Company NameRisky Things
Company StatusDissolved
Company Number06937045
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameCatherine Denford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleTheatre Director & Artist
Country of ResidenceUnited Kingdom
Correspondence Address23 New Walk Terrace
York
North Yorkshire
YO10 4BG
Director NameJennifer Mary Brierley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleChief Executiveof Housing Association
Country of ResidenceEngland
Correspondence Address1 Meeting House Lane
Acomb
York
YO26 5FD
Director NameMr Jonathan Robert Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleActor Teacher
Country of ResidenceEngland
Correspondence Address56 Highfield Road
Beverley
HU17 9QR
Secretary NameMs Elizabeth Mary Jones
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Nunthorpe Road
York
YO23 1BQ
Director NameMrs Lindsay Jean Rosemary Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address39 Muncastergate
York
YO31 9JX
Director NameMaureen Lawrence
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme View
Ilkley
West Yorkshire
LS29 9EL
Director NameRachel Scott
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleDrama Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridge Road
Mossley Hill
Liverpool
L18 5EQ
Director NameMr Richard Nicolas Sabey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address14a Bondgate
Otley
West Yorkshire
LS21 3AB

Contact

Websitewww.riskythings.com/
Telephone01904 643844
Telephone regionYork

Location

Registered Address23 New Walk Terrace
York
North Yorkshire
YO10 4BG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2013
Net Worth£10,652
Cash£10,314
Current Liabilities£1,999

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
4 May 2020Application to strike the company off the register (3 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
29 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 February 2018Termination of appointment of Richard Nicolas Sabey as a director on 28 January 2018 (1 page)
12 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 January 2017Director's details changed for Jonathan Robert Dixon on 17 November 2016 (2 pages)
7 January 2017Director's details changed for Jonathan Robert Dixon on 17 November 2016 (2 pages)
30 June 2016Annual return made up to 17 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 17 June 2016 no member list (5 pages)
30 June 2016Director's details changed for Richard Nicolas Sabey on 1 April 2014 (2 pages)
30 June 2016Director's details changed for Jennifer Mary Brierley on 23 October 2015 (2 pages)
30 June 2016Director's details changed for Jennifer Mary Brierley on 23 October 2015 (2 pages)
30 June 2016Director's details changed for Richard Nicolas Sabey on 1 April 2014 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (7 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (7 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 17 June 2014 no member list (7 pages)
23 June 2014Annual return made up to 17 June 2014 no member list (7 pages)
2 June 2014Appointment of Mrs Lindsay Jean Rosemary Smith as a director (2 pages)
2 June 2014Appointment of Mrs Lindsay Jean Rosemary Smith as a director (2 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Termination of appointment of Maureen Lawrence as a director (1 page)
7 January 2014Termination of appointment of Maureen Lawrence as a director (1 page)
7 January 2014Termination of appointment of Rachel Scott as a director (1 page)
7 January 2014Termination of appointment of Rachel Scott as a director (1 page)
3 July 2013Annual return made up to 17 June 2013 no member list (8 pages)
3 July 2013Annual return made up to 17 June 2013 no member list (8 pages)
2 July 2013Director's details changed for Rachel Scott on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Maureen Lawrence on 29 June 2013 (2 pages)
2 July 2013Director's details changed for Maureen Lawrence on 29 June 2013 (2 pages)
2 July 2013Director's details changed for Rachel Scott on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Rachel Scott on 1 July 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 17 June 2012 no member list (8 pages)
10 July 2012Annual return made up to 17 June 2012 no member list (8 pages)
9 July 2012Director's details changed for Maureen Lawrence on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Rachel Scott on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Maureen Lawrence on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Maureen Lawrence on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Rachel Scott on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Rachel Scott on 9 July 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 17 June 2011 no member list (8 pages)
29 June 2011Annual return made up to 17 June 2011 no member list (8 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
8 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Jonathan Robert Dixon on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Rachel Scott on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Richard Nicolas Sabey on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Richard Nicolas Sabey on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Catherine Denford on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Catherine Denford on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Maureen Lawrence on 17 June 2010 (2 pages)
7 July 2010Secretary's details changed for Elizabeth Mary Jones on 17 June 2010 (1 page)
7 July 2010Director's details changed for Jonathan Robert Dixon on 17 June 2010 (2 pages)
7 July 2010Secretary's details changed for Elizabeth Mary Jones on 17 June 2010 (1 page)
7 July 2010Director's details changed for Rachel Scott on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Maureen Lawrence on 17 June 2010 (2 pages)
17 June 2009Incorporation (25 pages)
17 June 2009Incorporation (25 pages)