Company NameRhythm Of Your Choice Limited
Company StatusDissolved
Company Number04817684
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameRhythm Of Your Choice Theatre & Events Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Amy Beetham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address44 Lees Hall Road
Sheffield
South Yorkshire
S8 9JJ
Director NameMr Paul Julian Beetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lees Hall Road
Sheffield
South Yorkshire
S8 9JJ
Secretary NameKaren Amy Beetham
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lees Hall Road
Sheffield
South Yorkshire
S8 9JJ
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Contact

Websitewww.rhythmofyourchoice.co.uk
Email address[email protected]
Telephone0114 2580333
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,411

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Karen Amy Beetham on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Julian Beetham on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Julian Beetham on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Julian Beetham on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Karen Amy Beetham on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Karen Amy Beetham on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
20 July 2006Return made up to 02/07/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Return made up to 02/07/05; full list of members (7 pages)
20 July 2005Return made up to 02/07/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
25 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
27 August 2003Company name changed rhythm of your choice theatre & events LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed rhythm of your choice theatre & events LIMITED\certificate issued on 27/08/03 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
2 July 2003Incorporation (19 pages)
2 July 2003Incorporation (19 pages)