London
EC1A 2AY
Director Name | Mr Brian Cuttler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Ms Susan Murphy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Andrew Richard Baker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 61-63 Osbaldwick Village Osbaldwick York YO10 3NP |
Director Name | Mrs Lisa Marie Baker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View 61-63 Osbaldwick Village Osbaldwick York YO10 3NP |
Secretary Name | Mr Andrew Richard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View 61-63 Osbaldwick Village Osbaldwick York YO10 3NP |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 Camden High Street London NW1 0JH |
Director Name | Mr Warren Karl Newbert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years after company formation) |
Appointment Duration | 9 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 Camden High Street London NW1 0JH |
Director Name | Mr John Vincent Peter O'Sullivan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2011(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 Camden High Street London NW1 0JH |
Secretary Name | Gordon Dadds Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2014) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | www.rights.tv |
---|---|
Telephone | 020 78747480 |
Telephone region | London |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,302,490 |
Gross Profit | £1,266,022 |
Net Worth | £155,191 |
Cash | £42,087 |
Current Liabilities | £602,665 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 January 2012 | Delivered on: 19 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A security accession deed Secured details: All monies due or to become due from the obligors to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 January 2008 | Delivered on: 19 January 2008 Satisfied on: 24 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
1 November 2006 | Delivered on: 3 November 2006 Satisfied on: 9 May 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (11 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (11 pages) |
20 January 2017 | Full accounts made up to 31 May 2016 (17 pages) |
20 January 2017 | Full accounts made up to 31 May 2016 (17 pages) |
26 October 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
26 October 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
19 October 2016 | Declaration of solvency (3 pages) |
19 October 2016 | Declaration of solvency (3 pages) |
9 October 2016 | Registered office address changed from 6 -10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 9 October 2016 (2 pages) |
9 October 2016 | Registered office address changed from 6 -10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 9 October 2016 (2 pages) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Company name changed compact business affairs LIMITED\certificate issued on 21/09/16
|
21 September 2016 | Change of name notice (2 pages) |
21 September 2016 | Company name changed compact business affairs LIMITED\certificate issued on 21/09/16
|
21 September 2016 | Change of name notice (2 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 June 2016 | Change of name notice (2 pages) |
26 June 2016 | Company name changed rights.tv LIMITED\certificate issued on 26/06/16
|
26 June 2016 | Change of name notice (2 pages) |
26 June 2016 | Company name changed rights.tv LIMITED\certificate issued on 26/06/16
|
13 June 2016 | Auditor's resignation (3 pages) |
13 June 2016 | Auditor's resignation (3 pages) |
23 May 2016 | Auditor's resignation (1 page) |
23 May 2016 | Auditor's resignation (1 page) |
16 March 2016 | Director's details changed for Susan Murphy on 30 November 2015 (2 pages) |
16 March 2016 | Director's details changed for Susan Murphy on 30 November 2015 (2 pages) |
25 February 2016 | Full accounts made up to 31 May 2015 (17 pages) |
25 February 2016 | Full accounts made up to 31 May 2015 (17 pages) |
10 December 2015 | Appointment of Susan Murphy as a director on 30 November 2015 (2 pages) |
10 December 2015 | Appointment of Susan Murphy as a director on 30 November 2015 (2 pages) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
21 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
11 February 2015 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
11 February 2015 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
10 February 2015 | Register inspection address has been changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
10 February 2015 | Register inspection address has been changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
6 November 2014 | Register(s) moved to registered office address 6 -10 Whitfield Street London W1T 2RE (1 page) |
6 November 2014 | Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014 (1 page) |
6 November 2014 | Register(s) moved to registered office address 6 -10 Whitfield Street London W1T 2RE (1 page) |
2 October 2014 | Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014 (1 page) |
2 October 2014 | Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014 (1 page) |
16 September 2014 | Director's details changed for Brian Cutler on 8 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Brian Cuttler on 8 May 2014 (2 pages) |
16 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Brian Cutler on 8 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Brian Cutler on 8 May 2014 (2 pages) |
16 September 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN (1 page) |
16 September 2014 | Director's details changed for Brian Cuttler on 8 May 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
16 September 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN (1 page) |
16 September 2014 | Director's details changed for Brian Cuttler on 8 May 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
16 May 2014 | Appointment of Brian Cutler as a director (2 pages) |
16 May 2014 | Appointment of Brian Cutler as a director (2 pages) |
13 March 2014 | Director's details changed for Mr David Johnson on 18 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr David Johnson on 18 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014 (2 pages) |
24 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
24 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
12 February 2014 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
12 February 2014 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
12 February 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Termination of appointment of Andrew Baker as a director (1 page) |
4 February 2014 | Termination of appointment of Andrew Baker as a director (1 page) |
6 September 2013 | Register(s) moved to registered inspection location (1 page) |
6 September 2013 | Register(s) moved to registered inspection location (1 page) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
27 December 2012 | Registered office address changed from 8-12 Camden High Street London NW1 0JH on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 8-12 Camden High Street London NW1 0JH on 27 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Richard Green as a director (1 page) |
6 December 2012 | Termination of appointment of Richard Green as a director (1 page) |
24 September 2012 | Director's details changed for Mr. David Johnson on 31 May 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr. David Johnson on 31 May 2012 (2 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Appointment of Mr. David Johnson as a director (2 pages) |
11 June 2012 | Termination of appointment of Warren Newbert as a director (1 page) |
11 June 2012 | Termination of appointment of Warren Newbert as a director (1 page) |
11 June 2012 | Appointment of Mr. David Johnson as a director (2 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Appointment of Mr John Vincent Peter O'sullivan as a director (3 pages) |
16 September 2011 | Appointment of Mr Warren Karl Newbert as a director (4 pages) |
16 September 2011 | Appointment of Richard John Green as a director (4 pages) |
16 September 2011 | Appointment of Mr Warren Karl Newbert as a director (4 pages) |
16 September 2011 | Appointment of Richard John Green as a director (4 pages) |
16 September 2011 | Appointment of Mr John Vincent Peter O'sullivan as a director (3 pages) |
13 September 2011 | Termination of appointment of Andrew Baker as a secretary (2 pages) |
13 September 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
13 September 2011 | Termination of appointment of Lisa Baker as a director (2 pages) |
13 September 2011 | Registered office address changed from South View 61-63 Osbaldwick Village Osbaldwick York YO10 3NP on 13 September 2011 (2 pages) |
13 September 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
13 September 2011 | Registered office address changed from South View 61-63 Osbaldwick Village Osbaldwick York YO10 3NP on 13 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Lisa Baker as a director (2 pages) |
13 September 2011 | Termination of appointment of Andrew Baker as a secretary (2 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Director's details changed for Mr Andrew Richard Baker on 14 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Richard Baker on 14 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from 61-63 Osbaldwick Village Osbaldwick York North Yorkshire YO10 3NP England on 15 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Andrew Richard Baker on 10 May 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Andrew Richard Baker on 10 May 2010 (1 page) |
15 June 2010 | Registered office address changed from 61-63 Osbaldwick Village Osbaldwick York North Yorkshire YO10 3NP England on 15 June 2010 (1 page) |
14 June 2010 | Director's details changed for Lisa Marie Baker on 10 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Lisa Marie Baker on 10 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 1St Floor, 41 Main Street Bishopthorpe York North Yorkshire YO23 2RA on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 1St Floor, 41 Main Street Bishopthorpe York North Yorkshire YO23 2RA on 13 May 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2008 | Memorandum and Articles of Association (10 pages) |
16 October 2008 | Memorandum and Articles of Association (10 pages) |
10 October 2008 | Company name changed the business affairs consultancy LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed the business affairs consultancy LIMITED\certificate issued on 10/10/08 (2 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 55 hunters way york YO24 1JL (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 55 hunters way york YO24 1JL (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2005 | Ad 01/08/05--------- £ si 1000@1=1000 (1 page) |
5 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
5 September 2005 | Ad 01/08/05--------- £ si 1000@1=1000 (1 page) |
5 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
28 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
28 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 August 2004 | Incorporation (19 pages) |
18 August 2004 | Incorporation (19 pages) |