Company NameRingtones Online Limited
Company StatusDissolved
Company Number03942266
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameGwilym Michael Davies
NationalityBritish
StatusClosed
Appointed27 November 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address1st Floor Crystal Gate 28-30 Worship Street
London
EC2A 2AH
Director NameMr Peter Nicholas Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Crystal Gate 28-30 Worship Street
London
EC2A 2AH
Director NameVery Mobile Group Limited (Corporation)
StatusClosed
Appointed21 October 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 19 September 2017)
Correspondence Address1st Floor Crystal Gate 28-30 Worship Street
London
EC2A 2AH
Director NameAndrew Dominic Glyn Mills
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBar House Farm
Kiddal Lane, Potterton
Leeds
West Yorkshire
LS15 4NW
Secretary NameMr Charles Leonard Balding
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ellar Carr Road
Cullingworth
Bradford
West Yorkshire
BD13 5HX
Director NameMr Charles Leonard Balding
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ellar Carr Road
Cullingworth
Bradford
West Yorkshire
BD13 5HX
Director NameMr Roger Graham Bullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Place
Swanley Village Road
Swanley
Kent
BR8 7NT
Director NameMr Michael Timothy Norton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Cave Road
Brough
North Humberside
HU15 1HH
Secretary NameMr Nicholas Donato Faieta
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 August 2009)
RoleSecretary
Correspondence Address17 Dovecote Close
Barrowden
Oakham
Leicestershire
LE15 8ET
Director NameTrevor Sheldon Price
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 June 2007)
RoleFinance Director
Correspondence Address2 Sovereign Drive
Camberley
Surrey
GU15 1PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeposs.com

Location

Registered Address1st Floor Crystal Gate
28-30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10 at £1Very Mobile Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
25 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2012Appointment of Mr Peter Nicholas Moore as a director (2 pages)
25 June 2012Appointment of Mr Peter Nicholas Moore as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 21 February 2010 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Eposs Limited on 10 January 2010 (2 pages)
9 February 2011Annual return made up to 21 February 2010 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Eposs Limited on 10 January 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 January 2010Auditor's resignation (3 pages)
22 January 2010Auditor's resignation (3 pages)
8 December 2009Appointment of Gwilym Michael Davies as a secretary (3 pages)
8 December 2009Appointment of Gwilym Michael Davies as a secretary (3 pages)
3 December 2009Auditor's resignation (1 page)
3 December 2009Auditor's resignation (1 page)
9 November 2009Registered office address changed from 4Th Floor Crusader House 145-157 St John Street London on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 4Th Floor Crusader House 145-157 St John Street London on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 4Th Floor Crusader House 145-157 St John Street London on 9 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Appointment terminated secretary nicholas faieta (1 page)
11 August 2009Appointment terminated secretary nicholas faieta (1 page)
1 June 2009Return made up to 21/02/09; no change of members (4 pages)
1 June 2009Return made up to 21/02/09; no change of members (4 pages)
16 December 2008Return made up to 21/02/08; full list of members (3 pages)
16 December 2008Return made up to 21/02/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2007Return made up to 21/02/07; no change of members (7 pages)
25 July 2007Return made up to 21/02/07; no change of members (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Full accounts made up to 31 December 2004 (15 pages)
10 January 2006Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 March 2005Return made up to 21/02/05; full list of members (7 pages)
2 March 2005Return made up to 21/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Registered office changed on 06/10/04 from: unit 4 buckingway business park swavesey cambridgeshire CB4 5UG (1 page)
6 October 2004Registered office changed on 06/10/04 from: unit 4 buckingway business park swavesey cambridgeshire CB4 5UG (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
16 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
20 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 March 2003Registered office changed on 13/03/03 from: unit 4 buckingway business park swavesey cambridge CB4 5UG (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: unit 4 buckingway business park swavesey cambridge CB4 5UG (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
12 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 2002Director's particulars changed (2 pages)
5 July 2002Director's particulars changed (2 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Registered office changed on 08/01/02 from: 82 hallowes park road cullingworth bradford west yorkshire BD13 5AR (1 page)
8 January 2002Registered office changed on 08/01/02 from: 82 hallowes park road cullingworth bradford west yorkshire BD13 5AR (1 page)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 21/02/01; full list of members (5 pages)
16 March 2001Return made up to 21/02/01; full list of members (5 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
12 June 2000Ad 08/03/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
12 June 2000Ad 08/03/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2000New secretary appointed (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (1 page)
14 March 2000New director appointed (2 pages)
8 March 2000Incorporation (14 pages)
8 March 2000Incorporation (14 pages)