Warning: file_put_contents(c/c40381d451fad9158a82ff5d30b5223c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Revolution Personal Training Studios Franchise Limited, N1 0QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REVOLUTION PERSONAL TRAINING STUDIOS FRANCHISE LIMITED

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

This company is commonly known as Revolution Personal Training Studios Franchise Limited. The company was founded 10 years ago and was given the registration number 08762481. The firm's registered office is in LONDON. You can find them at Suite 105 Business Design Centre, 52 Upper Street Islington, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REVOLUTION PERSONAL TRAINING STUDIOS FRANCHISE LIMITED
Company Number:08762481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 105 Business Design Centre, 52 Upper Street Islington, London, N1 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 105, Business Design Centre, 52 Upper Street Islington, London, N1 0QH

Secretary01 November 2018Active
Suite 105, Business Design Centre, 52 Upper Street Islington, London, England, N1 0QH

Director05 November 2013Active
Suite 105, Business Design Centre, 52 Upper Street Islington, London, England, N1 0QH

Director05 November 2013Active
Suite 105, Business Design Centre, 52 Upper Street Islington, London, England, N1 0QH

Director05 November 2013Active

People with Significant Control

Mr Giuseppe Di Credico
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Suite 105, Business Design Centre, London, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Grim
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:Suite 105, Business Design Centre, London, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Grim
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Suite 105, Business Design Centre, London, N1 0QH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Resolution

Resolution.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Capital

Capital allotment shares.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Officers

Change person director company with change date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.