Warning: file_put_contents(c/ff2b6a3556e53786059bbf15c47ef004.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Digme Fitness Limited, ME15 6YE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGME FITNESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digme Fitness Limited. The company was founded 9 years ago and was given the registration number 09631514. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:DIGME FITNESS LIMITED
Company Number:09631514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, London, WC2N 6JU

Director10 June 2015Active
22, York Buildings, London, WC2N 6JU

Director10 June 2015Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director04 May 2021Active
22, York Buildings, London, WC2N 6JU

Director24 March 2017Active
83, Victoria Street, London, England, SW1H 0HW

Director24 March 2017Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director01 January 2021Active
Part Ground Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN

Director24 March 2017Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director03 June 2019Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director24 March 2017Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director25 June 2015Active

People with Significant Control

Gb Advisors Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Douglas Bamber
Notified on:24 May 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Part Ground Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caoimhe Bebhinn Bamber
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:England
Address:Part Ground Floor, Spencer House, 23 Sheen Road, Richmond, England, TW9 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-20Insolvency

Liquidation in administration progress report.

Download
2022-06-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-02Insolvency

Liquidation in administration proposals.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-25Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-01-26Capital

Second filing capital allotment shares.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Capital

Capital allotment shares.

Download
2021-12-31Capital

Capital allotment shares.

Download
2021-12-21Resolution

Resolution.

Download
2021-11-23Capital

Capital allotment shares.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-10-26Resolution

Resolution.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-23Capital

Second filing capital allotment shares.

Download
2021-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2021-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.