Richmond
TW9 1EN
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Status | Current |
Appointed | 17 September 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Marco Pezzana |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 February 2020(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Loris Frizzo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 February 2020(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr James Edward Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Operations Director Uk |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Andrea Emilio Rigamonti |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 12 January 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Vivienne Mary Dyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN Wales |
Director Name | Geoffrey Jon Dascombe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 13 Canynge Square Clifton Bristol Avon BS8 3LA |
Secretary Name | Vivienne Mary Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Spider Cottage Middlespring Ruscombe Stroud Gloucestershire GL6 6DE Wales |
Director Name | Mr Robert Douglas Armitage |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bessie Garth Egton Bridge North Yorkshire YO22 5AU |
Director Name | Mr Michael Walter Redshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2009) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Larkstone Hilton Bridgnorth Shropshire WV15 5PD |
Director Name | Robin Denise Williams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2003) |
Role | General Manager |
Correspondence Address | Granary Cottage St John's Road Slimbridge Gloucestershire GL2 7DF Wales |
Director Name | Simon Rupert Lloyd Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(8 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 17 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | James Scott Grant |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | Brookside House The Street Chilcompton Bath BA3 4HB |
Director Name | Gabrielle Davies |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 2009) |
Role | Sales And Marketing Director |
Correspondence Address | 102 Slad Road Stroud Gloucestershire GL5 1QZ Wales |
Director Name | Mr Christopher John Steel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN Wales |
Director Name | Mrs Odette Margaret Lloyd Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr David Peter Ransome |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Stinchcombe Hill Dursley Gloucestershire GL11 6AQ Wales |
Director Name | Mr Stefano Pucello |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Alstone Croft Cheltenham Gloucestershire GL51 8HA Wales |
Secretary Name | David Peter Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Ms Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(23 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Simon Rupert Lloyd Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Miss Susan Anne Coates |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(27 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 June 2022) |
Role | Head Of Finance & Operations |
Country of Residence | England |
Correspondence Address | Vitec Imaging Solutions - Rycote Microphone Windsh Stroud GL5 1RN Wales |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2005) |
Correspondence Address | Third Floor St Bartholomews Lewins Mead Bristol BS1 2NH |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2014) |
Correspondence Address | The Paragon Counterslip Bristol BS1 6BX |
Website | rycote.com |
---|---|
Email address | [email protected] |
Telephone | 01453 759338 |
Telephone region | Dursley |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
324 at £1 | Rycote Partnership LTD 76.42% Deferred |
---|---|
100 at £1 | Rycote Partnership LTD 23.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,332,398 |
Cash | £169,536 |
Current Liabilities | £300,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
10 July 2009 | Delivered on: 14 July 2009 Satisfied on: 25 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
9 July 2009 | Delivered on: 11 July 2009 Satisfied on: 25 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 September 2001 | Delivered on: 12 September 2001 Satisfied on: 27 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 1999 | Delivered on: 3 August 1999 Satisfied on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 108 slad road stroud gloucestershire t/n-GR127555. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 July 1999 | Delivered on: 3 August 1999 Satisfied on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 100 slad road stroud gloucestershire t/n-GR93169.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 July 1999 | Delivered on: 3 August 1999 Satisfied on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 102 slad road stroud gloucestershire t/n-GR96324. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 May 1995 | Delivered on: 16 May 1995 Satisfied on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as libby's drive slad road stroud cloucestershire and the proceeds of sale thereof; t/no.gr 106350. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 February 1995 | Delivered on: 14 February 1995 Satisfied on: 4 October 2001 Persons entitled: Arthur John Gozzard Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan stock agreement dated 1ST february 1995 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 2009 | Delivered on: 14 August 2009 Satisfied on: 25 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Fully Satisfied |
10 July 2009 | Delivered on: 14 July 2009 Satisfied on: 25 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
1 February 1995 | Delivered on: 8 February 1995 Satisfied on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
13 February 2020 | Appointment of Mr Marco Pezzana as a director on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Loris Frizzo as a director on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Simon Rupert Lloyd Davies as a director on 13 February 2020 (2 pages) |
31 January 2020 | Resolutions
|
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 October 2019 | Change of details for Vitec Investments Limited as a person with significant control on 26 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
27 September 2018 | Cessation of Simon Rupert Lloyd Davies as a person with significant control on 17 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Jonathan Mark Bolton as a director on 17 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 2018 (1 page) |
27 September 2018 | Registered office address changed from Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018 (1 page) |
27 September 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
27 September 2018 | Appointment of Mr Jonathan Mark Bolton as a secretary on 17 September 2018 (2 pages) |
27 September 2018 | Cessation of Odette Margaret Lloyd Davies as a person with significant control on 17 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Martin Jon Green as a director on 17 September 2018 (2 pages) |
27 September 2018 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 17 September 2018 (2 pages) |
27 September 2018 | Notification of Vitec Investments Limited as a person with significant control on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of David Peter Ransome as a director on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Simon Rupert Lloyd Davies as a director on 17 September 2018 (1 page) |
27 September 2018 | Termination of appointment of David Peter Ransome as a secretary on 17 September 2018 (1 page) |
14 September 2018 | Statement of capital on 14 September 2018
|
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Solvency Statement dated 28/03/18 (1 page) |
23 April 2018 | Statement by Directors (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX England to C/O David Ransome Rycote Microphone Windshields Limited Libbys Drive Stroud Gloucestershire GL5 1RN (1 page) |
29 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX England to C/O David Ransome Rycote Microphone Windshields Limited Libbys Drive Stroud Gloucestershire GL5 1RN (1 page) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 December 2014 | Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 October 2014 | Termination of appointment of a secretary (1 page) |
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Register(s) moved to registered office address Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN (1 page) |
6 October 2014 | Termination of appointment of a secretary (1 page) |
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Register(s) moved to registered office address Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN (1 page) |
29 September 2014 | Termination of appointment of Bart Secretaries Limited as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Bart Secretaries Limited as a secretary on 29 September 2014 (1 page) |
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 July 2013 | Termination of appointment of Stefano Pucello as a director (1 page) |
8 July 2013 | Termination of appointment of Stefano Pucello as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
21 September 2012 | Appointment of David Peter Ransome as a secretary (3 pages) |
21 September 2012 | Appointment of David Peter Ransome as a secretary (3 pages) |
20 September 2012 | Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol Avon BS1 6BX England (1 page) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Register inspection address has been changed from C/O Thrings Llp the Paragon Counterslip Bristol Avon BS1 6BX England (1 page) |
14 June 2012 | Appointment of Stefano Pucello as a director (4 pages) |
14 June 2012 | Appointment of Stefano Pucello as a director (4 pages) |
9 February 2012 | Appointment of Mr David Peter Ransome as a director (3 pages) |
9 February 2012 | Appointment of Mr David Peter Ransome as a director (3 pages) |
7 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol Bristol BS1 6BX England (1 page) |
12 October 2011 | Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol Bristol BS1 6BX England (1 page) |
11 October 2011 | Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages) |
12 August 2011 | Termination of appointment of Christopher Steel as a director (2 pages) |
12 August 2011 | Termination of appointment of Christopher Steel as a director (2 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Director's details changed for Christopher John Steel on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Christopher John Steel on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Christopher John Steel on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Vivienne Mary Dyer on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Simon Rupert Lloyd Davies on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Odette Margaret Lloyd Davies on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Vivienne Mary Dyer on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Vivienne Mary Dyer on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Odette Margaret Lloyd Davies on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Odette Margaret Lloyd Davies on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Simon Rupert Lloyd Davies on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Simon Rupert Lloyd Davies on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Bart Secretaries Limited on 11 September 2009 (1 page) |
8 December 2009 | Secretary's details changed for Bart Secretaries Limited on 11 September 2009 (1 page) |
18 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
10 July 2009 | Appointment terminated director gabrielle davies (1 page) |
10 July 2009 | Director appointed odette margaret lloyd davies (2 pages) |
10 July 2009 | Director appointed odette margaret lloyd davies (2 pages) |
10 July 2009 | Director appointed christopher steel (3 pages) |
10 July 2009 | Appointment terminated director gabrielle davies (1 page) |
10 July 2009 | Director appointed christopher steel (3 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 June 2009 | Appointment terminated director michael redshaw (1 page) |
3 June 2009 | Appointment terminated director michael redshaw (1 page) |
29 January 2009 | Director appointed gabrielle davies (2 pages) |
29 January 2009 | Director appointed gabrielle davies (2 pages) |
27 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
2 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
18 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
18 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
14 December 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
14 December 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members
|
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Return made up to 30/09/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
6 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
6 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (10 pages) |
8 November 2002 | Accounts for a small company made up to 30 April 2002 (10 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members
|
8 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Particulars of mortgage/charge (5 pages) |
12 September 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members
|
3 October 2000 | Return made up to 30/09/00; full list of members
|
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 August 1999 | £ ic 532/450 01/08/99 £ sr 82@1=82 (1 page) |
8 August 1999 | £ ic 532/450 01/08/99 £ sr 82@1=82 (1 page) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 January 1998 | £ ic 810/532 01/12/97 £ sr 278@1=278 (1 page) |
11 January 1998 | £ ic 810/532 01/12/97 £ sr 278@1=278 (1 page) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
7 May 1997 | Auditor's resignation (1 page) |
7 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
16 January 1997 | Nc dec already adjusted 10/12/96 (1 page) |
16 January 1997 | Conve 10/12/96 (1 page) |
16 January 1997 | Conve 10/12/96 (1 page) |
16 January 1997 | Nc dec already adjusted 10/12/96 (1 page) |
12 November 1996 | Conve 18/10/96 (1 page) |
12 November 1996 | Conve 18/10/96 (1 page) |
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
19 September 1996 | Conve 08/08/96 (1 page) |
19 September 1996 | Conve 08/08/96 (1 page) |
18 September 1996 | Conve 08/08/96 (1 page) |
18 September 1996 | Conve 08/08/96 (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
25 August 1995 | Ad 30/04/95--------- £ si 710@1 (2 pages) |
25 August 1995 | Ad 30/04/95--------- £ si 710@1 (2 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
25 August 1995 | Particulars of contract relating to shares (4 pages) |
18 August 1995 | Ad 30/04/95--------- £ si 710@1=710 £ ic 810/1520 (2 pages) |
18 August 1995 | Ad 30/04/95--------- £ si 710@1=710 £ ic 810/1520 (2 pages) |
22 May 1995 | Company name changed rycote investments LIMITED\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed rycote investments LIMITED\certificate issued on 23/05/95 (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Ad 30/04/95--------- £ si 710@1=710 £ ic 100/810 (2 pages) |
12 May 1995 | Ad 30/04/95--------- £ si 710@1=710 £ ic 100/810 (2 pages) |
10 May 1995 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
10 May 1995 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
13 February 1995 | Resolutions
|
13 February 1995 | Memorandum and Articles of Association (10 pages) |
13 February 1995 | Resolutions
|
13 February 1995 | Memorandum and Articles of Association (10 pages) |
26 January 1995 | Company name changed\certificate issued on 26/01/95 (2 pages) |
30 September 1994 | Incorporation (20 pages) |