Company NameRydell Productions Limited
Company StatusDissolved
Company Number11582323
CategoryPrivate Limited Company
Incorporation Date21 September 2018(5 years, 7 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Colin Stuart Ingram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 November 2023First Gazette notice for voluntary strike-off (1 page)
25 October 2023Application to strike the company off the register (1 page)
8 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 June 2021Registered office address changed from Unit 10, Archer Street Studios, 10-11 Archer Street London England W1D 7AZ United Kingdom to 124 Finchley Road London NW3 5JS on 25 June 2021 (1 page)
5 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 November 2019Change of details for Grease Productions Limited as a person with significant control on 17 June 2019 (2 pages)
28 November 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
27 November 2019Notification of Araca Merch Europe Limited as a person with significant control on 17 June 2019 (2 pages)
27 November 2019Notification of Colin Ingram Limited as a person with significant control on 17 June 2019 (2 pages)
25 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
9 July 2019Change of share class name or designation (2 pages)
9 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 900.75
(4 pages)
9 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 October 2018Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Unit 10, Archer Street Studios, 10-11 Archer Street London England W1D 7AZ on 3 October 2018 (1 page)
2 October 2018Change of details for Grease Productions Limited as a person with significant control on 2 October 2018 (2 pages)
21 September 2018Incorporation
Statement of capital on 2018-09-21
  • GBP 1
(18 pages)