Rhythmix
- Liquidation
- Incorporated on 12 Jan 2007
Reg Address: Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS
- 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.
# | Name | Status |
---|---|---|
1 | Gro Heating (Services) Limited Mutual People: Christopher John Smyth , Hayley Jayne Rushe | Liquidation |
2 | Citizens Advice East Sussex Mutual People: Lisa Gillette | Active |
3 | South Downs Learning Trust Mutual People: Lisa Gillette | Active |
4 | Compass Community Arts Mutual People: Lisa Gillette | Active |