Company NameRycote Microphone Holdings Limited
Company StatusDissolved
Company Number08434372
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameBART 404 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Simon Paul Holdsworth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Paragon Counterslip
Bristol
County Of Bristol
BS1 6BX
Director NameVivienne Mary Dyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRycote Libbys Drive
Stroud
Gloucestershire
GL5 1RN
Wales
Director NameOdette Margaret Lloyd Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameSimon Rupert Lloyd Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr David Peter Ransome
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr David Peter Ransome
StatusResigned
Appointed19 September 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 September 2018)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressThe Paragon Counterslip
Bristol
County Of Bristol
BS1 6BX
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressThe Paragon Counterslip
Bristol
County Of Bristol
BS1 6BX

Contact

Websitewww.rycote.co.uk

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

182 at £1Simon Davies & Odette Davies
91.00%
Ordinary
18 at £1David Ransome
9.00%
Ordinary

Financials

Year2014
Net Worth£1,906,666
Current Liabilities£568,334

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
26 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2019Solvency Statement dated 26/09/19 (1 page)
26 September 2019Statement of capital on 26 September 2019
  • GBP 1
(5 pages)
26 September 2019Statement by Directors (1 page)
13 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
27 September 2018Cessation of Simon Rupert Lloyd Davies as a person with significant control on 17 September 2018 (1 page)
27 September 2018Termination of appointment of Simon Rupert Lloyd Davies as a director on 17 September 2018 (1 page)
27 September 2018Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 17 September 2018 (2 pages)
27 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
27 September 2018Notification of Vitec Investments Limited as a person with significant control on 17 September 2018 (1 page)
27 September 2018Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 2018 (1 page)
27 September 2018Termination of appointment of David Peter Ransome as a secretary on 17 September 2018 (1 page)
27 September 2018Termination of appointment of David Peter Ransome as a director on 17 September 2018 (1 page)
27 September 2018Cessation of Odette Margaret Lloyd Davies as a person with significant control on 17 September 2018 (1 page)
27 September 2018Registered office address changed from Rycote Libbys Drive Stroud Gloucestershire GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018 (1 page)
27 September 2018Appointment of Mr Jonathan Mark Bolton as a director on 17 September 2018 (2 pages)
27 September 2018Appointment of Mr Martin Jon Green as a director on 17 September 2018 (2 pages)
10 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(5 pages)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
20 October 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(6 pages)
19 September 2014Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX to Rycote Libbys Drive Stroud Gloucestershire GL5 1RN on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page)
19 September 2014Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX to Rycote Libbys Drive Stroud Gloucestershire GL5 1RN on 19 September 2014 (1 page)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(6 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(6 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(6 pages)
31 October 2013Termination of appointment of Bart Management Limited as a director (1 page)
31 October 2013Termination of appointment of Simon Holdsworth as a director (1 page)
31 October 2013Termination of appointment of Bart Management Limited as a director (1 page)
31 October 2013Termination of appointment of Simon Holdsworth as a director (1 page)
24 October 2013Appointment of Odette Margaret Lloyd Davies as a director (3 pages)
24 October 2013Appointment of Mr David Peter Ransome as a director (3 pages)
24 October 2013Appointment of Mr David Peter Ransome as a director (3 pages)
24 October 2013Appointment of Odette Margaret Lloyd Davies as a director (3 pages)
24 October 2013Appointment of Simon Rupert Lloyd Davies as a director (3 pages)
24 October 2013Appointment of Simon Rupert Lloyd Davies as a director (3 pages)
24 October 2013Appointment of Vivienne Mary Dyer as a director (3 pages)
24 October 2013Appointment of Vivienne Mary Dyer as a director (3 pages)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 200.00
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 200.00
(4 pages)
18 June 2013Company name changed bart 404 LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
18 June 2013Company name changed bart 404 LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Change of name notice (2 pages)
6 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(1 page)
6 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(1 page)
6 June 2013Change of name notice (2 pages)
6 June 2013Change of name notice (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)