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

RIGHTS.TV LIMITED

LONDON, EC1A,
Company Registration Number
05209272
Private Limited Company
Dissolved

Dissolved 2018-02-03

Company Overview

About Rights.tv Ltd
RIGHTS.TV LIMITED was founded on 2004-08-18 and had its registered office in London. The company was dissolved on the 2018-02-03 and is no longer trading or active.

Key Data
Company Name
RIGHTS.TV LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
COMPACT BUSINESS AFFAIRS LIMITED21/09/2016
RIGHTS.TV LIMITED26/06/2016
THE BUSINESS AFFAIRS CONSULTANCY LIMITED10/10/2008
Filing Information
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
Primary Source:Companies House
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.TV LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CUTTLER
Director 2014-05-08
DAVID JOHNSON
Director 2012-05-31
SUSAN MURPHY
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-09 2014-10-21
JOHN VINCENT PETER O'SULLIVAN
Director 2011-09-01 2014-05-30
ANDREW RICHARD BAKER
Director 2004-08-18 2014-01-31
RICHARD JOHN GREEN
Director 2011-09-01 2012-11-08
WARREN KARL NEWBERT
Director 2011-09-01 2012-05-31
ANDREW RICHARD BAKER
Company Secretary 2004-08-18 2011-09-01
LISA MARIE BAKER
Director 2004-08-18 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CUTTLER ANIAN CYFYNGEDIG Director 2014-05-08 CURRENT 2012-01-30 Dissolved 2017-09-12
BRIAN CUTTLER RIGHTS SAVVY LIMITED Director 2014-05-08 CURRENT 2008-08-13 Dissolved 2017-09-12
DAVID JOHNSON THE FILM FIRM LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-06-23
DAVID JOHNSON ANIAN CYFYNGEDIG Director 2013-11-07 CURRENT 2012-01-30 Dissolved 2017-09-12
DAVID JOHNSON RIGHTS SAVVY LIMITED Director 2012-05-31 CURRENT 2008-08-13 Dissolved 2017-09-12
DAVID JOHNSON MM CAM LIMITED Director 2012-05-31 CURRENT 2004-02-19 Liquidation

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
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2016 FROM 6 -10 WHITFIELD STREET LONDON W1T 2RE
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-21RES15CHANGE OF NAME 20/09/2016
2016-09-21CERTNMCOMPANY NAME CHANGED COMPACT BUSINESS AFFAIRS LIMITED CERTIFICATE ISSUED ON 21/09/16
2016-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-26RES15CHANGE OF NAME 14/06/2016
2016-06-26CERTNMCOMPANY NAME CHANGED RIGHTS.TV LIMITED CERTIFICATE ISSUED ON 26/06/16
2016-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-13AUDAUDITOR'S RESIGNATION
2016-05-23AUDAUDITOR'S RESIGNATION
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURPHY / 30/11/2015
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-10AP01DIRECTOR APPOINTED SUSAN MURPHY
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-14AR0118/08/15 FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-10AD02SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2014-11-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-16AR0118/08/14 FULL LIST
2014-09-16AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTTLER / 08/05/2014
2014-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014
2014-05-16AP01DIRECTOR APPOINTED BRIAN CUTLER
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014
2014-02-24AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-12AD02SAIL ADDRESS CREATED
2014-02-12AP04CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2013-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-08-22AR0118/08/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 8-12 CAMDEN HIGH STREET LONDON NW1 0JH
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNSON / 31/05/2012
2012-09-10AR0118/08/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR. DAVID JOHNSON
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-05RES01ALTER ARTICLES 22/12/2011
2012-01-05RES13COMPANY BUSINESS 22/12/2011
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16AP01DIRECTOR APPOINTED RICHARD JOHN GREEN
2011-09-16AP01DIRECTOR APPOINTED MR JOHN VINCENT PETER O'SULLIVAN
2011-09-16AP01DIRECTOR APPOINTED MR WARREN KARL NEWBERT
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA BAKER
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SOUTH VIEW 61-63 OSBALDWICK VILLAGE OSBALDWICK YORK YO10 3NP
2011-09-13AA01CURREXT FROM 31/12/2011 TO 31/05/2012
2011-08-30AR0118/08/11 FULL LIST
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 14/06/2010
2010-09-14AR0118/08/10 FULL LIST
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 61-63 OSBALDWICK VILLAGE OSBALDWICK YORK NORTH YORKSHIRE YO10 3NP ENGLAND
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 10/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BAKER / 10/05/2010
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1ST FLOOR, 41 MAIN STREET BISHOPTHORPE YORK NORTH YORKSHIRE YO23 2RA
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-10CERTNMCOMPANY NAME CHANGED THE BUSINESS AFFAIRS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/10/08
2008-08-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-03-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-08-31190LOCATION OF DEBENTURE REGISTER
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 55 HUNTERS WAY YORK YO24 1JL
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-05363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RIGHTS.TV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-03
Notices to Creditors2016-10-03
Resolutions for Winding-up2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against RIGHTS.TV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY ACCESSION DEED 2012-01-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2006-11-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31

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.TV LIMITED

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

RIGHTS.TV LIMITED owns 1 domain names.

3peaksmedia.co.uk  

Trademarks
We have not found any records of RIGHTS.TV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTS.TV LIMITED. 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 (70229 - Management consultancy activities other than financial management) as RIGHTS.TV LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTS.TV LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRIGHTS.TV LIMITEDEvent Date2016-09-27
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 TypeNotices to Creditors
Defending partyRIGHTS.TV LIMITEDEvent Date2016-09-27
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 TypeResolutions for Winding-up
Defending partyRIGHTS.TV LIMITEDEvent Date2016-09-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHTS.TV LIMITED 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.TV LIMITED 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.
    Other companies at postcode EC1A