pages) |
7 October 2013 | Second filing of SH01 previously delivered to Companies House
|
7 October 2013 | Second filing of SH01 previously delivered to Companies House
|
20 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
26 March 2013 | Termination of appointment of Caroline De Mowbray as a director (1 page) |
26 March 2013 | Termination of appointment of Caroline De Mowbray as a director (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
3 December 2012 | Second filing of SH01 previously delivered to Companies House
|
3 December 2012 | Second filing of SH01 previously delivered to Companies House
|
20 November 2012 | Appointment of Mr Richard Charles Evans as a director (2 pages) |
20 November 2012 | Appointment of Mr Richard Charles Evans as a director (2 pages) |
14 September 2012 | Company name changed running room LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed running room LIMITED\certificate issued on 14/09/12
|
9 August 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
9 August 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|