Company NameRhubarbnet Limited
DirectorMaxine Patricia Wiltshire
Company StatusActive
Company Number03914235
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMaxine Patricia Wiltshire
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Elliott Road
Chiswick
London
W4 1PF
Director NameStephan De Montaignac
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2005)
RoleActor/Agent
Country of ResidenceEngland
Correspondence Address22 York Avenue
London
SW14 7LG
Secretary NameJane Frances De Montaignac
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address22 York Avenue
London
SW14 7LG
Director NameMiss Authumn Grace Wiltshire
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor
83 Woodford Road
London
E7 0DL
Secretary NameMiss Authumn Grace Wiltshire
NationalityBritish
StatusResigned
Appointed04 August 2005(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor
83 Woodford Road
London
E7 0DL
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.rhubarbvoices.co.uk/
Telephone020 87428683
Telephone regionLondon

Location

Registered AddressFirst Floor Thomas Place
1a Devonshire Road
London
W4 2EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£53,676
Gross Profit£53,676
Net Worth£17,557
Cash£64,824
Current Liabilities£47,593

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

13 June 2023Micro company accounts made up to 31 January 2023 (6 pages)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
12 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 January 2022 (7 pages)
29 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 January 2021 (7 pages)
5 March 2021Termination of appointment of Authumn Grace Wiltshire as a secretary on 5 March 2021 (1 page)
5 March 2021Termination of appointment of Authumn Grace Wiltshire as a director on 5 March 2021 (1 page)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 January 2020 (7 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
3 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 January 2018 (6 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 31 January 2017 (7 pages)
21 March 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(6 pages)
1 April 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
1 April 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(6 pages)
19 April 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 April 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120
(6 pages)
7 March 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
7 March 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
27 March 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
15 March 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
30 March 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
30 March 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Authumn Wiltshire on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Maxine Patricia Wiltshire on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Maxine Patricia Wiltshire on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Authumn Wiltshire on 25 January 2010 (2 pages)
18 March 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
18 March 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
17 March 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
11 February 2008Return made up to 26/01/08; full list of members (7 pages)
11 February 2008Return made up to 26/01/08; full list of members (7 pages)
27 March 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
27 March 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
2 March 2006Return made up to 26/01/06; full list of members (7 pages)
2 March 2006Return made up to 26/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
16 August 2005Registered office changed on 16/08/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
3 December 2004Ad 28/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Ad 28/01/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 January 2004Return made up to 26/01/04; full list of members (7 pages)
29 January 2004Return made up to 26/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
7 March 2003Return made up to 26/01/03; full list of members (6 pages)
7 March 2003Return made up to 26/01/03; full list of members (6 pages)
7 March 2003Registered office changed on 07/03/03 from: c/o goldwins, linburn house 350 kilburn high roadd london NW6 2QJ (1 page)
7 March 2003Registered office changed on 07/03/03 from: c/o goldwins, linburn house 350 kilburn high roadd london NW6 2QJ (1 page)
29 January 2003Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2003Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2002Return made up to 26/01/02; full list of members (6 pages)
22 February 2002Return made up to 26/01/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Return made up to 26/01/01; full list of members (6 pages)
28 February 2001Return made up to 26/01/01; full list of members (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
26 January 2000Incorporation (16 pages)
26 January 2000Incorporation (16 pages)