Company NameAchieve Events Limited
Company StatusDissolved
Company Number08333307
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
StatusClosed
Appointed17 November 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Jessica Frey
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2017(5 years after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleDirector Of Strategy And Planning
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMark Howell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressComino House Furlong Road
Bourne End
Buckinghamshire
SL8 5AQ
Director NameMr James Franklin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComino House Furlong Road
Bourne End
Buckinghamshire
SL8 5AQ
Director NameMr Mark Andrew Whitehead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY
Director NameMr Richard David Rowland Relton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2015)
RoleSports Managing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY
Director NameMrs Vivienne Creevey Mather
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2014)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressComino House Furlong Road
Bourne End
Buckinghamshire
SL8 5AQ
Director NameMr Jon Peter Ridgeon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2014)
RoleSport Consultant
Country of ResidenceEngland
Correspondence AddressComino House Furlong Road
Bourne End
Buckinghamshire
SL8 5AQ
Director NameSir Clive Ronald Woodward
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComino House Furlong Road
Bourne End
Buckinghamshire
SL8 5AQ
Director NameMr Evan McCulloch Lovell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2016)
RolePartner
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Latif Hanif Peracha
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2016)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address65 Bleecker Street
6th Floor
New York
10012
Director NameMr Frederick Christopher Ruggles Andrewes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Mary Robertson Wittenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

113.4m at £0.01Virgin Sports Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£371,000
Net Worth£322,000
Cash£130,000
Current Liabilities£609,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 January 2014Delivered on: 7 February 2014
Satisfied on: 31 July 2014
Persons entitled: David Carter

Classification: Fixed and floating charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 August 2013Delivered on: 15 August 2013
Satisfied on: 31 July 2014
Persons entitled:
Vivienne Mather
Richard Hodsden
Simon Kentish
Lucy Gemmell
Richard Relton
Philip Brown
Peter Nagle
Mark Whitehead

Classification: Fixed and floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 August 2017Full accounts made up to 31 December 2016 (25 pages)
23 June 2017Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 13 June 2017 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
17 March 2016Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec 175 16/02/2016
  • RES13 ‐ Sec 175 16/02/2016
(13 pages)
7 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,134,334.46
(3 pages)
29 February 2016Termination of appointment of Evan Mcculloch Lovell as a director on 17 February 2016 (1 page)
29 February 2016Termination of appointment of Latif Hanif Peracha as a director on 17 February 2016 (1 page)
18 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,134,334.45
(7 pages)
25 November 2015Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages)
24 November 2015Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page)
24 November 2015Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages)
24 November 2015Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,134,334.45
(8 pages)
16 December 2014Appointment of Evan Mcculloch Lovell as a director on 17 November 2014 (2 pages)
16 December 2014Appointment of Mr Latif Hanif Peracha as a director on 17 November 2014 (2 pages)
4 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
21 November 2014Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to The Battleship Building 179 Harrow Road London W2 6NB on 21 November 2014 (2 pages)
21 October 2014Termination of appointment of Clive Ronald Woodward as a director on 18 July 2014 (1 page)
20 October 2014Termination of appointment of Vivienne Creevey Mather as a director on 18 July 2014 (1 page)
20 October 2014Termination of appointment of Jon Peter Ridgeon as a director on 18 July 2014 (1 page)
20 October 2014Termination of appointment of Mark Howell as a director on 18 July 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,134,334.45
(3 pages)
31 July 2014Satisfaction of charge 083333070002 in full (1 page)
31 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 July 2014Satisfaction of charge 083333070001 in full (1 page)
24 April 2014Termination of appointment of James Franklin as a director (2 pages)
4 April 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (21 pages)
31 March 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
7 February 2014Registration of a charge without deed (5 pages)
30 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 174,000
  • ANNOTATION A second filed AR01 was registered on 4TH April 2014
(9 pages)
2 December 2013Appointment of Jonathon Peter Ridgeon as a director (3 pages)
2 December 2013Appointment of Sir Clive Ronald Woodward as a director (3 pages)
2 December 2013Appointment of Vivienne Creevey Mather as a director (3 pages)
15 August 2013Registration of a charge without deed (6 pages)
23 July 2013Appointment of Richard David Rowland Relton as a director (3 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 05/04/2013.
(6 pages)
29 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/04/2013
(6 pages)
29 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 03/05/2013 and has an allotment date of 08/04/2013
(6 pages)
17 May 2013Sub-division of shares on 2 April 2013 (5 pages)
17 May 2013Sub-division of shares on 2 April 2013 (5 pages)
15 May 2013Sub-division of shares on 2 April 2013 (5 pages)
15 May 2013Sub-division of shares on 2 April 2013 (5 pages)
3 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 5,655,000
  • ANNOTATION A second filed SH01 was registered on 29/05/2013
(6 pages)
3 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 7,400,000
  • ANNOTATION A second filed SH01 was registered on 29/05/2013 and on 05/07/2013
(6 pages)
3 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 7,400,000
  • ANNOTATION A second filed SH01 was registered on 29/05/2013 and on 05/07/2013
(6 pages)
3 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 5,655,000
  • ANNOTATION A second filed SH01 was registered on 29/05/2013
(6 pages)
1 May 2013Appointment of Mr Mark Andrew Whitehead as a director (3 pages)
1 May 2013Appointment of Mr James Franklin as a director (3 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 March 2013Registered office address changed from , Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom on 15 March 2013 (2 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)