Company NameMark Butcher Rights Limited
DirectorMark Alan Butcher
Company StatusActive
Company Number03948522
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Alan Butcher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2009(9 years after company formation)
Appointment Duration15 years, 1 month
RoleProfessional Cricketer
Country of ResidenceEngland
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed15 March 2009(9 years after company formation)
Appointment Duration2 years (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Richard Hudson
StatusResigned
Appointed18 March 2011(11 years after company formation)
Appointment Duration7 years (resigned 10 April 2018)
RoleCompany Director
Correspondence AddressC/O Eam London Limited 20 Bunhill Row
London
EC1Y 8UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.markbutcher.co.uk

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Alan Butcher
50.00%
Ordinary A
1 at £1Mark Alan Butcher
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,109
Cash£36,613
Current Liabilities£22,313

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
20 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 July 2020Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Registered office address changed from 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
23 April 2019Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Richard Hudson as a secretary on 10 April 2018 (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page)
15 February 2018Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
1 March 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 March 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 March 2015Director's details changed for Mr Mark Alan Butcher on 16 March 2014 (2 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Mr Mark Alan Butcher on 16 March 2014 (2 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Mark Butcher on 15 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Mark Butcher on 15 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 15/03/09; full list of members (3 pages)
6 May 2009Director appointed mr mark butcher (1 page)
6 May 2009Appointment terminated secretary david ligertwood (1 page)
6 May 2009Appointment terminated director david ligertwood (1 page)
6 May 2009Director appointed mr mark butcher (1 page)
6 May 2009Appointment terminated director david ligertwood (1 page)
6 May 2009Return made up to 15/03/09; full list of members (3 pages)
6 May 2009Secretary appointed mr allan anthony reeves (1 page)
6 May 2009Secretary appointed mr allan anthony reeves (1 page)
6 May 2009Appointment terminated director allan reeves (1 page)
6 May 2009Appointment terminated secretary david ligertwood (1 page)
6 May 2009Appointment terminated director allan reeves (1 page)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 April 2008Return made up to 15/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 March 2006Return made up to 15/03/06; full list of members (2 pages)
17 March 2006Return made up to 15/03/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
19 April 2004Return made up to 15/03/04; full list of members (7 pages)
19 April 2004Return made up to 15/03/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 April 2003Return made up to 15/03/03; full list of members (7 pages)
9 April 2003Return made up to 15/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 October 2002Registered office changed on 14/10/02 from: 1 regent street london SW1Y 4NW (1 page)
14 October 2002Registered office changed on 14/10/02 from: 1 regent street london SW1Y 4NW (1 page)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
21 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
5 April 2001Return made up to 15/03/01; full list of members (6 pages)
5 April 2001Return made up to 15/03/01; full list of members (6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 April 2000Registered office changed on 13/04/00 from: c/o robisons 5 underwood street london N1 7LY (1 page)
13 April 2000Registered office changed on 13/04/00 from: c/o robisons 5 underwood street london N1 7LY (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
15 March 2000Incorporation (20 pages)
15 March 2000Incorporation (20 pages)