Chelmsford
CM2 0RB
Director Name | Mr Adam Derby Bailey |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(same day as company formation) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | Movement Labs 78 Alie Street London E1 8PZ |
Registered Address | Movement Labs 78 Alie Street London E1 8PZ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
155.7k at £1 | Kamil Choleva 36.00% Ordinary |
---|---|
144.3k at £1 | Adam Derby Bailey 33.36% Ordinary |
15k at £1 | Kevin Ritchie 3.47% Ordinary |
12.5k at £1 | John Ball 2.89% Ordinary |
12.5k at £1 | Peter Townsend 2.89% Ordinary |
12.5k at £1 | Shylen Gondhia 2.89% Ordinary |
10k at £1 | Barrington Hooke 2.31% Ordinary |
10k at £1 | Joe Bourne 2.31% Ordinary |
10k at £1 | Richard Pike 2.31% Ordinary |
50k at £1 | Michael Burke 11.56% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
15 December 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
8 December 2020 | Resolutions
|
8 December 2020 | Cancellation of shares. Statement of capital on 26 September 2019
|
1 December 2020 | Purchase of own shares.
|
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Director's details changed for Mr Adam Derby Bailey on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Adam Derby Bailey on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 February 2016 | Registered office address changed from 15 Caronia Court 71 Plough Way London SE16 7AD to Lower Ground, 117-119 Houndsditch London EC3A 7BT on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 15 Caronia Court 71 Plough Way London SE16 7AD to Lower Ground, 117-119 Houndsditch London EC3A 7BT on 1 February 2016 (1 page) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 January 2014 | Resolutions
|
13 January 2014 | Registered office address changed from 38B Hermitage Wall London E1W 1LW United Kingdom on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 38B Hermitage Wall London E1W 1LW United Kingdom on 13 January 2014 (2 pages) |
13 January 2014 | Resolutions
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|