Company NameRhythm N Think Limited
DirectorLabi Siffre
Company StatusActive
Company Number07161823
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Labi Siffre
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilhelig Cwmdu
Crickhowell
Powys
NP8 1RU
Wales
Director NameMr Peter John Carver Lloyd
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilhelig Cwmdu
Crickhowell
Powys
NP8 1RU
Wales

Contact

Websitewww.rhythmnthink.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
15 May 2023Registered office address changed from 91 Tabernacle Street London EC2A 4JN to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 15 May 2023 (1 page)
15 May 2023Change of details for Mr Labi Siffre as a person with significant control on 6 April 2016 (2 pages)
15 May 2023Director's details changed for Mr Labi Siffre on 11 May 2023 (2 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
4 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
15 March 2013Termination of appointment of Peter Lloyd as a director (1 page)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
15 March 2013Termination of appointment of Peter Lloyd as a director (1 page)
3 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 February 2010Director's details changed for Mr Peter John Carver Llloyd on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Peter John Carver Llloyd on 18 February 2010 (2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)