RHYTHMM COMMUNICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

RHYTHMM COMMUNICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02782824

Incorporation date

21/01/1993

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O Bray Leino Limited The Old Rectory, Filleigh, Barnstaple, Devon EX32 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1993)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon23/11/2010
Application to strike the company off the register
dot icon08/11/2010
Termination of appointment of Giles Lee as a director
dot icon07/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Previous accounting period shortened from 2010-12-30 to 2010-10-31
dot icon31/10/2010
Statement of capital on 2010-11-01
dot icon31/10/2010
Statement by Directors
dot icon31/10/2010
Solvency Statement dated 21/10/10
dot icon31/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon05/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-30
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon05/01/2010
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
dot icon05/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-30
dot icon21/01/2009
Return made up to 22/01/09; full list of members
dot icon21/01/2009
Location of register of members
dot icon28/09/2008
Accounting reference date extended from 30/06/2008 to 30/12/2008
dot icon26/08/2008
Secretary appointed capita company secretarial services LIMITED
dot icon26/08/2008
Director appointed jerram shurville
dot icon26/08/2008
Director appointed giles derek lee
dot icon12/08/2008
Registered office changed on 13/08/2008 from the rectory filleigh barnstaple devon EX32 0RX
dot icon10/02/2008
Director resigned
dot icon10/02/2008
Secretary resigned
dot icon10/02/2008
Registered office changed on 11/02/08 from: 2 temple back east temple quay bristol BS1 6EG
dot icon10/02/2008
Full accounts made up to 2007-06-30
dot icon24/01/2008
Return made up to 22/01/08; full list of members
dot icon14/05/2007
Secretary resigned
dot icon14/03/2007
Return made up to 22/01/07; full list of members
dot icon14/03/2007
Location of register of members
dot icon12/03/2007
Full accounts made up to 2006-06-30
dot icon20/03/2006
Full accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 22/01/06; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon31/07/2005
New secretary appointed
dot icon20/07/2005
New secretary appointed
dot icon31/01/2005
Return made up to 22/01/05; full list of members
dot icon12/12/2004
Full accounts made up to 2004-06-30
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon31/01/2004
Return made up to 22/01/04; full list of members
dot icon18/02/2003
Return made up to 22/01/03; full list of members
dot icon05/12/2002
Resolutions
dot icon24/11/2002
Accounts for a small company made up to 2002-06-30
dot icon28/10/2002
Registered office changed on 29/10/02 from: 30 queen charlotte st. Bristol. BS99 7QQ.
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon13/02/2002
Return made up to 22/01/02; full list of members
dot icon04/11/2001
Certificate of change of name
dot icon26/09/2001
New director appointed
dot icon27/08/2001
Director resigned
dot icon19/07/2001
Director's particulars changed
dot icon15/02/2001
Return made up to 22/01/01; full list of members
dot icon12/11/2000
Accounts for a small company made up to 2000-06-30
dot icon23/05/2000
Resolutions
dot icon20/02/2000
Auditor's resignation
dot icon13/02/2000
Return made up to 22/01/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-06-30
dot icon25/07/1999
Director's particulars changed
dot icon26/01/1999
Return made up to 22/01/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-06-30
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon24/02/1998
Accounts for a small company made up to 1997-06-30
dot icon10/02/1998
Ad 30/01/98--------- £ si [email protected]=20 £ ic 1360/1380
dot icon26/01/1998
Return made up to 22/01/98; change of members
dot icon16/06/1997
Director's particulars changed
dot icon23/03/1997
Director resigned
dot icon20/03/1997
Resolutions
dot icon20/03/1997
£ ic 2000/1760 20/02/97 £ sr [email protected]=240
dot icon11/02/1997
Return made up to 22/01/97; no change of members
dot icon09/11/1996
Full accounts made up to 1996-06-30
dot icon27/04/1996
Accounts made up to 1995-06-30
dot icon10/02/1996
Return made up to 22/01/96; full list of members
dot icon19/12/1995
Particulars of contract relating to shares
dot icon19/12/1995
Ad 27/09/95--------- £ si [email protected]
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon13/11/1995
Ad 27/09/95--------- £ si [email protected]=1080 £ ic 920/2000
dot icon13/11/1995
Ad 27/09/95--------- £ si [email protected]=918 £ ic 2/920
dot icon13/11/1995
S-div 27/09/95
dot icon12/11/1995
New director appointed
dot icon12/11/1995
£ nc 100/2000 27/09/95
dot icon20/02/1995
Return made up to 22/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts made up to 1994-06-30
dot icon28/11/1994
Resolutions
dot icon27/02/1994
Return made up to 22/01/94; full list of members
dot icon27/02/1994
Location of register of members address changed
dot icon15/12/1993
Director resigned
dot icon23/05/1993
Secretary resigned;director resigned;new director appointed
dot icon23/05/1993
New secretary appointed;new director appointed
dot icon23/05/1993
Director resigned;new director appointed
dot icon23/05/1993
New director appointed
dot icon23/05/1993
Accounting reference date notified as 30/06
dot icon17/03/1993
Certificate of change of name
dot icon21/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Giles Derek
Director
04/02/2008 - 08/11/2010
60
LINK COMPANY MATTERS LIMITED
Corporate Secretary
04/02/2008 - 30/09/2010
94
Shurville, Jerram
Director
04/02/2008 - Present
65
OVALSEC LIMITED
Nominee Director
21/01/1993 - 27/04/1993
1476
OVALSEC LIMITED
Nominee Secretary
21/01/1993 - 27/04/1993
1476

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHYTHMM COMMUNICATIONS GROUP LIMITED

RHYTHMM COMMUNICATIONS GROUP LIMITED is an(a) Dissolved company incorporated on 21/01/1993 with the registered office located at C/O Bray Leino Limited The Old Rectory, Filleigh, Barnstaple, Devon EX32 0RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHYTHMM COMMUNICATIONS GROUP LIMITED?

toggle

RHYTHMM COMMUNICATIONS GROUP LIMITED is currently Dissolved. It was registered on 21/01/1993 and dissolved on 21/03/2011.

Where is RHYTHMM COMMUNICATIONS GROUP LIMITED located?

toggle

RHYTHMM COMMUNICATIONS GROUP LIMITED is registered at C/O Bray Leino Limited The Old Rectory, Filleigh, Barnstaple, Devon EX32 0RX.

What is the latest filing for RHYTHMM COMMUNICATIONS GROUP LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.