Rhythm Crew Limited

General information

Name:

Rhythm Crew Ltd

Office Address:

15 Queens Road Coventry CV1 3DE West Midlands

Number: 04620976

Incorporation date: 2002-12-18

Dissolution date: 2018-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04620976 22 years ago, Rhythm Crew Limited had been a private limited company until 2018-03-20 - the date it was dissolved. The official office address was 15 Queens Road, Coventry West Midlands. The company has operated under three previous names. The initial name, The Revolver Corporation, was switched on 2005-04-27 to One-shot Blending. The current name is used since 2016, is Rhythm Crew Limited.

As found in this company's executives data, there were three directors: Colin B., Shirley M. and Shane M..

The companies that controlled this firm were: Mcgill Technology Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coventry at 1 Wheler Road, CV3 4LB and was registered as a PSC under the registration number 02470919.

  • Previous company's names
  • Rhythm Crew Limited 2016-04-11
  • One-shot Blending Limited 2005-04-27
  • The Revolver Corporation Limited 2002-12-18

Financial data based on annual reports

Company staff

Colin B.

Role: Director

Appointed: 19 December 2002

Latest update: 16 October 2023

Shirley M.

Role: Secretary

Appointed: 19 December 2002

Latest update: 16 October 2023

Shirley M.

Role: Director

Appointed: 18 December 2002

Latest update: 16 October 2023

Shane M.

Role: Director

Appointed: 18 December 2002

Latest update: 16 October 2023

People with significant control

Mcgill Technology Limited
Address: Seven Stars House 1 Wheler Road, Coventry, CV3 4LB, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02470919
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 01 January 2020
Confirmation statement last made up date 18 December 2017
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 June 2013
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 September 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On November 7, 2017 secretary's details were changed (CH03)
filed on: 21st, December 2017
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies