RYCOTE MICROPHONE WINDSHIELDS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Loris Frizzo as a director on 2025-04-30

View Document

14/01/2514 January 2025 Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-12-19

View Document

20/12/2420 December 2024 Registered office address changed from Bridge House Heron Square Richmond TW9 1EN England to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on 2024-12-20

View Document

02/11/242 November 2024 Resolutions

View Document

30/10/2430 October 2024 Appointment of Mr Ian James Castle as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Marco Pezzana as a director on 2024-10-24

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Andrea Emilio Rigamonti as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Martin Jon Green as a director on 2023-01-12

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Appointment of Miss Susan Anne Coates as a director on 2021-12-01

View Document

11/10/2111 October 2021 Termination of appointment of Simon Rupert Lloyd Davies as a director on 2021-10-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR SIMON RUPERT LLOYD DAVIES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR LORIS FRIZZO

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MARCO PEZZANA

View Document

31/01/2031 January 2020 ADOPT ARTICLES 23/01/2020

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / VITEC INVESTMENTS LIMITED / 26/09/2019

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINA KEARNEY-CROFT

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/11/2018

View Document

27/09/1827 September 2018 CESSATION OF ODETTE MARGARET LLOYD DAVIES AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID RANSOME

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ODETTE DAVIES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD DAVIES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RANSOME

View Document

27/09/1827 September 2018 CESSATION OF SIMON RUPERT LLOYD DAVIES AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITEC INVESTMENTS LIMITED

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR JONATHAN MARK BOLTON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR JONATHAN MARK BOLTON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS KATHARINA HELEN MARIE KEARNEY-CROFT

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MARTIN JON GREEN

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM LIBBY`S DRIVE SLAD ROAD STROUD GLOUCESTSHIRE GL5 1RN

View Document

27/09/1827 September 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/09/1814 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 424

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 STATEMENT BY DIRECTORS

View Document

23/04/1823 April 2018 CANCEL SHARE PREM A/C 28/03/2018

View Document

23/04/1823 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: C/O THRINGS LLP THE PARAGON COUNTERSLIP BRISTOL COUNTY OF BRISTOL BS1 6BX ENGLAND

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DYER

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 TERMINATE SEC APPOINTMENT

View Document

06/10/146 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED

View Document

18/10/1318 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEFANO PUCELLO

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/09/1221 September 2012 SECRETARY APPOINTED DAVID PETER RANSOME

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 SAIL ADDRESS CHANGED FROM: C/O THRINGS LLP THE PARAGON COUNTERSLIP BRISTOL AVON BS1 6BX ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED STEFANO PUCELLO

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR DAVID PETER RANSOME

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 SAIL ADDRESS CHANGED FROM: C/O THRING TOWNSEND LEE & PEMBERTONS THE PARAGON COUNTERSLIP BRISTOL BRISTOL BS1 6BX ENGLAND

View Document

12/10/1112 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 21/03/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEEL

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STEEL / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARY DYER / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ODETTE MARGARET LLOYD DAVIES / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUPERT LLOYD DAVIES / 01/10/2009

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009

View Document

18/11/0918 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/07/0916 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR GABRIELLE DAVIES

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED ODETTE MARGARET LLOYD DAVIES

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED CHRISTOPHER STEEL

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL REDSHAW

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED GABRIELLE DAVIES

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/08/998 August 1999 £ IC 532/450 01/08/99 £ SR 82@1=82

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 £ IC 810/532 01/12/97 £ SR 278@1=278

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 AUDITOR'S RESIGNATION

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/01/9716 January 1997 CONVE 10/12/96

View Document

16/01/9716 January 1997 NC DEC ALREADY ADJUSTED 10/12/96

View Document

12/11/9612 November 1996 CONVE 18/10/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 CONVE 08/08/96

View Document

18/09/9618 September 1996 CONVE 08/08/96

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED RYCOTE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/95

View Document

13/02/9513 February 1995 NC INC ALREADY ADJUSTED 01/02/95

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: THIRD FLOOR SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/95

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED BART ONE HUNDRED LIMITED CERTIFICATE ISSUED ON 27/01/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company