About

Registered Number: 05954592
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 30 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Based in West Malling, Myactiv Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWD, Dennis Michael 03 October 2006 16 March 2015 1
ETCHELLS, Roger Guy 01 March 2015 03 March 2016 1
FARRAR, James Peter 17 May 2007 07 March 2012 1
MORGAN, David George 03 October 2006 05 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 26 May 2020
MR01 - N/A 05 March 2020
AA01 - Change of accounting reference date 04 November 2019
RESOLUTIONS - N/A 27 September 2019
SH08 - Notice of name or other designation of class of shares 26 September 2019
CH01 - Change of particulars for director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AD01 - Change of registered office address 21 September 2019
PSC02 - N/A 17 September 2019
PSC07 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
RESOLUTIONS - N/A 13 September 2019
MR01 - N/A 11 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 19 August 2019
MR04 - N/A 09 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 August 2018
RESOLUTIONS - N/A 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 May 2016
RESOLUTIONS - N/A 05 May 2016
TM01 - Termination of appointment of director 07 March 2016
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
RESOLUTIONS - N/A 14 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2015
AD01 - Change of registered office address 20 March 2015
MR01 - N/A 28 January 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 18 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 July 2012
CERTNM - Change of name certificate 26 June 2012
TM01 - Termination of appointment of director 11 April 2012
RESOLUTIONS - N/A 03 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 18 November 2010
RESOLUTIONS - N/A 03 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 28 September 2010
SH01 - Return of Allotment of shares 06 April 2010
AR01 - Annual Return 01 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 October 2008
RESOLUTIONS - N/A 19 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 12 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 14 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.