Background WavePink WaveYellow Wave

FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)

FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441) is a dissolved UK company. incorporated on 19 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FITNESS GLOBAL BRAND MANAGEMENT LIMITED has been registered for 22 years. Current directors include GONSALVES, Eve Frances, JEMPSON, John Alexander, KING, Neil Graham.

Company Number
04770441
Status
dissolved
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GONSALVES, Eve Frances, JEMPSON, John Alexander, KING, Neil Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

FITNESS GLOBAL BRAND MANAGEMENT LIMITED is an dissolved company incorporated on 19 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FITNESS GLOBAL BRAND MANAGEMENT LIMITED was registered 22 years ago.(SIC: 70229)

Status

dissolved

Active since 22 years ago

Company No

04770441

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 18 June 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ENERGIE GLOBAL BRAND MANAGEMENT LIMITED
From: 30 April 2012To: 10 August 2020
ENERGIE GROUP LIMITED
From: 7 April 2008To: 30 April 2012
ENERGIE FITNESS CLUBS LIMITED
From: 29 August 2003To: 7 April 2008
SWIFT MEMBERSHIP SERVICES LIMITED
From: 19 May 2003To: 29 August 2003
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

2nd Floor 110 Cannon Street London EC4N 6EU
From: 1 September 2020To: 3 September 2020
Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 19 February 2020To: 1 September 2020
Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England
From: 21 August 2019To: 19 February 2020
First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 16 December 2016To: 21 August 2019
St Agnes House Cresswell Park London SE3 9rd England
From: 7 December 2016To: 16 December 2016
Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
From: 25 October 2016To: 7 December 2016
St Agnes House Cresswell Park London SE3 9rd England
From: 25 October 2016To: 25 October 2016
Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA
From: 19 May 2003To: 25 October 2016
Timeline

28 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
May 03
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Share Issue
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GONSALVES, Eve Frances

Active
Seymour Street, LondonW1H 7BP
Born November 1977
Director
Appointed 02 Aug 2019

JEMPSON, John Alexander

Active
Cannon Street, LondonEC4N 6EU
Born February 1978
Director
Appointed 09 Aug 2018

KING, Neil Graham

Active
Cannon Street, LondonEC4N 6EU
Born November 1966
Director
Appointed 09 Aug 2018

WALKER, Alan Leslie

Resigned
24 Morrison Park Road, NorthamptonNN6 7BJ
Secretary
Appointed 19 May 2003
Resigned 08 Jun 2007

ACTIVE SECRETARIAT LIMITED

Resigned
Active House The Old Granary, Milton KeynesMK10 0HU
Corporate secretary
Appointed 08 Jun 2007
Resigned 18 Aug 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 16 Dec 2016
Resigned 02 Aug 2019

BEATTIE, David Alexander

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born November 1967
Director
Appointed 30 Sept 2010
Resigned 31 Dec 2012

BEATTIE, David Alexander

Resigned
4 Bartholomew Close, Milton KeynesMK7 7HH
Born November 1967
Director
Appointed 24 Jul 2004
Resigned 31 Mar 2006

BEATTIE, David

Resigned
11 Balsam Close, Milton KeynesMK7 7NB
Born November 1967
Director
Appointed 19 May 2003
Resigned 22 Aug 2003

BEATTIE, Sarah

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born June 1969
Director
Appointed 20 Feb 2012
Resigned 11 Jun 2012

BROADHURST, Christopher

Resigned
7 Pembridge Place, LondonW2 4XB
Born February 1959
Director
Appointed 02 Feb 2006
Resigned 29 Sept 2006

CUNDELL, Robin Patrick Goodwin

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born February 1979
Director
Appointed 03 Jan 2017
Resigned 31 Oct 2017

HARDING, Nick

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born March 1983
Director
Appointed 20 Feb 2012
Resigned 31 Mar 2015

KERR, Innes

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born September 1960
Director
Appointed 30 Sept 2010
Resigned 15 Oct 2013

LANE, Robert

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born March 1979
Director
Appointed 30 Apr 2015
Resigned 25 Oct 2016

LEMMON, Mark

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born September 1952
Director
Appointed 20 Feb 2012
Resigned 15 Oct 2013

PHILPOTT, Stephen John Randall

Resigned
St John's Cottage, FulmerSL3 6JE
Born December 1955
Director
Appointed 23 Aug 2003
Resigned 29 Feb 2004

SPATICCHIA, Jan Franco

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born October 1969
Director
Appointed 28 Sept 2012
Resigned 02 Aug 2019

SPATICCHIA, Jan Franco

Resigned
34 Specklands, Milton KeynesMK5 8DE
Born October 1969
Director
Appointed 22 Dec 2003
Resigned 20 Feb 2012

WAUGH, David

Resigned
Fox Milne, Milton KeynesMK15 0YA
Born March 1960
Director
Appointed 19 Sept 2014
Resigned 09 Aug 2018

WEBBER, Giles Edward

Resigned
Sunnyside, Milton KeynesMK10 9AF
Born December 1967
Director
Appointed 27 Jul 2004
Resigned 30 Sept 2010

Persons with significant control

1

Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Gazette Dissolved Liquidation
25 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
25 June 2021
AM23AM23
Liquidation In Administration Progress Report
1 February 2021
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
1 September 2020
AM06AM06
Liquidation In Administration Proposals
1 September 2020
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
1 September 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Liquidation In Administration Proposals
25 August 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
25 August 2020
AM01AM01
Resolution
10 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 June 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 June 2019
MR05Certification of Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
19 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Auditors Resignation Company
31 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
9 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 2012
MG01MG01
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
30 March 2010
MG01MG01
Legacy
3 February 2010
MG02MG02
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Auditors Resignation Company
10 June 2008
AUDAUD
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Memorandum Articles
11 September 2006
MEM/ARTSMEM/ARTS
Legacy
1 September 2006
88(2)R88(2)R
Legacy
1 September 2006
123Notice of Increase in Nominal Capital
Legacy
25 May 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
88(2)R88(2)R
Legacy
6 February 2006
123Notice of Increase in Nominal Capital
Legacy
1 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
88(2)R88(2)R
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
122122
Legacy
31 October 2003
88(2)R88(2)R
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2003
287Change of Registered Office
Legacy
7 July 2003
288cChange of Particulars
Incorporation Company
19 May 2003
NEWINCIncorporation