Colchester
Essex
CO3 8PH
Director Name | Mr Andrew Berg |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Mark David Scanlon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Neil Austin Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(46 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Jon Hearnden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(47 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Anthony John Austin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | Stanhill House Birchwood Road Wilmington Kent DA2 7HD |
Director Name | Richard John Brandrith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 October 2006) |
Role | Production Manager |
Correspondence Address | 21 Amberley Green Ware Hertfordshire SG12 0XX |
Secretary Name | Beryl Rose Loughran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 70 Wennington Road Rainham Essex RM13 9UB |
Director Name | Mr Quentin James Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2000) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House West Grafton Marlborough Wiltshire SN8 3BY |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Mr James Nicholas Rudd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(26 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 2006) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Haven Alderton Northamptonshire NN12 7LN |
Director Name | Barry Fitzpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Drive Otford Sevenoaks Kent TN14 5QP |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Garry Noble |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(30 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Invermore High Road Fobbing Essex SS17 9HT |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(30 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackheath Cottage Toms Lane Linwood Hampshire BN24 3QX |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Gordon Robin Irving |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2009) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 377 Mountnessing Road Billericay Essex CM12 0EU |
Director Name | Mr Peter Cannon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Landview Gardens Chipping Ongar Essex CM5 9EQ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(33 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Website | www.rhapsodymedia.co.uk/ |
---|---|
Telephone | 020 77291000 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,725,784 |
Gross Profit | £1,761,215 |
Net Worth | £847,761 |
Cash | £15,158 |
Current Liabilities | £1,644,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2004 | Delivered on: 11 December 2004 Satisfied on: 3 November 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 1985 | Delivered on: 28 May 1985 Satisfied on: 18 May 2006 Persons entitled: Du Pont (U.K.) Limited Classification: Debenture Secured details: £7,920.00 and all other monies due or to become due from the company to the chargee. Particulars: 2 x 26-c processors. Fully Satisfied |
19 April 1993 | Delivered on: 21 April 1993 Satisfied on: 25 May 2006 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
5 June 1984 | Delivered on: 12 June 1984 Satisfied on: 18 May 2006 Persons entitled: Du Pont (UK) Limited Classification: Debenture Secured details: £19,546.80. Particulars: 1 automatic toning machine (atm 2900) 1 cromalin toning console 1 cromalin 27" laminater 1. 26-c processor. Fully Satisfied |
27 April 1979 | Delivered on: 14 May 1979 Satisfied on: 3 November 2006 Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
22 January 2024 | Appointment of Mr Jon Hearnden as a director on 22 January 2024 (2 pages) |
---|---|
5 October 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
11 July 2023 | Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Mark Scanlon as a director on 20 December 2022 (2 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
25 April 2022 | Change of details for Rhapsody Group Limited as a person with significant control on 22 April 2022 (2 pages) |
25 April 2022 | Change of details for Walstead United Kingdom Limited as a person with significant control on 22 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
4 February 2022 | Accounts for a small company made up to 31 December 2020 (26 pages) |
9 December 2021 | Satisfaction of charge 012807050012 in full (1 page) |
6 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Mr Andrew Berg as a director on 7 July 2021 (2 pages) |
11 May 2021 | Change of details for Walstead United Kingdom Limited as a person with significant control on 1 October 2020 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
1 December 2020 | Registration of charge 012807050012, created on 25 November 2020 (11 pages) |
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Walstead Uk Limited as a person with significant control on 11 December 2018 (2 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 October 2019 | Satisfaction of charge 012807050011 in full (1 page) |
3 October 2019 | Satisfaction of charge 10 in full (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 August 2019 | Satisfaction of charge 7 in full (1 page) |
2 August 2019 | Satisfaction of charge 9 in full (1 page) |
14 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 30/08/2016 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 30/08/2016 (7 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates
|
30 August 2016 | Confirmation statement made on 30 August 2016 with updates
|
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester Essex CO3 8PH on 23 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
3 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 February 2015 | Registration of charge 012807050011, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 012807050011, created on 17 February 2015 (103 pages) |
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 April 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 July 2011 | Termination of appointment of Peter Cannon as a director (1 page) |
26 July 2011 | Termination of appointment of Peter Cannon as a director (1 page) |
22 July 2011 | Company name changed wyndeham pre-press LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed wyndeham pre-press LIMITED\certificate issued on 22/07/11
|
7 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Termination of appointment of Barry Fitzpatrick as a director (1 page) |
11 December 2009 | Termination of appointment of Barry Fitzpatrick as a director (1 page) |
1 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
1 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
1 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
5 February 2009 | Appointment terminated director gordon irving (1 page) |
5 February 2009 | Appointment terminated director gordon irving (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
30 April 2008 | Director appointed mr peter cannon (1 page) |
30 April 2008 | Director appointed mr peter cannon (1 page) |
29 April 2008 | Director appointed mr gordon robin irving (1 page) |
29 April 2008 | Director appointed mr gordon robin irving (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (20 pages) |
13 June 2006 | Particulars of mortgage/charge (20 pages) |
2 June 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 June 2006 | Full accounts made up to 31 March 2005 (17 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
8 September 2005 | Company name changed wyndeham argent LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed wyndeham argent LIMITED\certificate issued on 08/09/05 (2 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Company name changed argent colour LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed argent colour LIMITED\certificate issued on 16/10/02 (2 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (8 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
27 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
27 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 12/04/98; full list of members (8 pages) |
20 May 1998 | Return made up to 12/04/98; full list of members (8 pages) |
8 July 1997 | Full accounts made up to 30 November 1996 (16 pages) |
8 July 1997 | Full accounts made up to 30 November 1996 (16 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
19 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: hobson house 155 gower street london WC1E 6BH (1 page) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: hobson house 155 gower street london WC1E 6BH (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
25 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 12/04/96; full list of members (6 pages) |
25 April 1997 | Return made up to 12/04/96; full list of members (6 pages) |
25 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
8 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
8 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
29 June 1995 | Return made up to 12/04/95; full list of members (14 pages) |
29 June 1995 | Return made up to 12/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
9 May 1994 | Return made up to 12/04/94; full list of members (7 pages) |
9 May 1994 | Return made up to 12/04/94; full list of members (7 pages) |
18 April 1993 | Return made up to 12/04/93; full list of members (7 pages) |
18 April 1993 | Return made up to 12/04/93; full list of members (7 pages) |
22 September 1992 | Return made up to 12/04/92; full list of members (6 pages) |
22 September 1992 | Return made up to 12/04/92; full list of members (6 pages) |
20 July 1989 | Accounts for a small company made up to 30 November 1988 (7 pages) |
16 January 1989 | Wd 12/12/88 ad 30/11/87--------- £ si 10000@1=10000 £ ic 30000/40000 (3 pages) |
16 January 1989 | Wd 12/12/88 ad 30/11/87--------- £ si 10000@1=10000 £ ic 30000/40000 (3 pages) |
21 July 1988 | Return made up to 15/03/88; full list of members (4 pages) |
21 July 1988 | Return made up to 15/03/88; full list of members (4 pages) |
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
7 October 1976 | Incorporation (15 pages) |
7 October 1976 | Incorporation (15 pages) |