VIRGIN ACTIVE MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

16/07/2516 July 2025 Termination of appointment of Thomas Bernabe Galvan as a director on 2024-12-31

View Document

10/07/2410 July 2024 Previous accounting period extended from 2023-12-29 to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2022-12-31

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

21/09/2321 September 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/03/2330 March 2023 Registered office address changed from Minerva House 5 Montague Close London SE1 9BB England to 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ on 2023-03-30

View Document

10/03/2310 March 2023 Appointment of Mr Mark Rogers as a director on 2023-01-09

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

10/02/2210 February 2022 Register inspection address has been changed from C/O Fusion Lifestyle 4 Bickels Yard 151-153 Bermondsey St London SE1 3HA Great Britain to Minerva House 5 Montague Close London SE1 9BB

View Document

15/11/2115 November 2021 Termination of appointment of Ronald Peter Kay as a director on 2021-11-12

View Document

11/10/2111 October 2021 Appointment of Mr Anthony Cawley as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Thomas Bernabe Galvan as a director on 2021-10-01

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 SAIL ADDRESS CHANGED FROM: THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE ENGLAND

View Document

10/03/1510 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM ACTIVE HOUSE 21 NORTH FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1HL

View Document

20/08/1420 August 2014 ALTER ARTICLES 01/07/2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED RONALD PETER KAY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED IVAN JAMES LATIMER PARKINSON

View Document

15/07/1415 July 2014 AUD 519

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUCKNALL

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLF

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MERRICK

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ARCHIBALD

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY ASHLEY AYLMER

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MATTHEW GRAHAM MERRICK

View Document

14/08/1314 August 2013 SECRETARY APPOINTED JAMES HUGH CULVER ARCHIBALD

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM

View Document

08/05/138 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/139 April 2013 COMPANY NAME CHANGED HOLMES PLACE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN FIELD

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR PAUL ANTONY WOOLF

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 AGREEMENTS DEBENTURE NEGOTIATE TERMS 14/05/2012

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JOHN AYLMER / 27/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED NORMAN MARK FIELD

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/08/1010 August 2010 ARTICLES OF ASSOCIATION

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GORDON / 07/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BUCKNALL / 07/01/2010

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY AYLMER / 13/08/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 100 ALDERSGATE STREET LONDON EC1A 4LX

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 17A OLD COURT PLACE LONDON W8 4PL

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 ALTER ARTICLES 06/10/00

View Document

20/10/0020 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 28/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 4TH FLOOR 26-40 KENSINGTON HIGH STREET LONDON W8 4PF

View Document

15/03/9915 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 97 ALDERSGATE STREET LONDON EC1A 4JR

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 S386 DIS APP AUDS 16/06/98

View Document

22/06/9822 June 1998 S252 DISP LAYING ACC 16/06/98

View Document

22/06/9822 June 1998 S366A DISP HOLDING AGM 16/06/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED HOLMES PLACE FACILITIES LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 18/10/97

View Document

23/12/9723 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 188A FULHAM RD LONDON SW10 9PN

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9713 August 1997 LOCATION OF DEBENTURE REGISTER

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 AUDITOR'S RESIGNATION

View Document

14/10/9614 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 AUDITOR'S RESIGNATION

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS; AMEND

View Document

20/11/9120 November 1991 NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/03/891 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GKOD STRATEGY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company