Company NameRinse Group Ltd
DirectorGordon Warren
Company StatusActive
Company Number04071704
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous NameAmmunition Promotions Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Gordon Warren
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Hoxton Street
London
N1 6SH
Director NameAlissa Pemberton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RolePublic Relations
Correspondence Address6 Gisburn Close
Heelands
Milton Keynes
Buckinghamshire
MK13 7QQ
Director NameMs Sarah Lockhart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address93 Kingsland Road
London
E2 8AG
Secretary NameAlissa Pemberton
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RolePublic Relations
Correspondence Address6 Gisburn Close
Heelands
Milton Keynes
Buckinghamshire
MK13 7QQ
Secretary NameJade Naomi McCubbin
NationalityBritish
StatusResigned
Appointed19 February 2001(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2001)
RoleCompany Director
Correspondence Address59 Halliday Square
Southall
Middlesex
UB2 4UQ
Director NameNeil David Jolliffe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2005)
RoleMusic Executive
Correspondence Address8 Rye Hill Park
Peckham Rye
London
SE15 3AA
Secretary NameNeil David Jolliffe
NationalityBritish
StatusResigned
Appointed01 May 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address8 Rye Hill Park
Peckham Rye
London
SE15 3AA
Secretary NameDaniel Richard Lockhart
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address9 Tennyson Road
Harold Hill
Essex
RM3 7AD
Secretary NameSarah Lockhart
StatusResigned
Appointed01 September 2011(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2019)
RoleCompany Director
Correspondence Address93 Kingsland Road
London
E2 8AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address128 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gordon Warren
50.00%
Ordinary
2 at £1Sarah Lockhart
50.00%
Ordinary

Financials

Year2014
Net Worth£238,204
Cash£90,603
Current Liabilities£409,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

28 July 2015Delivered on: 31 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
2 September 2020Registered office address changed from 93 Kingsland Road London E2 8AG United Kingdom to 128 Hoxton Street London N1 6SH on 2 September 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 October 2019Termination of appointment of Sarah Lockhart as a secretary on 20 March 2019 (1 page)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Sarah Lockhart as a director on 20 March 2019 (1 page)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 March 2018Total exemption full accounts made up to 31 December 2016 (14 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
(3 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
(3 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 93 Kingsland Road London E2 8AG England to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 93 Kingsland Road London E2 8AG England to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 93 Kingsland Road London E2 8AG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
31 July 2015Registration of charge 040717040001, created on 28 July 2015 (5 pages)
31 July 2015Registration of charge 040717040001, created on 28 July 2015 (5 pages)
25 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Director's details changed for Ms Sarah Lockhart on 1 October 2012 (2 pages)
27 September 2013Secretary's details changed for Sarah Lockhart on 1 September 2013 (1 page)
27 September 2013Director's details changed for Ms Sarah Lockhart on 1 October 2012 (2 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
27 September 2013Director's details changed for Mr Gordon Warren on 1 October 2012 (2 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
27 September 2013Secretary's details changed for Sarah Lockhart on 1 September 2013 (1 page)
27 September 2013Director's details changed for Mr Gordon Warren on 1 October 2012 (2 pages)
27 September 2013Secretary's details changed for Sarah Lockhart on 1 September 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 June 2012Registered office address changed from 421a Finchley Road London NW3 6HJ on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 421a Finchley Road London NW3 6HJ on 18 June 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
6 October 2011Appointment of Sarah Lockhart as a secretary (2 pages)
6 October 2011Termination of appointment of Daniel Lockhart as a secretary (1 page)
6 October 2011Termination of appointment of Daniel Lockhart as a secretary (1 page)
6 October 2011Appointment of Sarah Lockhart as a secretary (2 pages)
2 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Appointment of Mr Gordon Warren as a director (2 pages)
16 September 2010Appointment of Mr Gordon Warren as a director (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 14/09/09; full list of members (3 pages)
30 September 2009Return made up to 14/09/09; full list of members (3 pages)
24 March 2009Return made up to 14/09/08; full list of members (3 pages)
24 March 2009Return made up to 14/09/08; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 14/09/07; full list of members (6 pages)
12 November 2007Return made up to 14/09/07; full list of members (6 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 14/09/06; full list of members (6 pages)
8 January 2007Return made up to 14/09/06; full list of members (6 pages)
27 March 2006Return made up to 14/09/05; full list of members (6 pages)
27 March 2006Return made up to 14/09/05; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Registered office changed on 17/09/04 from: jeffrey james accountants branch hill mews, branch hill hampstead london NW3 7LT (1 page)
17 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Registered office changed on 17/09/04 from: jeffrey james accountants branch hill mews, branch hill hampstead london NW3 7LT (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Ad 24/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 2002Ad 24/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: mudd & co audit house 151 high street billericay, essex CM12 9AB (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: mudd & co audit house 151 high street billericay, essex CM12 9AB (1 page)
2 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Incorporation (20 pages)
14 September 2000Incorporation (20 pages)