Company NameRhapsody Limited
Company StatusActive
Company Number01280705
CategoryPrivate Limited Company
Incorporation Date7 October 1976(47 years, 7 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2006(29 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Andrew Berg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Mark David Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Neil Austin Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(46 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Jon Hearnden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(47 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameAnthony John Austin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressStanhill House
Birchwood Road
Wilmington
Kent
DA2 7HD
Director NameRichard John Brandrith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 October 2006)
RoleProduction Manager
Correspondence Address21 Amberley Green
Ware
Hertfordshire
SG12 0XX
Secretary NameBeryl Rose Loughran
NationalityBritish
StatusResigned
Appointed12 April 1992(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1997)
RoleCompany Director
Correspondence Address70 Wennington Road
Rainham
Essex
RM13 9UB
Director NameMr Quentin James Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2000)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
West Grafton
Marlborough
Wiltshire
SN8 3BY
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed23 May 1997(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameMr James Nicholas Rudd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 2006)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Haven
Alderton
Northamptonshire
NN12 7LN
Director NameBarry Fitzpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QP
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameGarry Noble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressInvermore
High Road
Fobbing
Essex
SS17 9HT
Director NameMr Roy Ernest Kingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(30 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackheath Cottage
Toms Lane
Linwood
Hampshire
BN24 3QX
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Gordon Robin Irving
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(31 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 2009)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address377 Mountnessing Road
Billericay
Essex
CM12 0EU
Director NameMr Peter Cannon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Landview Gardens
Chipping Ongar
Essex
CM5 9EQ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(33 years after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(33 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Essex
CM9 4NW
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(37 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH

Contact

Websitewww.rhapsodymedia.co.uk/
Telephone020 77291000
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,725,784
Gross Profit£1,761,215
Net Worth£847,761
Cash£15,158
Current Liabilities£1,644,904

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

6 April 2011Delivered 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 2006Delivered 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 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 April 2011Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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 1985Delivered 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 1993Delivered 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 1984Delivered 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 1979Delivered 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

Filing History

22 January 2024Appointment of Mr Jon Hearnden as a director on 22 January 2024 (2 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (25 pages)
11 July 2023Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Mark Scanlon as a director on 20 December 2022 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (26 pages)
25 April 2022Change of details for Rhapsody Group Limited as a person with significant control on 22 April 2022 (2 pages)
25 April 2022Change of details for Walstead United Kingdom Limited as a person with significant control on 22 April 2022 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
4 February 2022Accounts for a small company made up to 31 December 2020 (26 pages)
9 December 2021Satisfaction of charge 012807050012 in full (1 page)
6 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
7 July 2021Appointment of Mr Andrew Berg as a director on 7 July 2021 (2 pages)
11 May 2021Change of details for Walstead United Kingdom Limited as a person with significant control on 1 October 2020 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
1 December 2020Registration of charge 012807050012, created on 25 November 2020 (11 pages)
28 October 2020Registered 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 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 October 2020Registered 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 2020Change of details for Walstead Uk Limited as a person with significant control on 11 December 2018 (2 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 October 2019Satisfaction of charge 012807050011 in full (1 page)
3 October 2019Satisfaction of charge 10 in full (1 page)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
2 August 2019Satisfaction of charge 7 in full (1 page)
2 August 2019Satisfaction of charge 9 in full (1 page)
14 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 July 2017Second filing of Confirmation Statement dated 30/08/2016 (7 pages)
31 July 2017Second filing of Confirmation Statement dated 30/08/2016 (7 pages)
16 September 2016Full accounts made up to 31 December 2015 (15 pages)
16 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 – relevant legal entity of significant control) was registered on 31/07/2017.
(6 pages)
23 August 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
22 August 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
22 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
3 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 40,000
(5 pages)
3 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 40,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,000
(5 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,000
(5 pages)
20 February 2015Registration of charge 012807050011, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 012807050011, created on 17 February 2015 (103 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 40,000
(5 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 40,000
(5 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
31 December 2013Appointment of Mrs Zoe Repman as a director (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 April 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 23 April 2012 (1 page)
23 April 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 23 April 2012 (1 page)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
26 July 2011Termination of appointment of Peter Cannon as a director (1 page)
26 July 2011Termination of appointment of Peter Cannon as a director (1 page)
22 July 2011Company name changed wyndeham pre-press LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed wyndeham pre-press LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 December 2009Termination of appointment of Barry Fitzpatrick as a director (1 page)
11 December 2009Termination of appointment of Barry Fitzpatrick as a director (1 page)
1 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
1 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
1 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
1 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Return made up to 12/04/09; full list of members (4 pages)
19 May 2009Return made up to 12/04/09; full list of members (4 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
5 February 2009Appointment terminated director gordon irving (1 page)
5 February 2009Appointment terminated director gordon irving (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Return made up to 12/04/08; full list of members (4 pages)
15 May 2008Return made up to 12/04/08; full list of members (4 pages)
30 April 2008Director appointed mr peter cannon (1 page)
30 April 2008Director appointed mr peter cannon (1 page)
29 April 2008Director appointed mr gordon robin irving (1 page)
29 April 2008Director appointed mr gordon robin irving (1 page)
15 November 2007Resolutions
  • RES13 ‐ Re sell freehold prop 08/11/07
(1 page)
15 November 2007Resolutions
  • RES13 ‐ Re sell freehold prop 08/11/07
(1 page)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Full accounts made up to 31 March 2006 (19 pages)
24 April 2007Full accounts made up to 31 March 2006 (19 pages)
19 April 2007Return made up to 12/04/07; full list of members (3 pages)
19 April 2007Return made up to 12/04/07; full list of members (3 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (10 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (10 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Particulars of mortgage/charge (20 pages)
13 June 2006Particulars of mortgage/charge (20 pages)
2 June 2006Full accounts made up to 31 March 2005 (17 pages)
2 June 2006Full accounts made up to 31 March 2005 (17 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Return made up to 12/04/06; full list of members (3 pages)
26 April 2006Return made up to 12/04/06; full list of members (3 pages)
8 September 2005Company name changed wyndeham argent LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed wyndeham argent LIMITED\certificate issued on 08/09/05 (2 pages)
17 May 2005Return made up to 12/04/05; full list of members (3 pages)
17 May 2005Return made up to 12/04/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
11 December 2004Particulars of mortgage/charge (9 pages)
11 December 2004Particulars of mortgage/charge (9 pages)
27 May 2004Return made up to 12/04/04; full list of members (7 pages)
27 May 2004Return made up to 12/04/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
8 May 2003Return made up to 12/04/03; full list of members (6 pages)
8 May 2003Return made up to 12/04/03; full list of members (6 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
16 October 2002Company name changed argent colour LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed argent colour LIMITED\certificate issued on 16/10/02 (2 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 June 2001Return made up to 12/04/01; full list of members (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Return made up to 12/04/01; full list of members (6 pages)
4 June 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (15 pages)
19 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 April 2000Return made up to 12/04/00; full list of members (8 pages)
22 April 2000Return made up to 12/04/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
27 April 1999Return made up to 12/04/99; full list of members (8 pages)
27 April 1999Return made up to 12/04/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (17 pages)
21 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 12/04/98; full list of members (8 pages)
20 May 1998Return made up to 12/04/98; full list of members (8 pages)
8 July 1997Full accounts made up to 30 November 1996 (16 pages)
8 July 1997Full accounts made up to 30 November 1996 (16 pages)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
19 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997Registered office changed on 16/06/97 from: hobson house 155 gower street london WC1E 6BH (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: hobson house 155 gower street london WC1E 6BH (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
25 April 1997Return made up to 12/04/97; full list of members (6 pages)
25 April 1997Return made up to 12/04/96; full list of members (6 pages)
25 April 1997Return made up to 12/04/96; full list of members (6 pages)
25 April 1997Return made up to 12/04/97; full list of members (6 pages)
5 September 1996Full accounts made up to 30 November 1995 (17 pages)
5 September 1996Full accounts made up to 30 November 1995 (17 pages)
8 September 1995Full accounts made up to 30 November 1994 (14 pages)
8 September 1995Full accounts made up to 30 November 1994 (14 pages)
29 June 1995Return made up to 12/04/95; full list of members (14 pages)
29 June 1995Return made up to 12/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
9 May 1994Return made up to 12/04/94; full list of members (7 pages)
9 May 1994Return made up to 12/04/94; full list of members (7 pages)
18 April 1993Return made up to 12/04/93; full list of members (7 pages)
18 April 1993Return made up to 12/04/93; full list of members (7 pages)
22 September 1992Return made up to 12/04/92; full list of members (6 pages)
22 September 1992Return made up to 12/04/92; full list of members (6 pages)
20 July 1989Accounts for a small company made up to 30 November 1988 (7 pages)
16 January 1989Wd 12/12/88 ad 30/11/87--------- £ si 10000@1=10000 £ ic 30000/40000 (3 pages)
16 January 1989Wd 12/12/88 ad 30/11/87--------- £ si 10000@1=10000 £ ic 30000/40000 (3 pages)
21 July 1988Return made up to 15/03/88; full list of members (4 pages)
21 July 1988Return made up to 15/03/88; full list of members (4 pages)
22 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1976Incorporation (15 pages)
7 October 1976Incorporation (15 pages)