Rapid Rhythm Limited

DataGardener
dissolved

Rapid Rhythm Limited

07803914Private Limited With Share Capital

Greenheys Building, Medtech Centre, Manchester, M156JJ
Incorporated

10/10/2011

Company Age

14 years

Directors

4

Employees

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Rapid Rhythm Limited (07803914) is a private limited with share capital incorporated on 10/10/2011 (14 years old) and registered in manchester, M156JJ. The company operates under SIC code 72110.

Private Limited With Share Capital
SIC: 72110
Incorporated 10/10/2011
M156JJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

2

CCJs

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Compulsory
Category:Gazette
Date:24-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Resolution
Category:Resolution
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:27-05-2014
Capital Allotment Shares
Category:Capital
Date:27-05-2014
Resolution
Category:Resolution
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:09-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Capital Alter Shares Subdivision
Category:Capital
Date:24-05-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-05-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-05-2012
Capital Allotment Shares
Category:Capital
Date:16-05-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:18-04-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012
Incorporation Company
Category:Incorporation
Date:10-10-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2021
Filing Date09/02/2021
Latest Accounts31/10/2019

Trading Addresses

Greenheys Building, Medtech Centre, Manchester, M15 6Jj, M156JJ

Contact

Greenheys Building, Medtech Centre, Manchester, M156JJ