Company NameFight Record Ltd
DirectorGary Scott Thompson
Company StatusActive
Company Number10955703
CategoryPrivate Limited Company
Incorporation Date11 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Scott Thompson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Parkinson Crescent
Sherburn Village
Durham
DH6 1BS
Director NameMr Dominic James Platt
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lynthorpe
Sunderland
SR2 0EU
Director NameMr Sergio Redrado Antequera
Date of BirthMay 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192a High Street
Gosforth
Newcastle Upon Tyne
NE3 1HD
Director NameMr Craig Jose
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hepple Way
Newcastle Upon Tyne
NE3 3HS

Location

Registered Address51 Parkinson Crescent
Sherburn Village
Durham
DH6 1BS

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

13 February 2024Registered office address changed from 24 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX England to 51 Parkinson Crescent Sherburn Village Durham DH6 1BS on 13 February 2024 (1 page)
24 October 2023Director's details changed for Mr Gary Scott Thompson on 21 October 2023 (2 pages)
28 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
24 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
12 August 2022Registered office address changed from 192a High Street Gosforth Newcastle upon Tyne NE3 1HD to 24 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 12 August 2022 (1 page)
11 August 2022Termination of appointment of Sergio Redrado Antequera as a director on 1 August 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
14 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Craig Jose on 9 December 2019 (2 pages)
21 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 January 2019Registered office address changed from 83 Lynthorpe Sunderland SR2 0EU United Kingdom to 192a High Street Gosforth Newcastle upon Tyne NE3 1HD on 14 January 2019 (2 pages)
7 January 2019Termination of appointment of Dominic James Platt as a director on 1 December 2018 (1 page)
26 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mr Gary Scott Thompson on 17 August 2018 (2 pages)
3 May 2018Director's details changed for Mr Gary Scott Thompson on 23 March 2018 (3 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)