Advanced company searchLink opens in new window

VIRGIN ACTIVE LIMITED

Company number 03448441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014
10 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 621.059
03 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AP03 Appointment of James Hugh Culver Archibald as a secretary
14 Aug 2013 TM02 Termination of appointment of Ashley Aylmer as a secretary
08 May 2013 AD03 Register(s) moved to registered inspection location
08 May 2013 AD02 Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
25 Mar 2013 AP01 Appointment of Matthew Graham Merrick as a director
11 Mar 2013 AP01 Appointment of Mr Paul Antony Woolf as a director
11 Mar 2013 TM01 Termination of appointment of Norman Field as a director
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
14 Jun 2012 MEM/ARTS Memorandum and Articles of Association
30 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements debenture negotiate terms 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 16
26 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
25 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 15
12 May 2011 AA Full accounts made up to 31 December 2010
27 Jan 2011 CH03 Secretary's details changed for Ashley John Aylmer on 27 January 2011
26 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Norman Mark Field as a director
02 Nov 2010 TM01 Termination of appointment of Simon Gordon as a director
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13