Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGHTS LTD
Company Information for

RIGHTS LTD

7 East Pallant, Chichester, WEST SUSSEX, PO19 1TR,
Company Registration Number
03550368
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rights Ltd
RIGHTS LTD was founded on 1998-04-22 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Rights Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIGHTS LTD
 
Legal Registered Office
7 East Pallant
Chichester
WEST SUSSEX
PO19 1TR
Other companies in WC2B
 
Filing Information
Company Number 03550368
Company ID Number 03550368
Date formed 1998-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2022-09-22
Return next due 2023-10-06
Type of accounts SMALL
Last Datalog update: 2023-12-13 10:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIGHTS LTD

Current Directors
Officer Role Date Appointed
KEVIN ALLAN JONES
Director 2017-09-13
CAROLINE JAYNE MICHEL
Director 2011-12-16
CHARLES WAITE MORGAN
Director 2015-01-07
JONATHAN NAGGAR
Director 2011-12-16
MARION NAGGAR
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERNARD AGGETT
Company Secretary 2014-07-31 2016-03-31
PAUL BERNARD AGGETT
Director 2013-05-29 2016-03-31
JONATHAN NAGGER
Director 2014-04-29 2016-03-31
MICHAEL ADAM FOSTER
Director 2011-12-16 2013-05-24
PHILIP ARTHUR BEALE
Company Secretary 1998-05-26 2011-12-16
TERRY WILLIAM DOWNING
Director 2007-01-29 2011-12-16
MARY MARGARET DURKAN
Director 2009-11-27 2011-12-16
PHILIP ARTHUR BEALE
Director 2008-11-03 2011-09-15
MADELEINE WHITE
Director 2008-11-03 2009-11-05
JANE ELIZABETH TURNER
Director 2007-07-27 2008-11-03
NICHOLAS JAMES WILLIAMS
Director 2000-06-05 2007-07-27
SUSAN MARGARET MURPHY
Director 2004-10-01 2007-01-26
JEREMY LOCH MANSELL BANKS
Director 2001-07-02 2006-01-31
NICHOLAS TAMBLYN
Director 1998-10-09 2002-12-04
STEVEN MARK PALMER
Director 2001-07-25 2002-05-17
MALCOLM WILLIAM GARDNER
Director 1998-06-02 2001-07-05
DAVID CHARLES WILLIAM LANE
Director 1998-05-26 1998-10-09
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1998-04-22 1998-05-26
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1998-04-22 1998-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLAN JONES GSL DEMERGER CO. LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD GROUP HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
KEVIN ALLAN JONES ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2017-10-09 CURRENT 2008-04-04 Active
KEVIN ALLAN JONES JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-02-14 Active - Proposal to Strike off
KEVIN ALLAN JONES POLLINGER LIMITED Director 2017-09-13 CURRENT 2001-10-10 Active
KEVIN ALLAN JONES THE RIGHTS HOUSE LIMITED Director 2017-09-13 CURRENT 2007-12-19 Active
KEVIN ALLAN JONES LAURENCE POLLINGER LIMITED Director 2017-09-13 CURRENT 1958-03-14 Active
KEVIN ALLAN JONES MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-10-02 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENTS LIMITED Director 2017-09-13 CURRENT 2008-02-27 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENCY HOLDINGS LIMITED Director 2016-12-19 CURRENT 2016-11-30 Active
KEVIN ALLAN JONES PETERS FRASER & DUNLOP LIMITED Director 2016-12-09 CURRENT 1987-10-29 Active
KEVIN ALLAN JONES WORLDWRITES HOLDINGS LIMITED Director 2016-08-03 CURRENT 2010-05-13 Active
KEVIN ALLAN JONES RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 Active
CHARLES WAITE MORGAN BASGAS EXPLORATION LTD Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-01-24
CHARLES WAITE MORGAN HUTTON POLAND JURASSIC LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-01-19
JONATHAN NAGGAR MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
JONATHAN NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
JONATHAN NAGGAR FORWARDISSUE LIMITED Director 2012-12-04 CURRENT 1986-07-16 Active
JONATHAN NAGGAR TINC LTD Director 2012-07-27 CURRENT 2010-05-07 Active
JONATHAN NAGGAR JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
JONATHAN NAGGAR GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
JONATHAN NAGGAR FORTRESS (GB) LIMITED Director 2010-06-01 CURRENT 1999-07-01 Active
JONATHAN NAGGAR PITSTOP ADVERTISING LIMITED Director 2001-10-05 CURRENT 2001-09-10 Active
JONATHAN NAGGAR I-MEDIA ADVERTISING LTD Director 1995-10-10 CURRENT 1995-10-10 Active
MARION NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
MARION NAGGAR TINC LTD Director 2012-07-27 CURRENT 2010-05-07 Active
MARION NAGGAR GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
MARION NAGGAR CHERRYBRISK LIMITED Director 2003-09-15 CURRENT 2003-08-20 Active - Proposal to Strike off
MARION NAGGAR FORWARDISSUE LIMITED Director 1991-09-30 CURRENT 1986-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02AP03Appointment of Mr Andrew Minkow as company secretary on 2020-10-30
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-10-12PSC05Change of details for Legacy Books Limited as a person with significant control on 2019-11-07
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN JONES
2020-05-27AP01DIRECTOR APPOINTED MS HILARY STRONG
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM 55 New Oxford Street London WC1A 1BS England
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CH01Director's details changed for The Honourable Marion Naggar on 2018-10-08
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28PSC05Change of details for Legacy Books Limited as a person with significant control on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR KEVIN ALLAN JONES
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NAGGER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AGGETT
2016-03-31TM02Termination of appointment of Paul Bernard Aggett on 2016-03-31
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-25AR0122/09/15 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MR JONATHAN NAGGAR
2015-03-17AP01DIRECTOR APPOINTED MR CHARLES WAITE MORGAN
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AP03Appointment of Paul Bernard Aggett as company secretary on 2014-07-31
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED THE HONORABLE MARION NAGGAR
2014-05-20AP01DIRECTOR APPOINTED JONATHAN NAGGER
2013-06-18AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2013-04-30AR0122/04/13 FULL LIST
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-19AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2012-11-21AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-07-12AR0122/04/12 FULL LIST
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-21MISCKPMG RESIGNING AS AUDITORS
2012-01-19AP01DIRECTOR APPOINTED MS CAROLINE JANE MICHEL
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 4TH FLOOR ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HN
2012-01-04AP01DIRECTOR APPOINTED MR MICHAEL ADAM FOSTER
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BEALE
2011-04-27AR0122/04/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0122/04/10 FULL LIST
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AP01DIRECTOR APPOINTED MRS MARY MARGARET DURKAN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE WHITE
2009-05-05363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-25288aDIRECTOR APPOINTED MS MADELEINE WHITE
2008-11-24225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JANE TURNER
2008-11-24288aDIRECTOR APPOINTED MR PHILIP BEALE
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-01363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-28AUDAUDITOR'S RESIGNATION
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-07MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to RIGHTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGHTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC
SECOND SUPPLEMENTAL DEBENTURE 2010-05-07 Satisfied GE LEVERAGED LOANS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES (THE "SECURITY AGENT")
SUPPLEMENTAL DEBENTURE 2008-10-10 Satisfied GE LEVERAGED LOANS LIMITED (THE "SECURITY AGENT")
DEBENTURE 2006-09-04 Satisfied G E LEVERAGED LOANS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES(SECURITY AGENT)
DEBENTURE 2006-07-17 Satisfied GE LEVERAGED LOANS LIMITED (THE SECURITY AGENT)
DEBENTURE 2006-05-24 Satisfied GE LEVERAGED LOANS LIMITED
DEED OF CHARGE IN RELATION TO INTELLECTUAL PROPERTY RIGHTS AND RELATED RIGHTS 2004-05-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-05-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHTS LTD

Intangible Assets
Patents
We have not found any records of RIGHTS LTD registering or being granted any patents
Domain Names

RIGHTS LTD owns 3 domain names.

margeryallingham.co.uk   nicolasfreeling.co.uk   edmundcrispin.co.uk  

Trademarks
We have not found any records of RIGHTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as RIGHTS LTD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGHTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.