Company NameRush Release Limited
DirectorJoanna Titchener
Company StatusActive - Proposal to Strike off
Company Number01479707
CategoryPrivate Limited Company
Incorporation Date15 February 1980(44 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJoanna Titchener
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1999(18 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleRecord Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Mill Lane, Felbridge
East Grinstead
West Sussex
RH19 2PF
Secretary NameIan Malcolm Titchener
NationalityBritish
StatusCurrent
Appointed12 January 2004(23 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleRecord Promotor
Correspondence AddressSun Ridge
Mill Lane
Felbridge
West Sussex
RH19 2PF
Director NameRoy Pearce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 1991)
RoleRecord Promoter
Correspondence Address19 Waldron Road
London
SW18 3TB
Director NameIan Malcolm Titchener
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleRecord Promoter
Correspondence AddressSun Ridge
Mill Lane
Felbridge
West Sussex
RH19 2PF
Director NameNicholas Leonard Titchener
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleRecord Promoter
Correspondence Address23 Cissbury Road
Hove
East Sussex
BN3 6EN
Secretary NameNicholas Leonard Titchener
NationalityBritish
StatusResigned
Appointed15 April 1994(14 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 2004)
RoleRet Promoter
Correspondence Address23 Cissbury Road
Hove
East Sussex
BN3 6EN
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed22 May 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA

Location

Registered Address3 Dannatt Close
Dannatt Close
London
N20 0FR
Address Matches8 other UK companies use this postal address

Shareholders

1.5k at £1Joanna Titchener
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,108
Current Liabilities£36,639

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return8 February 2022 (2 years, 2 months ago)
Next Return Due22 February 2023 (overdue)

Charges

30 July 1999Delivered on: 9 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or jht music limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close London N20 0FR on 2 April 2020 (1 page)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 March 2019Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,500
(4 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,500
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,500
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,500
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Joanna Titchener on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Joanna Titchener on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Joanna Titchener on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
16 March 2005Return made up to 31/12/04; full list of members (6 pages)
16 March 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
25 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
24 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
23 May 2001Accounts made up to 31 December 1999 (9 pages)
23 May 2001Accounts made up to 31 December 1999 (9 pages)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Accounts made up to 31 December 1998 (9 pages)
15 November 1999Accounts made up to 31 December 1998 (9 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 31/12/98; full list of members (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 31/12/98; full list of members (7 pages)
3 February 1999Accounts made up to 31 December 1997 (10 pages)
3 February 1999Accounts made up to 31 December 1997 (10 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
2 November 1997Accounts made up to 31 December 1996 (13 pages)
2 November 1997Accounts made up to 31 December 1996 (13 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts made up to 31 December 1995 (13 pages)
22 January 1997Accounts made up to 31 December 1995 (13 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 August 1996Return made up to 22/05/96; full list of members (6 pages)
12 August 1996Return made up to 22/05/96; full list of members (6 pages)
25 May 1995Return made up to 22/05/95; no change of members (4 pages)
25 May 1995Return made up to 22/05/95; no change of members (4 pages)
30 April 1995Accounts made up to 31 December 1993 (10 pages)
30 April 1995Accounts made up to 31 December 1993 (10 pages)