Dissolved
Dissolved 2018-02-03
Company Information for RIGHTS.TV LIMITED
LONDON, EC1A,
|
Company Registration Number
05209272
Private Limited Company
Dissolved Dissolved 2018-02-03 |
Company Name | ||||||
---|---|---|---|---|---|---|
RIGHTS.TV LIMITED | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 05209272 | |
---|---|---|
Date formed | 2004-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-02-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-14 03:34:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CUTTLER |
||
DAVID JOHNSON |
||
SUSAN MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN VINCENT PETER O'SULLIVAN |
Director | ||
ANDREW RICHARD BAKER |
Director | ||
RICHARD JOHN GREEN |
Director | ||
WARREN KARL NEWBERT |
Director | ||
ANDREW RICHARD BAKER |
Company Secretary | ||
LISA MARIE BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIAN CYFYNGEDIG | Director | 2014-05-08 | CURRENT | 2012-01-30 | Dissolved 2017-09-12 | |
RIGHTS SAVVY LIMITED | Director | 2014-05-08 | CURRENT | 2008-08-13 | Dissolved 2017-09-12 | |
THE FILM FIRM LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2015-06-23 | |
ANIAN CYFYNGEDIG | Director | 2013-11-07 | CURRENT | 2012-01-30 | Dissolved 2017-09-12 | |
RIGHTS SAVVY LIMITED | Director | 2012-05-31 | CURRENT | 2008-08-13 | Dissolved 2017-09-12 | |
MM CAM LIMITED | Director | 2012-05-31 | CURRENT | 2004-02-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2016 FROM 6 -10 WHITFIELD STREET LONDON W1T 2RE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 20/09/2016 | |
CERTNM | COMPANY NAME CHANGED COMPACT BUSINESS AFFAIRS LIMITED CERTIFICATE ISSUED ON 21/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 14/06/2016 | |
CERTNM | COMPANY NAME CHANGED RIGHTS.TV LIMITED CERTIFICATE ISSUED ON 26/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURPHY / 30/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AP01 | DIRECTOR APPOINTED SUSAN MURPHY | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTTLER / 08/05/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014 | |
AP01 | DIRECTOR APPOINTED BRIAN CUTLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AR01 | 18/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 8-12 CAMDEN HIGH STREET LONDON NW1 0JH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNSON / 31/05/2012 | |
AR01 | 18/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. DAVID JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ALTER ARTICLES 22/12/2011 | |
RES13 | COMPANY BUSINESS 22/12/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN GREEN | |
AP01 | DIRECTOR APPOINTED MR JOHN VINCENT PETER O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR WARREN KARL NEWBERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SOUTH VIEW 61-63 OSBALDWICK VILLAGE OSBALDWICK YORK YO10 3NP | |
AA01 | CURREXT FROM 31/12/2011 TO 31/05/2012 | |
AR01 | 18/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 14/06/2010 | |
AR01 | 18/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 61-63 OSBALDWICK VILLAGE OSBALDWICK YORK NORTH YORKSHIRE YO10 3NP ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BAKER / 10/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1ST FLOOR, 41 MAIN STREET BISHOPTHORPE YORK NORTH YORKSHIRE YO23 2RA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE BUSINESS AFFAIRS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/10/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 55 HUNTERS WAY YORK YO24 1JL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Resolutions for Winding-up | 2016-10-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY ACCESSION DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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.TV LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RIGHTS.TV LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIGHTS.TV LIMITED | Event Date | 2016-09-27 |
Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY and Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : Further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RIGHTS.TV LIMITED | Event Date | 2016-09-27 |
Notice is hereby given that creditors of the Company are required, on or before 31 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven Edward Butt and Michael David Rollings, of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. The Directors have made a Declaration of Solvency and the Company is being wound up as the Company has reached the end of its useful life. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 September 2016 Office Holder details: Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY and Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . Further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIGHTS.TV LIMITED | Event Date | 2016-09-27 |
The following written resolutions were passed on 27 September 2016 , pursuant to Section 288 of the Companies Act 2006 as special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY and Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce | |||
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. |