RYKOMUSIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RYKOMUSIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02567368

Incorporation date

10/12/1990

Size

Full

Contacts

Registered address

Registered address

50 Great Marlborough Street, London W1F 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2011
Secretary's details changed for Simon Harvey on 2011-05-13
dot icon07/12/2011
Termination of appointment of Maximilian Dressendoerfer as a director on 2010-10-01
dot icon07/12/2011
Appointment of Maximilian Dressendoerfer as a director on 2010-10-01
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon03/10/2011
Application to strike the company off the register
dot icon27/09/2011
Statement by Directors
dot icon27/09/2011
Solvency Statement dated 28/09/11
dot icon27/09/2011
Resolutions
dot icon27/09/2011
Statement of capital on 2011-09-28
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon27/09/2011
Resolutions
dot icon14/06/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/06/2011
Appointment of Simon Harvey as a secretary
dot icon06/06/2011
Termination of appointment of Oyinwale Onile Ere as a secretary
dot icon17/04/2011
Appointment of Mr Mark David Ranyard as a director
dot icon31/03/2011
Termination of appointment of Stanley Schneider as a director
dot icon31/03/2011
Termination of appointment of Donald Malter as a director
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon06/03/2011
Miscellaneous
dot icon21/12/2010
Termination of appointment of Tony Moss as a director
dot icon10/10/2010
Appointment of Donald J Malter as a director
dot icon10/10/2010
Appointment of Stanley Schneider as a director
dot icon05/10/2010
Appointment of Mr John Leslie Dobinson as a director
dot icon05/10/2010
Appointment of Tony Moss as a director
dot icon04/10/2010
Termination of appointment of David Schulhof as a secretary
dot icon04/10/2010
Termination of appointment of Glen Thomasson as a director
dot icon04/10/2010
Termination of appointment of David Schulhof as a director
dot icon04/10/2010
Termination of appointment of Richard Perna as a director
dot icon04/10/2010
Termination of appointment of John Lippman as a director
dot icon04/10/2010
Appointment of Oyinwale Adeola Onile Ere as a secretary
dot icon04/10/2010
Appointment of Maximilian Dressendoerfer as a director
dot icon04/10/2010
Appointment of Harwig Masuch as a director
dot icon04/10/2010
Registered office address changed from C/O C/O Prager Fenton Llp 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 2010-10-05
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Director's details changed for David Willmott on 2009-10-01
dot icon10/05/2010
Director's details changed for Glen Edward Thomasson on 2009-10-01
dot icon10/05/2010
Director's details changed for David Schulhof on 2009-10-01
dot icon10/05/2010
Director's details changed for Richard Perna on 2009-10-01
dot icon10/05/2010
Director's details changed for John Lippman on 2009-10-01
dot icon08/04/2010
Registered office address changed from Lion House Red Lion Street London WC1V 4GB on 2010-04-09
dot icon08/03/2010
Termination of appointment of David Willmott as a director
dot icon08/03/2010
Termination of appointment of Joshua Collins as a director
dot icon08/03/2010
Termination of appointment of John Barker as a director
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/02/2008
Return made up to 11/12/07; no change of members
dot icon01/02/2008
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Accounts for a small company made up to 2005-12-31
dot icon25/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Registered office changed on 06/02/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon05/02/2007
Return made up to 11/12/06; full list of members
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
New secretary appointed;new director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Registered office changed on 23/12/05 from: 500 chiswick high road london W4 5RG
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon05/12/2005
Certificate of change of name
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Full accounts made up to 2003-12-31
dot icon15/05/2005
Director resigned
dot icon17/01/2005
Return made up to 11/12/04; full list of members
dot icon17/01/2005
Secretary's particulars changed
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/09/2004
Full accounts made up to 2002-12-31
dot icon13/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon02/11/2003
Full accounts made up to 2001-12-31
dot icon18/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2002
Return made up to 11/12/02; full list of members
dot icon15/12/2002
Secretary's particulars changed
dot icon15/12/2002
Registered office changed on 16/12/02
dot icon12/12/2002
Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PS
dot icon24/11/2002
Full accounts made up to 2000-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Return made up to 11/12/01; full list of members
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/09/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Registered office changed on 10/01/01 from: 78 stanley gardens london W3 7SZ
dot icon07/01/2001
Return made up to 11/12/00; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon15/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/12/1999
Return made up to 11/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon04/03/1999
Return made up to 11/12/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 11/12/97; no change of members
dot icon07/09/1997
Director resigned
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Ad 05/12/96--------- £ si 109796@1
dot icon08/01/1997
Nc inc already adjusted 05/12/96
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Return made up to 11/12/96; full list of members
dot icon06/10/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/01/1996
Return made up to 11/12/95; no change of members
dot icon22/01/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Secretary resigned;new secretary appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Registered office changed on 01/11/95 from: unit 3, linen house, 253, kilburn lane, london. W10 4BQ
dot icon08/01/1995
Return made up to 11/12/94; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Particulars of mortgage/charge
dot icon09/10/1994
Resolutions
dot icon09/10/1994
Resolutions
dot icon09/10/1994
Resolutions
dot icon09/10/1994
Resolutions
dot icon09/10/1994
Resolutions
dot icon09/10/1994
Resolutions
dot icon09/10/1994
£ nc 10000/10204 05/10/94
dot icon07/09/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon24/02/1994
Return made up to 11/12/93; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1993-03-31
dot icon11/07/1993
Return made up to 11/12/92; no change of members
dot icon23/03/1993
Auditor's resignation
dot icon01/03/1993
Registered office changed on 02/03/93 from: 44A station road north harrow middlesex HA2 7SE
dot icon16/10/1992
Full group accounts made up to 1992-03-31
dot icon22/04/1992
Return made up to 11/12/91; full list of members
dot icon22/04/1992
Accounting reference date extended from 31/12 to 31/03
dot icon11/02/1992
Registered office changed on 12/02/92 from: 55 loudoun road st. John's wood london NW8 0DL
dot icon17/03/1991
Registered office changed on 18/03/91 from: 2 dyers buildings london EC1N 2JL
dot icon11/03/1991
Ad 24/01/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/03/1991
Director resigned;new director appointed
dot icon04/03/1991
New director appointed
dot icon04/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1991
Memorandum and Articles of Association
dot icon23/02/1991
Registered office changed on 24/02/91 from: 2 baches st london N1 6UB
dot icon08/02/1991
Resolutions
dot icon08/02/1991
Nc inc already adjusted 24/01/91
dot icon08/02/1991
Resolutions
dot icon08/02/1991
Resolutions
dot icon07/02/1991
Certificate of change of name
dot icon07/02/1991
Certificate of change of name
dot icon10/01/1991
Resolutions
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Ian
Director
04/09/1995 - 15/10/1999
5
Newman, Suzette Nadja
Director
16/08/1999 - 01/06/2001
24
Dobinson, John Leslie
Director
01/10/2010 - Present
112
Norbury, Alistair Mark
Director
16/08/1999 - 01/06/2001
52
Ranyard, Mark David
Director
01/04/2011 - Present
63

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 RYKOMUSIC HOLDINGS LIMITED

RYKOMUSIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/12/1990 with the registered office located at 50 Great Marlborough Street, London W1F 7JS. There are currently 5 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 RYKOMUSIC HOLDINGS LIMITED?

toggle

RYKOMUSIC HOLDINGS LIMITED is currently Dissolved. It was registered on 10/12/1990 and dissolved on 30/01/2012.

Where is RYKOMUSIC HOLDINGS LIMITED located?

toggle

RYKOMUSIC HOLDINGS LIMITED is registered at 50 Great Marlborough Street, London W1F 7JS.

What does RYKOMUSIC HOLDINGS LIMITED do?

toggle

RYKOMUSIC HOLDINGS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for RYKOMUSIC HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.