Date | Description |
2023-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-05-16 |
update statutory_documents 11/05/23 STATEMENT OF CAPITAL GBP 65889.12 |
2023-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY |
2023-05-02 |
update statutory_documents 13/04/23 STATEMENT OF CAPITAL GBP 65887.69 |
2023-04-19 |
delete cio Jasper McIntosh |
2023-04-19 |
delete otherexecutives Jasper McIntosh |
2023-04-19 |
insert cto Milan Juza |
2023-04-19 |
insert otherexecutives Milan Juza |
2023-04-19 |
delete person Jasper McIntosh |
2023-04-19 |
insert person Milan Juza |
2023-03-30 |
update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 65886.76 |
2023-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DARWIN |
2023-03-02 |
update statutory_documents 13/02/23 STATEMENT OF CAPITAL GBP 65886.11 |
2023-02-14 |
insert otherexecutives John Treharne |
2023-02-14 |
insert otherexecutives Simon Jones |
2023-02-14 |
insert person Simon Jones |
2023-02-14 |
update person_description Emma Woods => Emma Woods |
2023-02-14 |
update person_title John Treharne: Chairman of the Board => Member of the Board of Directors; Executive Chair of the Board |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD JONES |
2023-02-13 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 65885.49 |
2023-01-14 |
insert cmo Emily Kortlang |
2023-01-14 |
insert otherexecutives Emily Kortlang |
2023-01-14 |
insert otherexecutives Nick Shelmerdine |
2023-01-14 |
insert person Emily Kortlang |
2023-01-14 |
insert person Nick Shelmerdine |
2023-01-10 |
update statutory_documents 19/12/22 STATEMENT OF CAPITAL GBP 65885.06 |
2022-12-14 |
update statutory_documents 12/12/22 STATEMENT OF CAPITAL GBP 65884.07 |
2022-11-15 |
update statutory_documents 15/11/22 STATEMENT OF CAPITAL GBP 65881.7 |
2022-11-11 |
insert cfo Luke Tait |
2022-11-11 |
insert otherexecutives Luke Tait |
2022-11-11 |
insert person Luke Tait |
2022-11-11 |
update person_description Elaine O'Donnell => Elaine O'Donnell |
2022-10-26 |
update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 65879.04 |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED MR LUKE LOGAN TAIT |
2022-10-12 |
update statutory_documents 28/09/22 STATEMENT OF CAPITAL GBP 65868.7 |
2022-09-22 |
update statutory_documents 20/09/22 STATEMENT OF CAPITAL GBP 65857.5104 |
2022-09-10 |
delete cfo Mark George |
2022-09-10 |
delete founder John Treharne |
2022-09-10 |
delete otherexecutives John Treharne |
2022-09-10 |
delete otherexecutives Mark George |
2022-09-10 |
delete otherexecutives Penny Hughes |
2022-09-10 |
delete otherexecutives Rio Ferdinand |
2022-09-10 |
insert chairman John Treharne |
2022-09-10 |
insert otherexecutives Elaine O'Donnell |
2022-09-10 |
insert otherexecutives Richard Stables |
2022-09-10 |
delete person Mark George |
2022-09-10 |
delete person Penny Hughes |
2022-09-10 |
delete person Rio Ferdinand |
2022-09-10 |
insert person Elaine O'Donnell |
2022-09-10 |
insert person Richard Stables |
2022-09-10 |
update person_title John Treharne: Founder; Member of the Board of Directors => Chairman of the Board |
2022-09-01 |
update statutory_documents 19/08/22 STATEMENT OF CAPITAL GBP 65846.5293 |
2022-08-31 |
update statutory_documents DIRECTOR APPOINTED ELAINE MARGARET O'DONNELL |
2022-08-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK STABLES |
2022-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIO FERDINAND |
2022-08-16 |
update statutory_documents SECRETARY APPOINTED CATHERINE LAURA TUCKER |
2022-08-16 |
update statutory_documents 10/08/22 STATEMENT OF CAPITAL GBP 65845.7611 |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADIRA HUSSEN |
2022-08-08 |
update statutory_documents 26/07/22 STATEMENT OF CAPITAL GBP 65845.1678 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE HUGHES |
2022-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE |
2022-07-01 |
update statutory_documents 28/06/22 STATEMENT OF CAPITAL GBP 65844.2272 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-24 |
update statutory_documents 05/05/22 STATEMENT OF CAPITAL GBP 65841.2717 |
2022-05-10 |
update person_description Ann-marie Murphy => Ann-marie Murphy |
2022-05-03 |
update statutory_documents 30/04/22 STATEMENT OF CAPITAL GBP 65838.3444 |
2022-04-30 |
update statutory_documents 30/03/22 STATEMENT OF CAPITAL GBP 65826.9561 |
2022-04-11 |
update statutory_documents DIRECTOR APPOINTED ANN-MARIE MURPHY |
2022-04-09 |
delete chro Ann-marie Murphy |
2022-04-09 |
insert coo Ann-marie Murphy |
2022-04-09 |
insert general_emails he..@thegymgroup.com |
2022-04-09 |
insert email he..@thegymgroup.com |
2022-04-09 |
update person_description Ann-marie Murphy => Ann-marie Murphy |
2022-04-09 |
update person_description David Melhuish => David Melhuish |
2022-04-09 |
update person_description Emma Woods => Emma Woods |
2022-04-09 |
update person_description Jasper McIntosh => Jasper McIntosh |
2022-04-09 |
update person_description John Treharne => John Treharne |
2022-04-09 |
update person_description Wais Shaifta => Wais Shaifta |
2022-04-09 |
update person_title Ann-marie Murphy: Member of the Executive Committee; Chief People Officer => Member of the Executive Committee; Chief Operating Officer |
2022-04-09 |
update person_title Emma Woods: Non - Executive Director; Member of the Board of Directors => Senior Independent Non - Executive Director; Member of the Board of Directors |
2022-03-10 |
update person_description Emma Woods => Emma Woods |
2022-01-09 |
update statutory_documents 10/12/21 STATEMENT OF CAPITAL GBP 65825.1218 |
2021-12-08 |
delete chiefcommercialofficer Barney Harrison |
2021-12-08 |
delete otherexecutives Barney Harrison |
2021-12-08 |
delete person Barney Harrison |
2021-12-08 |
update person_description Emma Woods => Emma Woods |
2021-12-08 |
update person_title David Melhuish: Member of the Executive Committee; Development Director => Member of the Executive Committee; Chief Development and Sustainability Officer |
2021-12-02 |
update statutory_documents 26/11/21 STATEMENT OF CAPITAL GBP 65824.7133 |
2021-11-08 |
update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 65820.838 |
2021-10-01 |
update statutory_documents 27/09/21 STATEMENT OF CAPITAL GBP 65815.9423 |
2021-08-11 |
update person_description John Treharne => John Treharne |
2021-08-11 |
update person_description Wais Shaifta => Wais Shaifta |
2021-07-19 |
update statutory_documents 08/07/21 STATEMENT OF CAPITAL GBP 65806.4921 |
2021-07-19 |
update statutory_documents 09/07/21 STATEMENT OF CAPITAL GBP 65806.9571 |
2021-07-16 |
update statutory_documents 06/07/21 STATEMENT OF CAPITAL GBP 65806.0022 |
2021-07-14 |
update statutory_documents SECRETARY APPOINTED MISS NADIRA ALI HUSSEN |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE TUCKER |
2021-06-22 |
update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 64671.0022 |
2021-06-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
6TH FLOOR 65 GRESHAM STREET
LONDON
EC2V 7NQ
ENGLAND |
2021-06-09 |
insert email th..@tulchangroup.com |
2021-06-09 |
insert person James Macey White |
2021-06-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-02 |
update statutory_documents 20/05/21 STATEMENT OF CAPITAL GBP 64670.6973 |
2021-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-05-25 |
update statutory_documents 06/05/21 STATEMENT OF CAPITAL GBP 64670.3843 |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT |
2021-04-27 |
update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 64668.591 |
2021-04-16 |
insert chro Ann-marie Murphy |
2021-04-16 |
update person_description Barney Harrison => Barney Harrison |
2021-04-16 |
update person_description David Melhuish => David Melhuish |
2021-04-16 |
update person_description Richard Darwin => Richard Darwin |
2021-04-16 |
update person_title Ann-marie Murphy: Member of the Executive Committee; Director of People and Development => Member of the Executive Committee; Chief People Officer |
2021-03-25 |
update statutory_documents 10/03/21 STATEMENT OF CAPITAL GBP 64648.1334 |
2021-02-22 |
insert otherexecutives Rio Ferdinand |
2021-02-22 |
insert otherexecutives Wais Shaifta |
2021-02-22 |
insert person Rio Ferdinand |
2021-02-22 |
insert person Wais Shaifta |
2021-02-16 |
update statutory_documents 11/02/21 STATEMENT OF CAPITAL GBP 64647.7131 |
2021-02-15 |
update statutory_documents DIRECTOR APPOINTED MR RIO GAVIN FERDINAND |
2021-02-15 |
update statutory_documents DIRECTOR APPOINTED MR WAIS SHAIFTA |
2021-01-21 |
update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 64647.3409 |
2020-12-15 |
update statutory_documents 10/12/20 STATEMENT OF CAPITAL GBP 64646.9665 |
2020-12-01 |
update statutory_documents 25/11/20 STATEMENT OF CAPITAL GBP 64646.065 |
2020-11-24 |
update statutory_documents 19/11/20 STATEMENT OF CAPITAL GBP 64645.465 |
2020-10-20 |
update statutory_documents 16/10/20 STATEMENT OF CAPITAL GBP 64644.158 |
2020-09-25 |
update statutory_documents 22/09/20 STATEMENT OF CAPITAL GBP 64642.3344 |
2020-09-17 |
update statutory_documents 10/09/20 STATEMENT OF CAPITAL GBP 64640.8006 |
2020-08-27 |
update statutory_documents 25/08/20 STATEMENT OF CAPITAL GBP 64639.7312 |
2020-07-20 |
update statutory_documents 13/07/20 STATEMENT OF CAPITAL GBP 64638.9852 |
2020-07-10 |
delete coo Nick Henwood |
2020-07-10 |
delete otherexecutives Jonathan Spaven |
2020-07-10 |
delete otherexecutives Nick Henwood |
2020-07-10 |
delete person Jonathan Spaven |
2020-07-10 |
delete person Nick Henwood |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 64637.8544 |
2020-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-05-14 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2020-05-14 |
update statutory_documents 06/05/20 STATEMENT OF CAPITAL GBP 64635.7845 |
2020-04-30 |
update statutory_documents 21/04/20 STATEMENT OF CAPITAL GBP 64628.0209 |
2020-04-30 |
update statutory_documents 22/04/20 STATEMENT OF CAPITAL GBP 64633.9926 |
2020-04-27 |
update statutory_documents 20/04/20 STATEMENT OF CAPITAL GBP 61876.8028 |
2020-04-10 |
update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 61875.2166 |
2020-04-03 |
update person_description Barney Harrison => Barney Harrison |
2020-04-03 |
update person_description Emma Woods => Emma Woods |
2020-04-03 |
update person_description Jasper McIntosh => Jasper McIntosh |
2020-04-03 |
update person_description Jonathan Spaven => Jonathan Spaven |
2020-04-03 |
update person_description Nick Henwood => Nick Henwood |
2020-04-03 |
update person_title David Kelly: Independent Non - Executive Director; Member of the Board of Directors => Non - Executive Director; Member of the Board of Directors |
2020-04-03 |
update person_title David Melhuish: Member of the Executive Committee; Head of Property Development => Member of the Executive Committee; Development Director |
2020-04-03 |
update person_title Emma Woods: Chief Executive Officer at Wagamama; Independent Non - Executive Director; Member of the Board of Directors => Non - Executive Director; Member of the Board of Directors |
2020-01-06 |
update statutory_documents SECRETARY APPOINTED CATHERINE LAURA TUCKER |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GEORGE |
2020-01-02 |
delete source_ip 185.19.14.33 |
2020-01-02 |
insert source_ip 52.155.93.117 |
2019-11-01 |
update statutory_documents 14/10/19 STATEMENT OF CAPITAL GBP 61859.5547 |
2019-10-02 |
update statutory_documents 24/09/19 STATEMENT OF CAPITAL GBP 61856.8967 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-03 |
insert chiefcommercialofficer Barney Harrison |
2019-08-03 |
update person_title Barney Harrison: Member of the Executive Committee; Commercial and Marketing Director => Member of the Executive Committee; Chief Commercial Officer |
2019-07-05 |
update statutory_documents 07/06/19 STATEMENT OF CAPITAL GBP 61856.7104 |
2019-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-05-02 |
update statutory_documents 17/04/19 STATEMENT OF CAPITAL GBP 61856.4627 |
2019-04-25 |
update statutory_documents 28/03/19 STATEMENT OF CAPITAL GBP 61855.1542 |
2019-03-31 |
insert cio Jasper McIntosh |
2019-03-31 |
delete management_pages_linkeddomain mydeco.com |
2019-03-31 |
update person_description Ann-marie Murphy => Ann-marie Murphy |
2019-03-31 |
update person_description Barney Harrison => Barney Harrison |
2019-03-31 |
update person_description David Kelly => David Kelly |
2019-03-31 |
update person_description David Melhuish => David Melhuish |
2019-03-31 |
update person_description Emma Woods => Emma Woods |
2019-03-31 |
update person_description Jasper McIntosh => Jasper McIntosh |
2019-03-31 |
update person_description John Treharne => John Treharne |
2019-03-31 |
update person_description Jonathan Spaven => Jonathan Spaven |
2019-03-31 |
update person_description Mark George => Mark George |
2019-03-31 |
update person_description Paul Gilbert => Paul Gilbert |
2019-03-31 |
update person_description Penny Hughes => Penny Hughes |
2019-03-31 |
update person_description Richard Darwin => Richard Darwin |
2019-03-31 |
update person_title Ann-marie Murphy: Member of the Executive Committee; People and Development Director => Member of the Executive Committee; Director of People and Development |
2019-03-31 |
update person_title David Kelly: Non - Executive Director; Member of the Board of Directors => Independent Non - Executive Director; Member of the Board of Directors |
2019-03-31 |
update person_title Jasper McIntosh: Member of the Executive Committee; IT and Digital Director => Member of the Executive Committee; Chief Information Officer |
2019-03-31 |
update person_title Nick Henwood: Member of the Executive Committee; Operations Director => Member of the Executive Committee; Chief Operating Officer |
2019-03-15 |
insert cfo MARK ALEXANDER GEORGE |
2019-03-15 |
insert otherexecutives MARK ALEXANDER GEORGE |
2019-03-15 |
insert person MARK ALEXANDER GEORGE |
2019-03-15 |
update number_of_registered_officers 7 => 8 |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_name EMMA WOODS => EMMA MARGARET WOODS |
2019-03-15 |
update person_nationality DAVID THOMAS KELLY: BRITISH => BRITISH,IRISH |
2019-03-14 |
update statutory_documents SECRETARY APPOINTED MR MARK ALEXANDER GEORGE |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD DARWIN |
2019-02-17 |
insert cfo Mark George |
2019-02-17 |
insert otherexecutives Mark George |
2019-02-17 |
insert person Mark George |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALEXANDER GEORGE |
2018-10-15 |
delete ceo John Treharne |
2018-10-15 |
insert ceo Richard Darwin |
2018-10-15 |
insert founder John Treharne |
2018-10-15 |
insert otherexecutives Ann-marie Murphy |
2018-10-15 |
insert otherexecutives David Melhuish |
2018-10-15 |
insert person Ann-marie Murphy |
2018-10-15 |
insert person David Melhuish |
2018-10-15 |
update person_description Jasper McIntosh => Jasper McIntosh |
2018-10-15 |
update person_title John Treharne: Member of the Board of Directors; Chief Executive Officer => Founder; Member of the Board of Directors |
2018-10-15 |
update person_title Richard Darwin: Member of the Board of Directors; Chartered Accountant With Coopers & Lybrand; Chief Financial Officer => Member of the Board of Directors; Chartered Accountant With Coopers & Lybrand; Chief Financial Officer; Chief Executive Officer |
2018-09-05 |
update statutory_documents 07/08/18 STATEMENT OF CAPITAL GBP 61846.0865 |
2018-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN THOMAS GILBERT / 14/08/2018 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-07 |
update statutory_documents 09/07/18 STATEMENT OF CAPITAL GBP 61845.8181 |
2018-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-19 |
update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 60877.8197 |
2018-06-19 |
update statutory_documents 18/06/18 STATEMENT OF CAPITAL GBP 61845.5617 |
2018-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-06 |
update statutory_documents 08/05/18 STATEMENT OF CAPITAL GBP 60877.53 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2018-03-31 |
2018-05-08 |
update statutory_documents 09/04/18 STATEMENT OF CAPITAL GBP 60877.0719 |
2018-04-23 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/18 |
2018-04-18 |
update person_description Emma Woods => Emma Woods |
2018-04-18 |
update person_title David Kelly: Independent Non - Executive Director; Non - Executive Director of on the Beach Group Plc; Member of the Board of Directors; Chairman of the Remuneration Committee => Non - Executive Director; Independent Non - Executive Director; Non - Executive Director of on the Beach Group Plc; Member of the Board of Directors; Chairman of the Remuneration Committee |
2018-04-05 |
update statutory_documents 07/03/18 STATEMENT OF CAPITAL GBP 60876.76 |
2018-03-15 |
update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 60876.4363 |
2018-02-06 |
update statutory_documents 09/01/18 STATEMENT OF CAPITAL GBP 60876.2 |
2018-01-03 |
update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 60875.971 |
2017-12-04 |
update statutory_documents 07/11/17 STATEMENT OF CAPITAL GBP 60875.6942 |
2017-11-06 |
update person_identity_version JOHN ROBERT TREHARNE: 0002 => 0003 |
2017-11-06 |
update person_nationality PAUL JOHN THOMAS GILBERT: BRITISH => UK |
2017-11-06 |
update person_usual_residence_country PAUL JOHN THOMAS GILBERT: UNITED KINGDOM => ENGLAND |
2017-11-02 |
update statutory_documents 09/10/17 STATEMENT OF CAPITAL GBP 60875.44 |
2017-10-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
40 DUKES PLACE
LONDON
EC3A 7NH
ENGLAND |
2017-10-03 |
update statutory_documents 07/09/17 STATEMENT OF CAPITAL GBP 60875.1858 |
2017-09-01 |
update statutory_documents 07/08/17 STATEMENT OF CAPITAL GBP 60874.9017 |
2017-08-01 |
update statutory_documents 07/07/17 STATEMENT OF CAPITAL GBP 60874.6205 |
2017-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-03 |
update statutory_documents 07/06/17 STATEMENT OF CAPITAL GBP 60874.3 |
2017-07-01 |
delete cio Jasper McIntosh |
2017-07-01 |
update person_title Jasper McIntosh: Member of the Executive Committee; IT Director => Member of the Executive Committee; IT and Digital Director |
2017-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-06-07 |
update statutory_documents 08/05/17 STATEMENT OF CAPITAL GBP 60873.9207 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-05-08 |
update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 60873.09 |
2017-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT TREHARNE / 12/04/2017 |
2017-04-04 |
update statutory_documents 07/03/17 STATEMENT OF CAPITAL GBP 60872.77 |
2017-03-14 |
insert otherexecutives Emma Woods |
2017-03-14 |
delete registration_number 05659669 |
2017-03-14 |
insert person Emma Woods |
2017-03-14 |
insert registration_number 08528493 |
2017-03-14 |
update person_title David Kelly: Non - Executive Director; Non - Executive Director of on the Beach Group Plc; Member of the Board of Directors; Chairman of the Remuneration Committee => Independent Non - Executive Director; Non - Executive Director of on the Beach Group Plc; Member of the Board of Directors; Chairman of the Remuneration Committee |
2017-03-10 |
update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 60872.44 |
2017-02-03 |
update statutory_documents 09/01/17 STATEMENT OF CAPITAL GBP 60872.12 |
2017-01-21 |
delete otherexecutives DAVID BURNS |
2017-01-21 |
delete otherexecutives JAMES GRAHAM |
2017-01-21 |
delete otherexecutives PHILIP WILLIAM NEWBOROUGH |
2017-01-21 |
delete person DAVID BURNS |
2017-01-21 |
delete person JAMES GRAHAM |
2017-01-21 |
delete person PHILIP WILLIAM NEWBOROUGH |
2017-01-21 |
insert otherexecutives DAVID THOMAS KELLY |
2017-01-21 |
insert otherexecutives EMMA WOODS |
2017-01-21 |
insert person DAVID THOMAS KELLY |
2017-01-21 |
insert person EMMA WOODS |
2017-01-21 |
update number_of_registered_officers 8 => 7 |
2017-01-21 |
update person_identity_version PENELOPE LESLEY HUGHES: 0001 => 0002 |
2017-01-21 |
update personal_address This information is on record |
2017-01-21 |
update personal_address This information is on record |
2017-01-21 |
update personal_address This information is on record |
2017-01-21 |
update personal_address This information is on record |
2017-01-09 |
update statutory_documents 07/12/16 STATEMENT OF CAPITAL GBP 60871.8 |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA WOODS |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE LESLEY HUGHES / 08/12/2016 |
2016-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD DARWIN / 08/12/2016 |
2016-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM |
2016-10-07 |
delete address WOODBRIDGE HOUSE WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BA |
2016-10-07 |
insert address FIFTH FLOOR, NO 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON ENGLAND CR0 0XT |
2016-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-06-30 |
2016-10-07 |
update reg_address_care_of THE GYM LIMITED => null |
2016-10-07 |
update registered_address |
2016-10-07 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2016-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
C/O THE GYM LIMITED
WOODBRIDGE HOUSE WOODBRIDGE MEADOWS
GUILDFORD
SURREY
GU1 1BA |
2016-09-12 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/16 |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED DR DAVID THOMAS KELLY |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-20 |
update statutory_documents 14/05/16 NO MEMBER LIST |
2016-06-20 |
update statutory_documents 29/04/16 STATEMENT OF CAPITAL GBP 60868.45 |
2016-04-13 |
insert otherexecutives PENELOPE LESLEY HUGHES |
2016-04-13 |
insert otherexecutives PHILIP WILLIAM NEWBOROUGH |
2016-04-13 |
insert person PENELOPE LESLEY HUGHES |
2016-04-13 |
insert person PHILIP WILLIAM NEWBOROUGH |
2016-04-13 |
insert person RICHARD DARWIN |
2016-04-13 |
insert secretary RICHARD DARWIN |
2016-04-13 |
update name THE GYM GROUP HOLDINGS LIMITED => THE GYM GROUP PLC |
2016-04-13 |
update number_of_registered_officers 6 => 8 |
2016-04-13 |
update person_usual_residence_country DAVID BURNS: ENGLAND => UNITED KINGDOM |
2016-04-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/11/15 TREASURY CAPITAL GBP 48050 |
2016-01-08 |
update statutory_documents SECOND FILING WITH MUD 14/05/15 FOR FORM AR01 |
2015-12-26 |
update person_usual_residence_country PAUL JOHN THOMAS GILBERT: ENGLAND => UNITED KINGDOM |
2015-12-18 |
update statutory_documents ADOPT ARTICLES 30/10/2015 |
2015-12-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-15 |
update statutory_documents SUB-DIVISION
06/11/15 |
2015-12-09 |
update accounts_next_due_date 2016-09-30 => 2016-06-30 |
2015-12-09 |
update company_category Private Limited Company => Public Limited Company |
2015-12-09 |
update name THE GYM GROUP LIMITED => THE GYM GROUP PLC |
2015-12-04 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 56247.8679 |
2015-12-02 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 59861.975400 |
2015-12-02 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 60860.5275 |
2015-12-02 |
update statutory_documents CONSOLIDATION
06/11/15 |
2015-12-02 |
update statutory_documents SUB-DIVISION
06/11/15 |
2015-12-02 |
update statutory_documents SUB-DIVISION
06/11/15 |
2015-12-02 |
update statutory_documents SUB-DIVISION
06/11/15 |
2015-12-02 |
update statutory_documents SUB-DIVISION
06/11/15 |
2015-12-02 |
update statutory_documents SUB-DIVISION
06/11/15 |
2015-11-30 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-11-30 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 56788.263939 |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED PENNY HUGHES |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED PHILIP WILLIAM NEWBOROUGH |
2015-11-24 |
update statutory_documents ADOPT ARTICLES 06/11/2015 |
2015-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP |
2015-11-17 |
update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 56639.263939 |
2015-11-09 |
insert company_previous_name THE GYM GROUP HOLDINGS LIMITED |
2015-11-09 |
update name THE GYM GROUP HOLDINGS LIMITED => THE GYM GROUP LIMITED |
2015-11-02 |
update statutory_documents AUDITORS' REPORT |
2015-11-02 |
update statutory_documents AUDITORS' STATEMENT |
2015-11-02 |
update statutory_documents BALANCE SHEET |
2015-11-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2015-11-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2015-11-02 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:02/11/2015 |
2015-11-02 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2015-10-22 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-10-15 |
update statutory_documents COMPANY NAME CHANGED THE GYM GROUP HOLDINGS LIMITED
CERTIFICATE ISSUED ON 15/10/15 |
2015-10-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-08-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-13 |
delete otherexecutives ANDREW JOHN MATHEWS |
2015-08-13 |
delete person ANDREW JOHN MATHEWS |
2015-08-13 |
insert otherexecutives RICHARD JAMES DARWIN |
2015-08-13 |
insert person RICHARD JAMES DARWIN |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES DARWIN |
2015-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MATHEWS |
2015-07-09 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-09 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-10 |
update statutory_documents 14/05/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 8616.763939 |
2015-05-21 |
update statutory_documents 22/04/15 STATEMENT OF CAPITAL GBP 8639.263939 |
2015-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-05-18 |
update statutory_documents ALTER ARTICLES 03/03/2015 |
2015-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-12 |
delete otherexecutives JAMES ROBERT THOMAS |
2015-03-12 |
delete person JAMES ROBERT THOMAS |
2015-03-12 |
update number_of_registered_officers 7 => 6 |
2015-03-12 |
update person_usual_residence_country DAVID BURNS: UNITED KINGDOM => ENGLAND |
2014-12-03 |
update person_usual_residence_country DAVID BURNS: ENGLAND => UNITED KINGDOM |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS |
2014-10-09 |
insert otherexecutives JAMES GRAHAM |
2014-10-09 |
insert person JAMES GRAHAM |
2014-10-09 |
update number_of_registered_officers 6 => 7 |
2014-10-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-02 |
update statutory_documents ADOPT ARTICLES 23/07/2014 |
2014-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GRAHAM |
2014-08-21 |
update statutory_documents 23/07/14 STATEMENT OF CAPITAL GBP 8563.263939 |
2014-06-07 |
delete address WOODBRIDGE HOUSE WOODBRIDGE MEADOWS GUILDFORD SURREY ENGLAND GU1 1BA |
2014-06-07 |
insert address WOODBRIDGE HOUSE WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BA |
2014-06-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-23 |
update statutory_documents 13/06/13 STATEMENT OF CAPITAL GBP 8263.263939 |
2014-05-23 |
update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 8263.263939 |
2014-05-21 |
update statutory_documents 14/05/14 FULL LIST |
2014-03-07 |
update person_usual_residence_country ANDREW JOHN MATHEWS: UNITED KINGDOM => ENGLAND |
2014-03-07 |
update personal_address This information is on record |
2014-02-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MATHEWS / 13/06/2013 |
2013-09-10 |
insert otherexecutives DAVID BURNS |
2013-09-10 |
insert otherexecutives JAMES ROBERT THOMAS |
2013-09-10 |
insert otherexecutives JOHN ROBERT TREHARNE |
2013-09-10 |
insert otherexecutives PAUL JOHN THOMAS GILBERT |
2013-09-10 |
insert person DAVID BURNS |
2013-09-10 |
insert person JAMES ROBERT THOMAS |
2013-09-10 |
insert person JOHN ROBERT TREHARNE |
2013-09-10 |
insert person PAUL JOHN THOMAS GILBERT |
2013-09-10 |
update name PROJECT GALAXY TOPCO LIMITED => THE GYM GROUP HOLDINGS LIMITED |
2013-09-10 |
update number_of_registered_officers 1 => 6 |
2013-08-01 |
delete address BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW ENGLAND TW3 1NL |
2013-08-01 |
insert address WOODBRIDGE HOUSE WOODBRIDGE MEADOWS GUILDFORD SURREY ENGLAND GU1 1BA |
2013-08-01 |
insert company_previous_name PROJECT GALAXY TOPCO LIMITED |
2013-08-01 |
update name PROJECT GALAXY TOPCO LIMITED => THE GYM GROUP HOLDINGS LIMITED |
2013-08-01 |
update reg_address_care_of null => THE GYM LIMITED |
2013-08-01 |
update registered_address |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, BLENHEIM CENTRE PRINCE REGENT ROAD, HOUNSLOW, TW3 1NL, ENGLAND |
2013-07-11 |
update statutory_documents 13/06/13 STATEMENT OF CAPITAL GBP 8037.26 |
2013-07-05 |
update statutory_documents COMPANY NAME CHANGED PROJECT GALAXY TOPCO LIMITED
CERTIFICATE ISSUED ON 05/07/13 |
2013-07-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-07-02 |
delete address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES |
2013-07-02 |
insert address BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW ENGLAND TW3 1NL |
2013-07-02 |
update account_ref_month 5 => 12 |
2013-07-02 |
update accounts_next_due_date 2015-02-14 => 2014-09-30 |
2013-07-02 |
update registered_address |
2013-06-24 |
update statutory_documents 13/06/2013 |
2013-06-24 |
update statutory_documents SUB-DIVISION
13/06/13 |
2013-06-18 |
update statutory_documents CURRSHO FROM 31/05/2014 TO 31/12/2013 |
2013-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2013 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BURNS |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT THOMAS |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT TREHARNE |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN THOMAS GILBERT |
2013-06-18 |
update statutory_documents CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP |
2013-05-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |