RUN FC LTD
Status | ACTIVE |
Company No. | 08343864 |
Category | Private Limited Company |
Incorporated | 02 Jan 2013 |
Age | 11 years, 5 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 14 CARTSIDE AVENUE,INCHINNAN,PA4 9RP
Number: | SC272499 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
THE CONNAL BUILDING,GLASGOW,G2 1DA
Number: | SC397555 |
Status: | ACTIVE |
Category: | Private Limited Company |