Company NameKlone Records (UK) Limited
DirectorsGraham Frederick Rutherford and Peter John Whitehouse
Company StatusActive
Company Number04510746
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Graham Frederick Rutherford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Steppingley Road
Flitwick
Bedfordshire
MK45 1AN
Director NameMr Peter John Whitehouse
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
The Green
Stoneleigh
CV8 3DP
Secretary NameMr Graham Frederick Rutherford
NationalityBritish
StatusCurrent
Appointed02 March 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Steppingley Road
Flitwick
Bedfordshire
MK45 1AN
Director NameDeborah Nancy Kimpton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address1 Melville Road
Sidcup
Kent
DA14 4LU
Director NameDaniel James Risely
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Oaklands Avenue
Sidcup
Kent
DA15 8NB
Director NameCarol Ann Rutherford
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleAdministrator
Correspondence AddressThe Brick House
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Secretary NameCarol Ann Rutherford
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleAdministrator
Correspondence AddressThe Brick House
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Mr Daniel James Risely
25.00%
Ordinary
250 at £1Mr George Kimpton
25.00%
Ordinary
250 at £1Mr Graham Frederick Rutherford
25.00%
Ordinary
250 at £1Mr Peter Whitehouse
25.00%
Ordinary

Financials

Year2014
Net Worth£364
Cash£174
Current Liabilities£553

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

16 September 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
18 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 April 2021Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 April 2021 (1 page)
20 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
16 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Notification of Graham Frederick Rutherford as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Notification of Graham Frederick Rutherford as a person with significant control on 17 August 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 August 2014Annual return made up to 14 August 2014
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 14 August 2014
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Director and secretary's change of particulars / graham rutherford / 14/08/2009 (1 page)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Director and secretary's change of particulars / graham rutherford / 14/08/2009 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Director and secretary's change of particulars / graham rutherford / 24/06/2008 (1 page)
18 August 2008Director and secretary's change of particulars / graham rutherford / 24/06/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2007Registered office changed on 27/11/07 from: 21 bedford square london WC1B 3HH (1 page)
27 November 2007Registered office changed on 27/11/07 from: 21 bedford square london WC1B 3HH (1 page)
27 November 2007Return made up to 11/09/07; full list of members (6 pages)
27 November 2007Return made up to 11/09/07; full list of members (6 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 September 2006Return made up to 14/08/06; full list of members (3 pages)
12 September 2006Return made up to 14/08/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
5 December 2005Return made up to 14/08/05; full list of members (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Return made up to 14/08/05; full list of members (3 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 August 2004Return made up to 14/08/04; full list of members (3 pages)
17 August 2004Return made up to 14/08/04; full list of members (3 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 December 2003Return made up to 14/08/03; full list of members (8 pages)
10 December 2003Return made up to 14/08/03; full list of members (8 pages)
9 July 2003Ad 18/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003Ad 18/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
9 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Incorporation (15 pages)
14 August 2002Incorporation (15 pages)