Company NameEastside Gym Ltd
DirectorMicheal Paul Dyson
Company StatusActive
Company Number07860637
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Micheal Paul Dyson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Summergangs Drive
Thorngumbald
Hull
HU12 9PP
Director NameMr Allan Clive Taylor
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Moat
Hedon
Hull
East Yorkshire
HU12 8GH
Director NameMrs Michelle Joanne Bamforth
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastside Gym Staithes Road
Hedon
Hull
East Yorkshire
HU12 8DX

Contact

Websitewww.eastsidesportstrust.org

Location

Registered AddressEastside Gym Limited Staithes Road
Hedon
Hull
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull

Shareholders

50 at £1Michael Paul Dyson
50.00%
Ordinary B
50 at £1Michelle Bamforth
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,259
Cash£25
Current Liabilities£3,284

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 February 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 March 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 November 2020Director's details changed for Mr Micheal Paul Dyson on 12 November 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
29 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
14 March 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Registered office address changed from Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU to Eastside Gym Limited Staithes Road Hedon Hull East Yorkshire HU12 8DX on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU to Eastside Gym Limited Staithes Road Hedon Hull East Yorkshire HU12 8DX on 1 February 2016 (1 page)
2 July 2015Termination of appointment of Michelle Joanne Bamforth as a director on 17 June 2015 (1 page)
2 July 2015Termination of appointment of Michelle Joanne Bamforth as a director on 17 June 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
1 October 2014Registered office address changed from 27 Cleeve Road Hedon Hull East Yorkshire HU12 8PY to Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 27 Cleeve Road Hedon Hull East Yorkshire HU12 8PY to Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 27 Cleeve Road Hedon Hull East Yorkshire HU12 8PY to Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU on 1 October 2014 (1 page)
23 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Resolutions
  • RES13 ‐ That the general meeting be convened and held and that the secretary be instructed to send notice of the general meeting to all those entitled to receive the same 17/07/2014
(1 page)
17 September 2014Appointment of Mrs Michelle Joanne Bamforth as a director on 30 June 2014 (2 pages)
17 September 2014Appointment of Mrs Michelle Joanne Bamforth as a director on 30 June 2014 (2 pages)
11 August 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
11 August 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
11 July 2014Termination of appointment of Allan Taylor as a director (1 page)
11 July 2014Termination of appointment of Allan Taylor as a director (1 page)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
6 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 100
(3 pages)
6 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 100
(3 pages)
6 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 May 2013Registered office address changed from 4 the Moat Hedon Hull East Yorkshire HU12 8GH England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 4 the Moat Hedon Hull East Yorkshire HU12 8GH England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 4 the Moat Hedon Hull East Yorkshire HU12 8GH England on 7 May 2013 (1 page)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
20 December 2012Termination of appointment of Allan Taylor as a director (1 page)
20 December 2012Termination of appointment of Allan Taylor as a director (1 page)
11 April 2012Appointment of Mr Allan Clive Taylor as a director (2 pages)
11 April 2012Appointment of Mr Allan Clive Taylor as a director (2 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)