RHAPSODY LIMITED
COLCHESTER WYNDEHAM PRE-PRESS LIMITED WYNDEHAM ARGENT LIMITED ARGENT COLOUR LIMITED

Hellopages » Essex » Colchester » CO3 8PH

Company number 01280705
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address 22 WESTSIDE CENTRE, LONDON ROAD, COLCHESTER, ESSEX, ENGLAND, CO3 8PH
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester Essex CO3 8PH on 23 August 2016. The most likely internet sites of RHAPSODY LIMITED are www.rhapsody.co.uk, and www.rhapsody.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Rhapsody Limited is a Private Limited Company. The company registration number is 01280705. Rhapsody Limited has been working since 07 October 1976. The present status of the company is Active. The registered address of Rhapsody Limited is 22 Westside Centre London Road Colchester Essex England Co3 8ph. . REPMAN, Zoe is a Secretary of the company. REPMAN, Zoe is a Director of the company. UTTING, Paul George is a Director of the company. Secretary HOLLEBONE, Paul Stephen has been resigned. Secretary LOUGHRAN, Beryl Rose has been resigned. Secretary UTTING, Paul George has been resigned. Director AUSTIN, Anthony John has been resigned. Director BEDSON, Bryan Stanley has been resigned. Director BRANDRITH, Richard John has been resigned. Director CANNON, Peter has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director FITZPATRICK, Barry has been resigned. Director FOOKES, Richard Charles has been resigned. Director HOLLEBONE, Paul Stephen has been resigned. Director IRVING, Gordon Robin has been resigned. Director JONES, Quentin James has been resigned. Director KINGSTON, Roy Ernest has been resigned. Director NOBLE, Garry has been resigned. Director PAGE, Andrew Stephen has been resigned. Director RUDD, James Nicholas has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
REPMAN, Zoe
Appointed Date: 06 October 2009

Director
REPMAN, Zoe
Appointed Date: 26 November 2013
55 years old

Director
UTTING, Paul George
Appointed Date: 04 June 2006
59 years old

Resigned Directors

Secretary
HOLLEBONE, Paul Stephen
Resigned: 16 November 2006
Appointed Date: 23 May 1997

Secretary
LOUGHRAN, Beryl Rose
Resigned: 22 May 1997

Secretary
UTTING, Paul George
Resigned: 06 October 2009
Appointed Date: 16 November 2006

Director
AUSTIN, Anthony John
Resigned: 28 November 2006
82 years old

Director
BEDSON, Bryan Stanley
Resigned: 04 June 2006
Appointed Date: 23 May 1997
87 years old

Director
BRANDRITH, Richard John
Resigned: 19 October 2006
81 years old

Director
CANNON, Peter
Resigned: 26 July 2011
Appointed Date: 10 April 2008
58 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 16 April 2009
Appointed Date: 29 November 2006
73 years old

Director
FITZPATRICK, Barry
Resigned: 10 December 2009
Appointed Date: 10 May 2006
66 years old

Director
FOOKES, Richard Charles
Resigned: 22 June 2016
Appointed Date: 03 August 2010
57 years old

Director
HOLLEBONE, Paul Stephen
Resigned: 16 November 2006
Appointed Date: 23 May 1997
72 years old

Director
IRVING, Gordon Robin
Resigned: 30 January 2009
Appointed Date: 10 April 2008
70 years old

Director
JONES, Quentin James
Resigned: 31 May 2000
Appointed Date: 01 December 1992
81 years old

Director
KINGSTON, Roy Ernest
Resigned: 04 July 2007
Appointed Date: 29 November 2006
67 years old

Director
NOBLE, Garry
Resigned: 14 August 2007
Appointed Date: 23 November 2006
68 years old

Director
PAGE, Andrew Stephen
Resigned: 01 July 2010
Appointed Date: 12 May 2009
68 years old

Director
RUDD, James Nicholas
Resigned: 04 August 2006
Appointed Date: 29 October 2002
65 years old

Persons With Significant Control

Walstead Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHAPSODY LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
23 Aug 2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester Essex CO3 8PH on 23 August 2016
22 Aug 2016
Secretary's details changed for Mrs Zoe Repman on 22 June 2016
22 Aug 2016
Director's details changed for Mr Paul George Utting on 22 June 2016
...
... and 134 more events
22 Jul 1987
Accounts for a small company made up to 30 November 1986

01 Jul 1987
Registered office changed on 01/07/87 from: 27 queen anne street london W1M 0DA.

12 Jul 1986
Full accounts made up to 30 November 1985

12 Jul 1986
Return made up to 02/06/86; full list of members

07 Oct 1976
Incorporation

RHAPSODY LIMITED Charges

17 February 2015
Charge code 0128 0705 0011
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Cigala LLP
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Full form debenture
Delivered: 19 December 2008
Status: Satisfied on 26 May 2011
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
7 June 2006
Deed of accession and restatement
Delivered: 13 June 2006
Status: Satisfied on 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee
Description: Property being, the bentalls complex, colchester road…
3 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1993
Book debts debenture deed
Delivered: 21 April 1993
Status: Satisfied on 25 May 2006
Persons entitled: Hill Samuel Commercial Finance Limited
Description: A fixed charge on all the book debts and other debts of the…
20 May 1985
Debenture
Delivered: 28 May 1985
Status: Satisfied on 18 May 2006
Persons entitled: Du Pont (U.K.) Limited
Description: 2 x 26-c processors.
5 June 1984
Debenture
Delivered: 12 June 1984
Status: Satisfied on 18 May 2006
Persons entitled: Du Pont (UK) Limited
Description: 1 automatic toning machine (atm 2900) 1 cromalin toning…
27 April 1979
Debenture
Delivered: 14 May 1979
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…