Suite 223
Prescott
Arizona
86305
Director Name | Kenneth Russ Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Cfo / Cpa |
Country of Residence | United States |
Correspondence Address | 1250 Conneticut Ave Nw Suite 200 Washington Dc 20036 United States |
Director Name | Bruce Tomlin Edwards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Chief Administrative Officer |
Country of Residence | United States |
Correspondence Address | 3218 Lakeside Village Prescott Arizona 86303 |
Director Name | Gregory Allan Glassman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3218 Lakeside Village Prescott Arizona 86303 |
Director Name | Kathryn Leigh Glassman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3218 Lakeside Village Prescott Arizona 86303 |
Director Name | Mr Matthew Lee Holdsworth |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3218 Lakeside Village Prescott Arizona 86303 |
Secretary Name | Bruce Tomlin Edwards |
---|---|
Status | Resigned |
Appointed | 12 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 3218 Lakeside Village Prescott Arizona 86303 |
Secretary Name | Radius (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 December 2016) |
Correspondence Address | 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Crossfit Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
25 January 2021 | Notification of Eric Sasha Roza as a person with significant control on 7 August 2020 (2 pages) |
---|---|
25 January 2021 | Cessation of Gregory Allan Glassman as a person with significant control on 7 August 2020 (1 page) |
23 January 2021 | Termination of appointment of Kathryn Leigh Glassman as a director on 7 August 2020 (1 page) |
23 January 2021 | Appointment of Mr Marshall Scott Brenner as a director on 14 January 2021 (2 pages) |
23 January 2021 | Termination of appointment of Gregory Allan Glassman as a director on 7 August 2020 (1 page) |
23 January 2021 | Termination of appointment of Matthew Lee Holdsworth as a director on 14 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
10 December 2019 | Termination of appointment of Bruce Tomlin Edwards as a director on 1 August 2019 (1 page) |
10 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Bruce Tomlin Edwards as a secretary on 1 August 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
19 January 2017 | Appointment of Bruce Tomlin Edwards as a secretary on 12 December 2016 (2 pages) |
19 January 2017 | Appointment of Bruce Tomlin Edwards as a secretary on 12 December 2016 (2 pages) |
17 January 2017 | Director's details changed for Bruce Tomlin Edwards on 1 November 2016 (2 pages) |
17 January 2017 | Director's details changed for Bruce Tomlin Edwards on 1 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Kathryn Leigh Glassman on 1 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages) |
16 January 2017 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Tower Bridge House St. Katherine's Way London E1W 1DD on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Kathryn Leigh Glassman on 1 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Matthew Lee Holdsworth on 1 November 2016 (2 pages) |
16 January 2017 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Tower Bridge House St. Katherine's Way London E1W 1DD on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages) |
16 January 2017 | Registered office address changed from Tower Bridge House St. Katherine's Way London E1W 1DD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Matthew Lee Holdsworth on 1 November 2016 (2 pages) |
16 January 2017 | Registered office address changed from Tower Bridge House St. Katherine's Way London E1W 1DD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Radius Commercial Services Limited as a secretary on 12 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Radius Commercial Services Limited as a secretary on 12 December 2016 (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
8 February 2016 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page) |
22 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 May 2015 | Termination of appointment of Kenneth Russ Smith as a director on 21 April 2015 (1 page) |
20 May 2015 | Appointment of Mr Matthew Lee Holdsworth as a director on 21 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Matthew Lee Holdsworth as a director on 21 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Kenneth Russ Smith as a director on 21 April 2015 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page) |
1 August 2014 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|