RUN FC LTD

Regency House Regency House, Barnet, EN5 4BE, Herts, England
StatusACTIVE
Company No.08343864
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

RUN FC LTD is an active private limited company with number 08343864. It was incorporated 11 years, 5 months, 3 days ago, on 02 January 2013. The company address is Regency House Regency House, Barnet, EN5 4BE, Herts, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sports media agency LIMITED\certificate issued on 14/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Samantha Chelsea Roby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Roby

Change date: 2021-01-10

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Marc Roby

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 20,004 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Ms Tamara Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Ms Tamara Fitzgerald

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 20,004 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-08

Capital : 20,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Capital : 20,003 GBP

Date: 2019-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-08

Capital : 20,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-08

Capital : 20,003 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Roby

Appointment date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Roby

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Regency House 33 Wood Street Barnet Herts EN5 4BE

Change date: 2017-06-05

Old address: 6D Ocean House Bentley Way New Barnet Hertfordshire EN5 5FP

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Ryan Bennett

Termination date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Roby

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Freddie Charles Harle

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Old address: Flat 1 1B Clive Court Abercrombie Street London SW11 2JB

New address: 6D Ocean House Bentley Way New Barnet Hertfordshire EN5 5FP

Change date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 20,001 GBP

Date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2013

Action Date: 05 May 2013

Category: Address

Type: AD01

Old address: 28 Prescott Place London SW4 6BU United Kingdom

Change date: 2013-05-05

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACA HOLDINGS LIMITED

UNIT 14 CARTSIDE AVENUE,INCHINNAN,PA4 9RP

Number:SC272499
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY GLASS SOCIETY

THE WHITE HOUSE IPSWICH ROAD,DISS,IP21 4NJ

Number:05062300
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EXCELLENT QUALITY CARE LIMITED

UNIT 1A, STEPHENSON HOUSE WETHERBURN COURT,MILTON KEYNES,MK2 2AF

Number:11524585
Status:ACTIVE
Category:Private Limited Company

LOGI FOOD TECHNOLOGIES LTD

FOUNDRY FARM SHILLINGLEE ROAD,GODALMING,GU8 4SY

Number:11120372
Status:ACTIVE
Category:Private Limited Company

SEAFOOD PUB COMPANY GROUP LIMITED

8 VANTAGE COURT,BARROWFORD,BB9 6BP

Number:10233974
Status:ACTIVE
Category:Private Limited Company

SQL SERVANTS LIMITED

THE CONNAL BUILDING,GLASGOW,G2 1DA

Number:SC397555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source