London
EC1A 9ET
Director Name | Mr Frederic Emile Jean Beauvais |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 January 2014(10 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Richard David Warr |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 15 Aldeburgh Close Stevenage Hertfordshire SG1 2JT |
Secretary Name | Mr Richard David Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 15 Aldeburgh Close Stevenage Hertfordshire SG1 2JT |
Secretary Name | Mrs Brenda Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Aldeburgh Close Stevenage Hertfordshire SG1 2JT |
Director Name | Mr Paul David Cook |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Houblon Road Richmond Surrey TW10 6DE |
Director Name | Mr Iolo Peredur Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103b South Hill Park London NW3 2SP |
Secretary Name | Mr Paul David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2014) |
Role | Financial Director |
Correspondence Address | 38 Houblon Road Richmond Surrey TW10 6DE |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.rightstracker.com |
---|---|
Email address | [email protected] |
Telephone | 020 71181323 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,408 |
Cash | £49,406 |
Current Liabilities | £210,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
27 January 2014 | Delivered on: 8 February 2014 Persons entitled: Tv Everywhere Limited Classification: A registered charge Particulars: The rights tracker software and the assetry software. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2010 | Delivered on: 5 October 2010 Satisfied on: 8 February 2014 Persons entitled: The Capital Fund No 1 L.P. and the Creative Capital Fund Classification: Debenture Secured details: All monies due or to become due from the borrower to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
8 February 2015 | Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 February 2015 (1 page) |
7 November 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Termination of appointment of Paul Cook as a director (1 page) |
19 March 2014 | Appointment of Mr Frederic Emile Jean Beauvais as a director (2 pages) |
19 March 2014 | Termination of appointment of Paul Cook as a secretary (1 page) |
19 March 2014 | Appointment of Mr Frederic Emile Jean Beauvais as a director (2 pages) |
19 March 2014 | Termination of appointment of Paul Cook as a director (1 page) |
19 March 2014 | Termination of appointment of Paul Cook as a secretary (1 page) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (15 pages) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (15 pages) |
21 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Registration of charge 050192850002 (45 pages) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Registration of charge 050192850002 (45 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Ross Alexander Bentley on 1 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Ross Alexander Bentley on 1 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Ross Alexander Bentley on 1 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 39-40 Conduit Passage London W2 1HT on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 39-40 Conduit Passage London W2 1HT on 28 February 2012 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 24 June 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 24 June 2010
|
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 March 2010 | Director's details changed for Ross Alexander Bentley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ross Alexander Bentley on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Richard Warr as a director (1 page) |
18 March 2010 | Termination of appointment of Richard Warr as a director (1 page) |
9 March 2010 | Termination of appointment of Richard Warr as a director (1 page) |
9 March 2010 | Termination of appointment of Richard Warr as a director (1 page) |
18 September 2009 | Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.659/4.265\ (2 pages) |
18 September 2009 | Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.659/4.265\ (2 pages) |
16 September 2009 | Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.053/3.659\ (3 pages) |
16 September 2009 | Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.053/3.659\ (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 December 2008 | Director appointed mr iolo peredur jones (2 pages) |
2 December 2008 | Director appointed mr iolo peredur jones (2 pages) |
15 October 2008 | Secretary appointed mr paul david cook (1 page) |
15 October 2008 | Appointment terminated secretary brenda warr (1 page) |
15 October 2008 | Secretary appointed mr paul david cook (1 page) |
15 October 2008 | Appointment terminated secretary brenda warr (1 page) |
8 October 2008 | Ad 03/10/08\gbp si [email protected]=1.053\gbp ic 2/3.053\ (2 pages) |
8 October 2008 | Ad 03/10/08\gbp si [email protected]=1.053\gbp ic 2/3.053\ (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 15 aldeburgh close stevenage hertfordshire SG1 2JT (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 15 aldeburgh close stevenage hertfordshire SG1 2JT (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Secretary resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 37 conduit passage london W2 1HT (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 37 conduit passage london W2 1HT (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (19 pages) |
19 January 2004 | Incorporation (19 pages) |