Company NameRight Bank Music UK Limited
DirectorsSylvie Monteiro and Paul Anthony Thornhill
Company StatusActive
Company Number05831825
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSylvie Monteiro
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address36 Avenue De Roule
92200 Neuilly
France
Director NameMr Paul Anthony Thornhill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameThe Business Setup Ltd (Corporation)
StatusCurrent
Appointed30 May 2006(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Laurent Dreux Leblanc
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHome Park House
Hampton Court Road
Kingston Upon Thames
Surrey
KT1 4AE
Secretary NameGilles Bressand
NationalityFrench
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleSecretary
Correspondence Address45 Avenue Des Gobelins
Paris
75013
Foreign
Director NameKensington Nominee Directors Limited (Corporation)
Date of BirthMarch 2002 (Born 22 years ago)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Xiii Bis Music Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£19,080
Current Liabilities£237,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 July 2017Notification of Laurent Dreux Leblanc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 July 2017Notification of Laurent Dreux Leblanc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Laurent Dreux Leblanc as a person with significant control on 6 July 2017 (2 pages)
21 December 2016Appointment of Mr Paul Anthony Thornhill as a director on 1 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul Anthony Thornhill as a director on 1 December 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
24 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
7 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2012Termination of appointment of Gilles Bressand as a secretary (2 pages)
19 July 2012Administrative restoration application (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
19 July 2012Administrative restoration application (3 pages)
19 July 2012Termination of appointment of Gilles Bressand as a secretary (2 pages)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 30 May 2010 (2 pages)
8 October 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 30 May 2010 (2 pages)
8 October 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Return made up to 30/05/09; full list of members (3 pages)
21 July 2009Return made up to 30/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 30/05/08; full list of members (3 pages)
8 September 2008Return made up to 30/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Return made up to 30/05/07; full list of members (2 pages)
25 July 2007Return made up to 30/05/07; full list of members (2 pages)
11 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 December 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
30 May 2006Incorporation (17 pages)
30 May 2006Incorporation (17 pages)