Company NameRhapsody Group Limited
Company StatusActive
Company Number08703086
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameData & Digital Limited

Business Activity

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

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Andrew Berg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Mark David Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Neil Austin Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(9 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Jon Hearnden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(10 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Secretary NameZoe Repman
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMr JosÉ MarÍA Camacho Fernandez
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2020(7 years after company formation)
Appointment Duration9 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH

Contact

Websitewyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre
London Road - Stanway
Colchester
Essex
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

Shareholders

1 at £1Wyndeham Press Group LTD
100.00%
Ordinary

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

25 November 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
9 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
11 July 2023Appointment of Mr Neil Austin Johnson as a director on 1 June 2023 (2 pages)
31 March 2023Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page)
20 December 2022Appointment of Mr Mark Scanlon as a director on 20 December 2022 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
26 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
9 December 2021Satisfaction of charge 087030860001 in full (1 page)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
7 July 2021Termination of appointment of José María Camacho Fernandez as a director on 7 July 2021 (1 page)
7 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 July 2021Appointment of Mr Andrew Berg as a director on 7 July 2021 (2 pages)
1 December 2020Registration of charge 087030860001, created on 25 November 2020 (11 pages)
14 October 2020Company name changed data & digital LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
13 October 2020Appointment of Mr Julian Gordon Rothwell as a director on 9 October 2020 (2 pages)
13 October 2020Appointment of Mr José María Camacho Fernandez as a director on 9 October 2020 (2 pages)
13 October 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
13 October 2020Change of details for Wyndeham Press Group Limited as a person with significant control on 9 October 2020 (2 pages)
12 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH on 12 October 2020 (1 page)
9 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
11 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 November 2016Registered office address changed from C/O Wyndeham Press Group Bentalls Complex, Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O Wyndeham Press Group Bentalls Complex, Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 10 November 2016 (1 page)
12 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)