RYDELL PRODUCTIONS LIMITED

124 Finchley Road, London, NW3 5JS, England
StatusDISSOLVED
Company No.11582323
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 24 days

SUMMARY

RYDELL PRODUCTIONS LIMITED is an dissolved private limited company with number 11582323. It was incorporated 5 years, 8 months, 25 days ago, on 21 September 2018 and it was dissolved 4 months, 24 days ago, on 23 January 2024. The company address is 124 Finchley Road, London, NW3 5JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: Unit 10, Archer Street Studios, 10-11 Archer Street London England W1D 7AZ United Kingdom

Change date: 2021-06-25

New address: 124 Finchley Road London NW3 5JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 01 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-17

Psc name: Grease Productions Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-17

Psc name: Araca Merch Europe Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-17

Psc name: Colin Ingram Limited

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Capital : 900.75 GBP

Date: 2019-06-17

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom

Change date: 2018-10-03

New address: Unit 10, Archer Street Studios, 10-11 Archer Street London England W1D 7AZ

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grease Productions Limited

Change date: 2018-10-02

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. & P. KYRIACOU LIMITED

2 OLD GANNON CLOSE,MIDDLESEX,HA6 2LU

Number:01017025
Status:ACTIVE
Category:Private Limited Company

MERE BROW FARM LIMITED

MERE BROW,WEAVERHAM,CW8 3PX

Number:09838838
Status:ACTIVE
Category:Private Limited Company

NORWOOD HOMES WESTGATE LLP

32-34 THE GROVE,WEST YORKSHIRE,LS29 9EE

Number:OC313813
Status:ACTIVE
Category:Limited Liability Partnership

SUMMERWAY CONSULTING LIMITED

HIGHFIELD,WINCHESTER,SO23 0JL

Number:08580653
Status:ACTIVE
Category:Private Limited Company

TEESSIDE WINDFARM LIMITED

ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA

Number:06708759
Status:ACTIVE
Category:Private Limited Company

TICK SALES LIMITED

CRADLEY ENTERPRISE CENTRE,HALESOWEN,B63 2QB

Number:09831156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source