About

Registered Number: 04702639
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Massive Action Coaching Ltd was founded on 19 March 2003 and are based in Barnet, it's status is listed as "Active". The current directors of the organisation are listed as Avins, Russell Victor, Holmes, Gavin Douglas at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVINS, Russell Victor 19 March 2003 31 March 2008 1
HOLMES, Gavin Douglas 19 March 2003 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
SH01 - Return of Allotment of shares 23 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 05 May 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 December 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 23 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 18 June 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 17 June 2003
CERTNM - Change of name certificate 13 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.