Rhythmix

  • Liquidation
  • Incorporated on 12 Jan 2007

Reg Address: Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS

Company Classifications:
85320 - Technical and vocational secondary education


  • Summary The company with name "Rhythmix" is a private-limited-guarant-nsc-limited-exemption and located in Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS. Rhythmix is currently in liquidation status and it was incorporated on 12 Jan 2007 (17 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Rhythmix.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 WHITEMOOR DAVIS SECRETARIES LIMITED Corporate Secretary 1 Apr 2019 - Active
2 Pauline Mary Farrell Director 13 Nov 2018 British Active
3 Lisa Gillette Director 13 Nov 2018 British Active
4 Willy Taj Mian Director 22 Oct 2017 British Active
5 Charlotte Penny Deasy Director 16 Jul 2017 British Active
6 Julie Dawn Toben Director 4 Aug 2015 British Resigned
16 Jul 2017
7 Michael Felix Ian Delpeache Director 11 Feb 2015 British Resigned
21 Oct 2016
8 Hayley Jayne Rushe Director 1 Jul 2013 British Active
9 Christopher John Smyth Director 1 Jul 2013 British Active
10 Jeremy Francis Mills Director 1 Jan 2011 British Resigned
22 Jan 2019
11 Peter Richard Bolton Director 31 Jul 2008 British Resigned
30 Jan 2013
12 Robert Henry Hoult Director 25 Jan 2008 - Resigned
10 Jul 2008
13 Philip Meredith Trumble Director 12 Jan 2007 British Resigned
31 Dec 2017
14 Mark Davyd-Whitrick Secretary 12 Jan 2007 British Resigned
1 Apr 2019
15 Tony Biggin Director 12 Jan 2007 British Resigned
25 Sep 2018
16 Peter William Chivers Director 12 Jan 2007 British Resigned
18 Jan 2018
17 Graham Charles Standley Director 12 Jan 2007 British Resigned
25 Jan 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rhythmix.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 11 Apr 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Nov 2022 Download PDF
3 Address - Change Registered Office Company With Date Old New 11 Jul 2021 Download PDF
4 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 9 Dec 2020 Download PDF
21 Pages
5 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Nov 2020 Download PDF
18 Pages
6 Insolvency - Liquidation Voluntary Statement Of Affairs 1 Nov 2019 Download PDF
8 Pages
7 Resolution 1 Nov 2019 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 16 Oct 2019 Download PDF
2 Pages
9 Insolvency - Liquidation Voluntary Appointment Of Liquidator 11 Oct 2019 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 2 Oct 2019 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 2 Oct 2019 Download PDF
1 Pages
12 Officers - Termination Secretary Company With Name Termination Date 11 Jun 2019 Download PDF
1 Pages
13 Officers - Appoint Corporate Secretary Company With Name Date 11 Jun 2019 Download PDF
2 Pages
14 Officers - Termination Director Company 22 Feb 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
16 Officers - Notice Of Removal Of A Director 21 Feb 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
26 Confirmation Statement - Updates 20 Feb 2019 Download PDF
3 Pages
27 Officers - Change Person Director Company With Change Date 8 Feb 2019 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 8 Feb 2019 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 8 Feb 2019 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 8 Feb 2019 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 8 Feb 2019 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 8 Feb 2019 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 8 Feb 2019 Download PDF
2 Pages
34 Accounts - Total Exemption Full 9 Nov 2018 Download PDF
18 Pages
35 Confirmation Statement - Updates 7 Feb 2018 Download PDF
3 Pages
36 Accounts - Total Exemption Full 7 Nov 2017 Download PDF
17 Pages
37 Confirmation Statement - Updates 2 Feb 2017 Download PDF
4 Pages
38 Accounts - Total Exemption Full 14 Nov 2016 Download PDF
11 Pages
39 Annual Return - Company With Made Up Date No Member List 16 Mar 2016 Download PDF
10 Pages
40 Accounts - Change Account Reference Date Company Current Extended 7 Oct 2015 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Aug 2015 Download PDF
2 Pages
42 Accounts - Total Exemption Full 11 Jun 2015 Download PDF
11 Pages
43 Officers - Change Person Secretary Company With Change Date 31 Mar 2015 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date No Member List 31 Mar 2015 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name Date 13 Feb 2015 Download PDF
2 Pages
46 Accounts - Total Exemption Full 14 Aug 2014 Download PDF
11 Pages
47 Officers - Change Person Director Company With Change Date 18 Feb 2014 Download PDF
2 Pages
48 Officers - Change Person Secretary Company With Change Date 18 Feb 2014 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 18 Feb 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date No Member List 17 Feb 2014 Download PDF
7 Pages
51 Officers - Appoint Person Director Company With Name 17 Feb 2014 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 17 Feb 2014 Download PDF
2 Pages
53 Accounts - Total Exemption Full 26 Jun 2013 Download PDF
11 Pages
54 Resolution 22 Mar 2013 Download PDF
11 Pages
55 Officers - Termination Director Company With Name 11 Feb 2013 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date No Member List 25 Jan 2013 Download PDF
7 Pages
57 Accounts - Total Exemption Full 7 Aug 2012 Download PDF
11 Pages
58 Address - Change Registered Office Company With Date Old 11 May 2012 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 17 Jan 2012 Download PDF
7 Pages
60 Accounts - Total Exemption Full 12 Aug 2011 Download PDF
11 Pages
61 Address - Change Registered Office Company With Date Old 12 Jul 2011 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date No Member List 23 Jan 2011 Download PDF
6 Pages
64 Accounts - Total Exemption Full 30 Sep 2010 Download PDF
11 Pages
65 Officers - Change Person Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date No Member List 23 Feb 2010 Download PDF
4 Pages
68 Officers - Change Person Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
70 Accounts - Partial Exemption 8 Oct 2009 Download PDF
11 Pages
71 Annual Return - Legacy 30 Mar 2009 Download PDF
3 Pages
72 Annual Return - Legacy 9 Sep 2008 Download PDF
3 Pages
73 Officers - Legacy 12 Aug 2008 Download PDF
2 Pages
74 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
75 Accounts - Partial Exemption 25 Jun 2008 Download PDF
10 Pages
76 Accounts - Legacy 23 Jun 2008 Download PDF
1 Pages
77 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
78 Officers - Legacy 30 Apr 2008 Download PDF
2 Pages
79 Address - Legacy 15 May 2007 Download PDF
1 Pages
80 Incorporation - Company 12 Jan 2007 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.