Company NameRhapsody 2012 Limited
Company StatusDissolved
Company Number07909131
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Matthew James Eccles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAditya Dehejia
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1420 5th Avenue
Suite 1500
Seattle 98101
Washington
United States
Director NameJon Matthew Irwin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2013)
RolePresident, Rhapsody International Inc.
Country of ResidenceUnited States
Correspondence Address1420 5th Avenue
Suite 1500
Seattle
Wa 98101
United States
Director NameEthan Rudin
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address701 5th Avenue
Suite 3100
Seattle
Wa 98104

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£151,632
Net Worth£5,470
Cash£6,075
Current Liabilities£158,617

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (1 page)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 30 September 2018 (7 pages)
22 March 2019Notification of Realnetworks Inc. as a person with significant control on 18 January 2019 (2 pages)
22 March 2019Cessation of Victor Vekselberg as a person with significant control on 18 January 2019 (1 page)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 30 September 2017 (7 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 30 September 2016 (17 pages)
28 September 2017Accounts for a small company made up to 30 September 2016 (17 pages)
6 September 2017Termination of appointment of Ethan Rudin as a director on 25 August 2017 (1 page)
6 September 2017Appointment of Matthew James Eccles as a director on 25 August 2017 (2 pages)
6 September 2017Appointment of Matthew James Eccles as a director on 25 August 2017 (2 pages)
6 September 2017Termination of appointment of Ethan Rudin as a director on 25 August 2017 (1 page)
31 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 April 2016Full accounts made up to 30 September 2015 (14 pages)
5 April 2016Full accounts made up to 30 September 2015 (14 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
29 June 2015Full accounts made up to 30 September 2014 (14 pages)
29 June 2015Full accounts made up to 30 September 2014 (14 pages)
19 February 2015Director's details changed for Ethan Rudin on 13 January 2015 (2 pages)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Director's details changed for Ethan Rudin on 13 January 2015 (2 pages)
16 June 2014Full accounts made up to 30 September 2013 (13 pages)
16 June 2014Full accounts made up to 30 September 2013 (13 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
2 December 2013Termination of appointment of Jon Irwin as a director (1 page)
2 December 2013Termination of appointment of Jon Irwin as a director (1 page)
25 October 2013Appointment of Ethan Rudin as a director (2 pages)
25 October 2013Appointment of Ethan Rudin as a director (2 pages)
25 October 2013Termination of appointment of Aditya Dehejia as a director (1 page)
25 October 2013Termination of appointment of Aditya Dehejia as a director (1 page)
21 October 2013Full accounts made up to 30 September 2012 (13 pages)
21 October 2013Full accounts made up to 30 September 2012 (13 pages)
7 February 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
7 February 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
20 September 2012Appointment of Jon Matthew Irwin as a director (2 pages)
20 September 2012Appointment of Jon Matthew Irwin as a director (2 pages)
13 January 2012Incorporation (17 pages)
13 January 2012Incorporation (17 pages)