Company NameRough Trade Records Limited
Company StatusActive
Company Number03974659
CategoryPrivate Limited Company
Incorporation Date12 April 2000(23 years, 11 months ago)
Previous NamesRough Trade Records Limited and Rough Trade Music Limited

Business Activity

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

Directors

Director NameJeannette Sager
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameGeoffrey Travis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleRecord Executive
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Paul Michael Redding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameGerard Louis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2001)
RoleCompany Director
Correspondence Address5b Holmdale Road
West Hampstead
London
NW6 1BE
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.roughtrade.com

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,745,387
Cash£21,429
Current Liabilities£2,058,043

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

23 July 2007Delivered on: 7 August 2007
Persons entitled: Beggars Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
4 March 2004Delivered on: 11 March 2004
Satisfied on: 31 July 2007
Persons entitled: Sanctuary Records Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
8 June 2001Delivered on: 9 June 2001
Satisfied on: 10 March 2004
Persons entitled: Sanctuary Records Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

14 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
5 December 2013Termination of appointment of Ewen Wyllie as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Termination of appointment of Ewen Wyllie as a director (1 page)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Geoffrey Travis on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jeannette Sager on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
12 April 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jeannette Sager on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
12 April 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
12 April 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jeannette Sager on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Geoffrey Travis on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Geoffrey Travis on 1 January 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 May 2009Return made up to 12/04/09; full list of members (5 pages)
14 May 2009Return made up to 12/04/09; full list of members (5 pages)
12 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
12 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 12/04/08; full list of members (5 pages)
21 May 2008Return made up to 12/04/08; full list of members (5 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
6 August 2007Registered office changed on 06/08/07 from: sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2007Registered office changed on 06/08/07 from: sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2007New secretary appointed (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Full accounts made up to 30 September 2006 (16 pages)
17 July 2007Full accounts made up to 30 September 2006 (16 pages)
9 May 2007Return made up to 12/04/07; full list of members (3 pages)
9 May 2007Return made up to 12/04/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 October 2006Full accounts made up to 30 September 2004 (14 pages)
5 October 2006Full accounts made up to 30 September 2005 (13 pages)
5 October 2006Full accounts made up to 30 September 2005 (13 pages)
5 October 2006Full accounts made up to 30 September 2004 (14 pages)
4 July 2006Return made up to 12/04/06; full list of members (3 pages)
4 July 2006Return made up to 12/04/06; full list of members (3 pages)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 June 2005Return made up to 12/04/05; full list of members (9 pages)
17 June 2005Return made up to 12/04/05; full list of members (9 pages)
26 November 2004Full accounts made up to 30 September 2003 (12 pages)
26 November 2004Full accounts made up to 30 September 2003 (12 pages)
21 June 2004Return made up to 12/04/04; full list of members (9 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Return made up to 12/04/04; full list of members (9 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 22 rayleigh road, hutton, brentwood, essex CM13 1AD (1 page)
22 April 2004Registered office changed on 22/04/04 from: 22 rayleigh road, hutton, brentwood, essex CM13 1AD (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
24 March 2004Declaration of assistance for shares acquisition (4 pages)
24 March 2004Declaration of assistance for shares acquisition (4 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Amended full accounts made up to 30 September 2002 (11 pages)
25 February 2004Amended full accounts made up to 30 September 2002 (11 pages)
30 December 2003Return made up to 12/04/02; full list of members; amend (7 pages)
30 December 2003Return made up to 12/04/03; full list of members (7 pages)
30 December 2003Return made up to 12/04/02; full list of members; amend (7 pages)
30 December 2003Return made up to 12/04/03; full list of members (7 pages)
22 December 2003Company name changed rough trade music LIMITED\certificate issued on 22/12/03 (2 pages)
22 December 2003Company name changed rough trade music LIMITED\certificate issued on 22/12/03 (2 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 April 2003Return made up to 12/04/02; full list of members (8 pages)
28 April 2003Return made up to 12/04/02; full list of members (8 pages)
21 September 2001Memorandum and Articles of Association (14 pages)
21 September 2001Memorandum and Articles of Association (14 pages)
17 September 2001Company name changed rough trade records LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Company name changed rough trade records LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2001Ad 08/06/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Ad 08/06/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
14 June 2001New director appointed (2 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 12/04/01; full list of members (6 pages)
16 May 2001Return made up to 12/04/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 April 2001 (4 pages)
16 May 2001Accounts for a small company made up to 30 April 2001 (4 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
12 April 2000Incorporation (15 pages)
12 April 2000Incorporation (15 pages)