UKBizDB.co.uk

FITMEDIA LIMITED

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

This company is commonly known as Fitmedia Limited. The company was founded 11 years ago and was given the registration number 08393476. The firm's registered office is in BILLERICAY. You can find them at Suite L Radford Business Centre, Radford Way, Billericay, Essex. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:FITMEDIA LIMITED
Company Number:08393476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director21 January 2014Active
Suite L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director21 January 2014Active
Flat 3 Lakewood, Portsmouth Road, Esher, United Kingdom, KT10 9FB

Director12 March 2018Active
Suite L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director21 January 2014Active
Suite L, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director07 February 2013Active
12, Thornton Road, East Sheen, London, United Kingdom, SW14 8NS

Director22 June 2016Active
20, School Close, Downley, United Kingdom, HP13 5TR

Director12 March 2018Active

People with Significant Control

Mrs Sheila Anita Forster
Notified on:12 March 2018
Status:Active
Date of birth:November 1964
Nationality:British
Address:Suite L, Radford Business Centre, Billericay, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Urban Balance Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite L, Radford Business Centre, Billericay, United Kingdom, CM12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alexandra Caroline Miranda Scott-Bayfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Suite L, Radford Business Centre, Billericay, CM12 0BZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Accounts

Change account reference date company previous shortened.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.