Rushforth Media Limited LONDON


Founded in 2011, Rushforth Media, classified under reg no. 07699414 is an active company. Currently registered at 78 Carlton Mansions W9 1NS, London the company has been in the business for thirteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Rex B., Jill W. and Adam B.. In addition one secretary - Ivan W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon C. who worked with the the company until 20 April 2016.

Rushforth Media Limited Address / Contact

Office Address 78 Carlton Mansions
Office Address2 201 Randolph Avenue
Town London
Post code W9 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07699414
Date of Incorporation Mon, 11th Jul 2011
Industry Sound recording and music publishing activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Rex B.

Position: Director

Appointed: 30 August 2016

Ivan W.

Position: Secretary

Appointed: 20 May 2016

Jill W.

Position: Director

Appointed: 20 April 2016

Adam B.

Position: Director

Appointed: 11 July 2011

Benjamin C.

Position: Director

Appointed: 16 March 2016

Resigned: 01 September 2016

Simon C.

Position: Director

Appointed: 01 January 2016

Resigned: 20 April 2016

Abdulmajid K.

Position: Director

Appointed: 27 May 2014

Resigned: 05 November 2014

Rex B.

Position: Director

Appointed: 22 November 2011

Resigned: 29 February 2016

Victoria B.

Position: Director

Appointed: 22 November 2011

Resigned: 12 September 2012

Simon C.

Position: Director

Appointed: 22 September 2011

Resigned: 30 June 2015

Simon C.

Position: Secretary

Appointed: 11 July 2011

Resigned: 20 April 2016

Simon C.

Position: Director

Appointed: 11 July 2011

Resigned: 09 September 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Adam B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rex B. This PSC has significiant influence or control over the company,.

Adam B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rex B.

Notified on 5 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 5 6745 32713 2491 07028 0641 6002 223
Current Assets85 04931 05331 289122 44239 09668 37757 23670 712
Debtors18 32510 37925 962109 19338 02640 31355 63668 489
Net Assets Liabilities -203 970-229 08711 748-61 327-62 564-83 808-108 983
Other Debtors 7 962 11 208 4643603 001
Property Plant Equipment 20 7957 86228 92323 74716 47311 5829 340
Total Inventories 15 00015 000     
Cash Bank In Hand51 7245 674      
Intangible Fixed Assets56 71432 983      
Net Assets Liabilities Including Pension Asset Liability-175 395-203 970      
Stocks Inventory15 00015 000      
Tangible Fixed Assets33 85320 795      
Reserves/Capital
Called Up Share Capital137 601137 601      
Profit Loss Account Reserve-312 996-341 571      
Other
Accumulated Amortisation Impairment Intangible Assets 51 02243 80031 40031 500   
Accumulated Depreciation Impairment Property Plant Equipment 54 69867 63171 05378 22985 50373 78782 894
Additions Other Than Through Business Combinations Property Plant Equipment   24 4832 000 5 6286 865
Average Number Employees During Period 6443333
Bank Borrowings     40 00032 33339 523
Bank Overdrafts      7 667984
Corporation Tax Payable   1    
Creditors 288 801274 63887 64277 67273 00391 710125 429
Disposals Decrease In Amortisation Impairment Intangible Assets  -13 522     
Disposals Intangible Assets  33 805     
Fixed Assets90 56753 77814 26229 02323 747   
Increase From Amortisation Charge For Year Intangible Assets  6 3006 300100   
Increase From Depreciation Charge For Year Property Plant Equipment  12 9333 4227 1767 2747 4989 107
Intangible Assets 32 9836 400100    
Intangible Assets Gross Cost 84 00531 50031 50031 500   
Net Current Assets Liabilities-265 962-257 748-243 349-17 275-38 576-4 626-34 474-54 717
Other Creditors 155 012107 6335 2644 1248613 61237 893
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 214 
Other Disposals Property Plant Equipment      22 235 
Other Taxation Social Security Payable 35 01013 31921 13511 81933 99521 0498 130
Property Plant Equipment Gross Cost 75 49375 49399 976101 976101 97685 36992 234
Total Assets Less Current Liabilities   63 823-14 82911 847-22 892-45 377
Trade Creditors Trade Payables 53 66858 53150 42549 73435 23248 11277 087
Trade Debtors Trade Receivables  9 82137 42934 62129 14235 47143 379
Amount Specific Advance Or Credit Directors   3 134 4643603 001
Amount Specific Advance Or Credit Made In Period Directors   3 134 4643603 001
Amount Specific Advance Or Credit Repaid In Period Directors    -3 134 -464-360
Capital Employed-175 395-203 970      
Creditors Due Within One Year351 011288 801      
Intangible Fixed Assets Additions 2 000      
Intangible Fixed Assets Aggregate Amortisation Impairment25 29151 022      
Intangible Fixed Assets Amortisation Charged In Period 25 731      
Intangible Fixed Assets Cost Or Valuation82 00584 005      
Number Shares Allotted 40 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid40 00040 000      
Tangible Fixed Assets Additions 746      
Tangible Fixed Assets Cost Or Valuation74 74775 493      
Tangible Fixed Assets Depreciation40 89454 698      
Tangible Fixed Assets Depreciation Charged In Period 13 804      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, April 2023
Free Download (5 pages)

Company search

Advertisements