London
SW18 1AA
Director Name | Geoffrey Travis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Record Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Martin Charles Mills |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Paul Michael Redding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Gerard Louis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 5b Holmdale Road West Hampstead London NW6 1BE |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Edward John Nicholas Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.roughtrade.com |
---|
Registered Address | 17-19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,745,387 |
Cash | £21,429 |
Current Liabilities | £2,058,043 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
23 July 2007 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
14 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 December 2013 | Termination of appointment of Ewen Wyllie as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Termination of appointment of Ewen Wyllie as a director (1 page) |
5 December 2013 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Travis on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeannette Sager on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeannette Sager on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Jeannette Sager on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Travis on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Travis on 1 January 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
12 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Registered office changed on 06/08/07 from: sanctuary house, 45-53 sinclair road, london, W14 0NS (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 September 2004 (14 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 September 2004 (14 pages) |
4 July 2006 | Return made up to 12/04/06; full list of members (3 pages) |
4 July 2006 | Return made up to 12/04/06; full list of members (3 pages) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 June 2005 | Return made up to 12/04/05; full list of members (9 pages) |
17 June 2005 | Return made up to 12/04/05; full list of members (9 pages) |
26 November 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 November 2004 | Full accounts made up to 30 September 2003 (12 pages) |
21 June 2004 | Return made up to 12/04/04; full list of members (9 pages) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Return made up to 12/04/04; full list of members (9 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 22 rayleigh road, hutton, brentwood, essex CM13 1AD (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 22 rayleigh road, hutton, brentwood, essex CM13 1AD (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
24 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Amended full accounts made up to 30 September 2002 (11 pages) |
25 February 2004 | Amended full accounts made up to 30 September 2002 (11 pages) |
30 December 2003 | Return made up to 12/04/02; full list of members; amend (7 pages) |
30 December 2003 | Return made up to 12/04/03; full list of members (7 pages) |
30 December 2003 | Return made up to 12/04/02; full list of members; amend (7 pages) |
30 December 2003 | Return made up to 12/04/03; full list of members (7 pages) |
22 December 2003 | Company name changed rough trade music LIMITED\certificate issued on 22/12/03 (2 pages) |
22 December 2003 | Company name changed rough trade music LIMITED\certificate issued on 22/12/03 (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 April 2003 | Return made up to 12/04/02; full list of members (8 pages) |
28 April 2003 | Return made up to 12/04/02; full list of members (8 pages) |
21 September 2001 | Memorandum and Articles of Association (14 pages) |
21 September 2001 | Memorandum and Articles of Association (14 pages) |
17 September 2001 | Company name changed rough trade records LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Company name changed rough trade records LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Ad 08/06/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Ad 08/06/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
16 May 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (15 pages) |
12 April 2000 | Incorporation (15 pages) |