Company NameRed Rhino Limited
Company StatusDissolved
Company Number03782910
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameBridge Studio Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr David Peter Martin Bevin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleTV Designer
Country of ResidenceEngland
Correspondence AddressFairlawn
Ashwood Road
Woking
GU22 7JN
Director NameJane Aida Cecchi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(6 days after company formation)
Appointment Duration16 years, 11 months (closed 17 May 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address48 Tuam Road
Plumstead
London
SE18 2QU
Secretary NameJane Aida Cecchi
NationalityBritish
StatusClosed
Appointed31 August 2003(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 17 May 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address48 Tuam Road
Plumstead
London
SE18 2QU
Secretary NameMr David Peter Martin Bevin
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleTV Designer
Correspondence Address20 Brooklands Avenue
Wimbledon Park
London
SW19 8ER
Director NameValerie Margaret Busby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(6 days after company formation)
Appointment Duration5 years (resigned 30 June 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Dawlish Avenue
London
SW18 4RW
Director NameJohn Robert Hill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1999(6 days after company formation)
Appointment Duration5 years (resigned 30 June 2004)
RoleTV Designer
Correspondence Address288 Windmill Road
Ealing
London
W5 4DL
Director NameSusan Maureen Nelson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(6 days after company formation)
Appointment Duration5 years (resigned 30 June 2004)
RoleDesigner
Correspondence Address13 Second Avenue
Acton
London
W3 7RX
Secretary NameValerie Margaret Busby
NationalityBritish
StatusResigned
Appointed26 May 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dawlish Avenue
London
SW18 4RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteredrhinotv.co.uk
Email address[email protected]
Telephone01483 750415
Telephone regionGuildford

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1David Peter Martin Bevin
50.00%
Ordinary
4 at £1Jane Aida Cecchi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,686
Cash£4,494
Current Liabilities£4,646

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 8
(5 pages)
7 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 8
(5 pages)
7 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 8
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 8
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 8
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 8
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Director's details changed for Jane Aida Cecchi on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Jane Aida Cecchi on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David Peter Martin Bevin on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr David Peter Martin Bevin on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Jane Aida Cecchi on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr David Peter Martin Bevin on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 August 2008Return made up to 04/06/08; full list of members (4 pages)
15 August 2008Return made up to 04/06/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 July 2006Return made up to 04/06/06; full list of members (2 pages)
28 July 2006Return made up to 04/06/06; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 7 royal parade dawes road fulham london SW6 7RE (1 page)
21 April 2006Registered office changed on 21/04/06 from: 7 royal parade dawes road fulham london SW6 7RE (1 page)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
27 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
24 June 2005Ad 30/06/04--------- £ si 3@1=3 £ ic 5/8 (2 pages)
24 June 2005Ad 30/06/04--------- £ si 3@1=3 £ ic 5/8 (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 112 old oak road london W3 7HG (1 page)
14 March 2005Registered office changed on 14/03/05 from: 112 old oak road london W3 7HG (1 page)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 August 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(9 pages)
1 August 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(9 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 June 2002Return made up to 04/06/02; full list of members (9 pages)
2 June 2002Return made up to 04/06/02; full list of members (9 pages)
11 June 2001Return made up to 04/06/01; full list of members (8 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Return made up to 04/06/01; full list of members (8 pages)
11 June 2001Director's particulars changed (1 page)
5 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 July 2000Return made up to 04/06/00; full list of members (8 pages)
4 July 2000Return made up to 04/06/00; full list of members (8 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
30 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 February 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
24 February 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
24 June 1999Company name changed bridge studio LTD\certificate issued on 25/06/99 (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Company name changed bridge studio LTD\certificate issued on 25/06/99 (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Ad 10/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 112 old oak road london W3 7HG (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Ad 10/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 112 old oak road london W3 7HG (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
4 June 1999Incorporation (14 pages)
4 June 1999Incorporation (14 pages)