Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Status | Closed |
Appointed | 17 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Robert Paul Cherry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | 82 Garrod Avenue Dunvant Swansea West Glamorgan SA2 7XQ Wales |
Secretary Name | Pauline Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Upper Francis Street Abertridwr Caerphilly Mid Glamorgan CF83 4DU Wales |
Director Name | Vivienne Mary Dyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickmorend Farm Horsley Gloucestershire GL6 0PE Wales |
Director Name | Mrs Odette Margaret Lloyd Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndale Downend Horsley Stroud Gloucestershire GL6 0PQ Wales |
Director Name | Mr Simon Rupert Lloyd Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndale Downend Horsley Stroud Gloucestershire GL6 0PQ Wales |
Director Name | Mr Christopher John Steel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Barn Priston Bath Avon BA2 9EF |
Secretary Name | Mr David Peter Ransome |
---|---|
Status | Resigned |
Appointed | 19 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 September 2018) |
Role | Company Director |
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 | 13 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
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(9 years, 6 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 |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 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 |
1m at £0.1 | Rycote Microphone Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £719,272 |
Current Liabilities | £1,165,125 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Vivienne Mary Dyer Classification: A registered charge Particulars: All land now owned by the company, the rights, title and interest of the company in intellectual property.. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 July 2009 | Delivered on: 14 July 2009 Satisfied on: 18 June 2013 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 |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Statement by Directors (1 page) |
26 September 2019 | Resolutions
|
26 September 2019 | Solvency Statement dated 26/09/19 (1 page) |
26 September 2019 | Statement of capital on 26 September 2019
|
13 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 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 Mrs Katharina Helen Marie Kearney-Croft as a director on 17 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Martin Jon Green 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 (2 pages) |
27 September 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
27 September 2018 | Registered office address changed from Libbys Drive Slad Road Stroud GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 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 Jonathan Mark Bolton as a director on 17 September 2018 (2 pages) |
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 David Peter Ransome as a secretary 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) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Statement by Directors (1 page) |
23 April 2018 | Statement of capital on 23 April 2018
|
23 April 2018 | Solvency Statement dated 28/03/18 (1 page) |
23 April 2018 | Statement of capital on 23 April 2018
|
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 December 2017 | Satisfaction of charge 068530390002 in full (1 page) |
4 December 2017 | Satisfaction of charge 068530390002 in full (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 January 2015 | Appointment of Mr David Peter Ransome as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr David Peter Ransome as a director on 13 January 2015 (2 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 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 September 2014 | Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 July 2013 | Registration of charge 068530390002, created on 12 July 2013 (17 pages) |
16 July 2013 | Registration of charge 068530390002, created on 12 July 2013 (17 pages) |
18 June 2013 | Satisfaction of charge 1 in full (1 page) |
18 June 2013 | Satisfaction of charge 1 in full (1 page) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
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) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
7 November 2011 | (6 pages) |
7 November 2011 | (6 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Purchase of own shares. (3 pages) |
15 August 2011 | Cancellation of shares. Statement of capital on 15 August 2011
|
15 August 2011 | Cancellation of shares. Statement of capital on 15 August 2011
|
15 August 2011 | Resolutions
|
15 August 2011 | Purchase of own shares. (3 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) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
2 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
16 April 2010 | Secretary's details changed for Bart Secretaries Limited on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Odette Margaret Lloyd Davies on 12 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Bart Secretaries Limited on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Simon Rupert Lloyd Davies on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Vivienne Mary Dyer on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Odette Margaret Lloyd Davies on 12 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Simon Rupert Lloyd Davies on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Vivienne Mary Dyer on 12 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (1 page) |
28 July 2009 | Nc inc already adjusted 22/06/09 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Nc inc already adjusted 22/06/09 (1 page) |
25 July 2009 | Ad 03/07/09\gbp si [email protected]=102496.8\gbp ic 25625.4/128122.2\ (2 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Statement of affairs (61 pages) |
25 July 2009 | Nc inc already adjusted 22/06/09 (1 page) |
25 July 2009 | Statement of affairs (61 pages) |
25 July 2009 | Nc inc already adjusted 22/06/09 (1 page) |
25 July 2009 | Ad 03/07/09\gbp si [email protected]=25624.4\gbp ic 1/25625.4\ (2 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Ad 03/07/09\gbp si [email protected]=25624.4\gbp ic 1/25625.4\ (2 pages) |
25 July 2009 | Ad 03/07/09\gbp si [email protected]=102496.8\gbp ic 25625.4/128122.2\ (2 pages) |
24 July 2009 | Director appointed christopher steel (3 pages) |
24 July 2009 | Director appointed christopher steel (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 July 2009 | Director appointed vivienne mary dyer (3 pages) |
11 July 2009 | Director appointed vivienne mary dyer (3 pages) |
15 June 2009 | Secretary appointed bart secretaries LIMITED (2 pages) |
15 June 2009 | Secretary appointed bart secretaries LIMITED (2 pages) |
11 June 2009 | Director appointed simon rupert lloyd davies (2 pages) |
11 June 2009 | Appointment terminated secretary pauline prosser (1 page) |
11 June 2009 | Appointment terminated director robert cherry (1 page) |
11 June 2009 | Director appointed odette margaret lloyd davies (2 pages) |
11 June 2009 | Appointment terminated director robert cherry (1 page) |
11 June 2009 | Director appointed simon rupert lloyd davies (2 pages) |
11 June 2009 | Appointment terminated secretary pauline prosser (1 page) |
11 June 2009 | Director appointed odette margaret lloyd davies (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from bradley court park place cardiff south glamorgan CF10 3DP (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from bradley court park place cardiff south glamorgan CF10 3DP (1 page) |
5 May 2009 | Company name changed mc 460 LIMITED\certificate issued on 06/05/09 (3 pages) |
5 May 2009 | Company name changed mc 460 LIMITED\certificate issued on 06/05/09 (3 pages) |
19 March 2009 | Incorporation (24 pages) |
19 March 2009 | Incorporation (24 pages) |