MICHAEL RUTHERFORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

21/06/2421 June 2024 Registered office address changed from C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

14/12/2314 December 2023 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN on 2023-12-14

View Document

23/09/2323 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-05 with updates

View Document

27/01/2327 January 2023 Satisfaction of charge 011034320003 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 011034320004 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 011034320002 in full

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Registration of charge 011034320003, created on 2022-10-04

View Document

17/10/2217 October 2022 Registration of charge 011034320004, created on 2022-10-04

View Document

17/10/2217 October 2022 Registration of charge 011034320002, created on 2022-10-04

View Document

13/10/2213 October 2022 Cessation of Michael John Cloete Crawford Rutherford as a person with significant control on 2022-10-03

View Document

13/10/2213 October 2022 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Appointment of Mr John Robert Valentine as a director on 2022-10-03

View Document

12/10/2212 October 2022 Appointment of Mr Justin Ashley Prakash as a director on 2022-10-03

View Document

12/10/2212 October 2022 Appointment of Justin Ashley Prakash as a secretary on 2022-10-03

View Document

12/10/2212 October 2022 Registered office address changed from 25 Ives Street London SW3 2nd to Aldwych House 71-91 Aldwych London WC2B 4HN on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Venetia Caroline Carpenter as a secretary on 2022-10-03

View Document

12/10/2212 October 2022 Appointment of Mr Kent Michael Hoskins as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Michael John Cloete Crawford Rutherford as a director on 2022-10-03

View Document

12/10/2212 October 2022 Appointment of Amanda Leigh Molter as a director on 2022-10-03

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Satisfaction of charge 1 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD / 25/07/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY RUTHERFORD / 25/07/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS VENETIA CAROLINE CARPENTER / 23/09/2015

View Document

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY RUTHERFORD / 05/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 3RD FLOOR ALFRED HOUSE 23-24 CROMWELL PLACE LONDON SW7 2LD

View Document

31/03/0631 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 25 IVES STREET LONDON SW3 2ND

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 30 IVES STREET LONDON SW3 2ND

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/952 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

07/04/957 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 Full accounts made up to 1992-12-31

View Document

09/02/949 February 1994 Full accounts made up to 1992-12-31

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/938 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 Full accounts made up to 1991-12-31

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 Full accounts made up to 1991-12-31

View Document

20/03/9220 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 Full accounts made up to 1990-12-31

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/921 February 1992 Full accounts made up to 1990-12-31

View Document

16/08/9116 August 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9128 February 1991 Full accounts made up to 1989-12-31

View Document

28/02/9128 February 1991 Full accounts made up to 1989-12-31

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 Full accounts made up to 1988-12-31

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/9028 February 1990 Full accounts made up to 1988-12-31

View Document

19/01/9019 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 Full accounts made up to 1987-12-31

View Document

05/01/895 January 1989 Full accounts made up to 1987-12-31

View Document

25/10/8825 October 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 23 ALBEMARLE STREET LONDON W1X 4DB

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 Full accounts made up to 1986-12-31

View Document

25/01/8825 January 1988 Full accounts made up to 1986-12-31

View Document

06/09/866 September 1986 Full accounts made up to 1985-12-31

View Document

06/09/866 September 1986 Full accounts made up to 1985-12-31

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

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