Company NameBase79 Limited
DirectorsOliver Charles Green and Philippa Kate Norridge
Company StatusActive
Company Number06296106
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Previous NameMyugcrights.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(13 years after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Philippa Kate Norridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stephen Streen
London
W1T 1AN
Secretary NamePhilippa Kate Norridge
StatusCurrent
Appointed04 September 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Stephen Streen
London
W1T 1AN
Director NameMrs Amanda Liese Mackenzie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grassy Lane
Sevenoaks
Kent
TN13 1PN
Secretary NameMr Ashley Calder Mackenzie
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grassy Lane
Sevenoaks
Kent
TN13 1PN
Director NameMr Richard Charles Mansell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelvin Drive
Twickenham
Middlesex
TW1 2AJ
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameMr Richard Charles Mansell
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelvin Drive
Twickenham
Middlesex
TW1 2AJ
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kensington Park Gardens
London
W11 2US
Director NameRupert Michael Walter James Dilnott Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenmore Road
London
NW3 4BY
Director NameTracy Louisa DorÉE
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressMmc Ventures Braywick House 2 Kensington Square
London
W8 5EP
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greenbury Close
Chorleywood
Hertfordshire
WD3 5QT
Secretary NameMr Kevin Deeley
StatusResigned
Appointed08 March 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameJesse Jacobs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2012(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2013)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address1733 Ocean Avenue
Suite 300
Santa Monica
California
Ca 90401
Director NameMr Kay Christian Krafft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBmg Rights Management Gmbh Anna-Louisa-Karsch Stra
Berlin
D-10178
Director NameJason Ashley Bergsman
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence AddressTcg 1733 Ocean Avenue
Suite 300
Santa Monica
California
90401
Director NameMr Charl Arno De Beer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed01 August 2014(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Neal Street
London
WC2H 9QL
Director NameMr Charles Stacy Muirhead
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 August 2014(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Neal Street
London
WC2H 9QL
Secretary NameMr Gerard Cranley
StatusResigned
Appointed01 August 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressThird Floor, 1 Neal Street
London
WC2H 9QL
Director NameMr Michael Charles Broughton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Neal Street, London Neal Street
London
WC2H 9QL
Director NameMr Niall Martin Dore
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2015(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 May 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Neal Street, London Neal Street
London
WC2H 9QL
Secretary NameNiall Martin Dore
StatusResigned
Appointed09 September 2015(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2016)
RoleCompany Director
Correspondence Address1 Neal Street, London Neal Street
London
WC2H 9QL
Secretary NameAlex Davids
StatusResigned
Appointed20 May 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Ashley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2019)
RoleDirector And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Neal Street
London
WC2H 9QL
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Kate Maria Burns
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Secretary NameVishal Jassal
StatusResigned
Appointed29 April 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2020)
RoleCompany Director
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameVishal Jassal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2014)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2019)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitebase79.com

Location

Registered Address2 Stephen Streen
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

4.1m at £0.01Rightster LTD
42.35%
Ordinary
3.4m at £0.01Rightster LTD
35.75%
Preferred A
2.1m at £0.01Rightster LTD
21.90%
Ordinary B

Financials

Year2014
Turnover£5,138,223
Gross Profit£2,217,069
Net Worth£2,328,833
Cash£1,322,477
Current Liabilities£3,365,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

12 October 2016Delivered on: 18 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2011Delivered on: 24 May 2011
Persons entitled: Elizabeth Property Nominee (No. 3) Limited and Elizabeth Property Nominee (No. 4) Limited as Trustees for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account opened by the landlord or the landlord's solicitor with their bankers or other financial institution in accordance with the provisions of the rent deposit deed dated 19 may 2011 and made between the landlord (1) and the tenant (2).
Outstanding
18 February 2008Delivered on: 19 February 2008
Satisfied on: 18 April 2012
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2023Registered office address changed from The Varnish Works 3 Bravingtons Walk Kings Cross London N1 9AJ United Kingdom to 2 Stephen Streen London W1T 1AN on 14 December 2023 (1 page)
9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 July 2022Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk Kings Cross London N1 9AJ on 29 September 2021 (1 page)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages)
8 September 2020Termination of appointment of Vishal Jassal as a director on 4 September 2020 (1 page)
8 September 2020Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page)
8 September 2020Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020 (2 pages)
18 August 2020Previous accounting period extended from 27 December 2019 to 31 December 2019 (1 page)
14 July 2020Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Appointment of Oliver Charles Green as a director on 29 June 2020 (2 pages)
27 February 2020Appointment of Vishal Jassal as a director on 27 February 2020 (2 pages)
11 February 2020Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page)
22 November 2019Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page)
1 October 2019Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page)
1 October 2019Secretary's details changed for Vishal Jassal on 1 October 2019 (1 page)
1 October 2019Change of details for Brave Bison Limited as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Ms Kate Maria Burns on 1 October 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page)
9 May 2019Appointment of Ms Kate Maria Burns as a director on 3 April 2019 (2 pages)
9 May 2019Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page)
9 May 2019Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages)
29 June 2018Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (21 pages)
2 November 2017Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages)
2 November 2017Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages)
2 November 2017Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page)
28 June 2017Notification of Brave Bison Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Brave Bison Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
18 October 2016Registration of charge 062961060003, created on 12 October 2016 (27 pages)
18 October 2016Registration of charge 062961060003, created on 12 October 2016 (27 pages)
17 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 September 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages)
1 September 2016Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages)
18 August 2016Termination of appointment of Patrick Walker as a director on 15 June 2016 (1 page)
18 August 2016Termination of appointment of Patrick Walker as a director on 15 June 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 95,724.45
(6 pages)
29 June 2016Register(s) moved to registered office address Third Floor 1 Neal Street London WC2H 9QL (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 95,724.45
(6 pages)
29 June 2016Register(s) moved to registered office address Third Floor 1 Neal Street London WC2H 9QL (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 1 Neal Street, London Neal Street London WC2H 9QL England to Third Floor 1 Neal Street London WC2H 9QL on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages)
20 May 2016Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 1 Neal Street, London Neal Street London WC2H 9QL England to Third Floor 1 Neal Street London WC2H 9QL on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages)
4 February 2016Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page)
19 November 2015Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page)
19 November 2015Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (28 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (28 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Patrick Walker on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
9 September 2015Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
9 September 2015Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Patrick Walker on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page)
9 September 2015Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
9 September 2015Register inspection address has been changed to One New Change London EC4M 9AF (1 page)
9 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Register inspection address has been changed to One New Change London EC4M 9AF (1 page)
9 September 2015Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Patrick Walker on 9 September 2015 (2 pages)
26 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 95,724.64

Statement of capital on 2015-10-09
  • GBP 95,724.45
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015
(17 pages)
26 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 95,724.64

Statement of capital on 2015-10-09
  • GBP 95,724.45
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015
(17 pages)
22 April 2015Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages)
17 February 2015Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
2 December 2014Termination of appointment of Kevin Deeley as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Kevin Deeley as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Kevin Deeley as a director on 1 December 2014 (1 page)
17 November 2014Termination of appointment of Richard Mansell as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Richard Mansell as a director on 17 November 2014 (1 page)
10 November 2014Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 10 November 2014 (1 page)
10 November 2014Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 10 November 2014 (1 page)
14 October 2014Appointment of Mr Gerard Cranley as a secretary on 1 August 2014 (2 pages)
14 October 2014Appointment of Mr Gerard Cranley as a secretary on 1 August 2014 (2 pages)
14 October 2014Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages)
14 October 2014Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages)
14 October 2014Termination of appointment of Charles Stacy Muirhead as a director on 1 August 2014 (1 page)
14 October 2014Termination of appointment of Charles Stacy Muirhead as a director on 1 August 2014 (1 page)
14 October 2014Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages)
14 October 2014Termination of appointment of Charles Stacy Muirhead as a director on 1 August 2014 (1 page)
14 October 2014Appointment of Mr Gerard Cranley as a secretary on 1 August 2014 (2 pages)
13 October 2014Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mr Charl Arno De Beer as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mr Charl Arno De Beer as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mr Charl Arno De Beer as a director on 1 August 2014 (2 pages)
10 October 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Ashley Mackenzie as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Rory John Stirling as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Rory John Stirling as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Kevin Deeley as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Rory John Stirling as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Kevin Deeley as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Kay Christian Krafft as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Kay Christian Krafft as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Jason Ashley Bergsman as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Ashley Mackenzie as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Ashley Mackenzie as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Kay Christian Krafft as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Kevin Deeley as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Jason Ashley Bergsman as a director on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Jason Ashley Bergsman as a director on 1 August 2014 (1 page)
25 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 81,128.08
(17 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 81,128.08
(17 pages)
9 April 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 81,128.08
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 81,128.08
(5 pages)
1 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment are 29/07/2013 to 15/08/2013
(7 pages)
1 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment are 29/07/2013 to 15/08/2013
(7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 81,104.74
  • ANNOTATION A second filed SH01 was registered on 01/04/2014
(6 pages)
10 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 81,104.74
  • ANNOTATION A second filed SH01 was registered on 01/04/2014
(6 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (27 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (27 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(18 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(18 pages)
14 June 2013Appointment of Jason Ashley Bergsman as a director (2 pages)
14 June 2013Appointment of Jason Ashley Bergsman as a director (2 pages)
13 June 2013Termination of appointment of Jesse Jacobs as a director (1 page)
13 June 2013Termination of appointment of Jesse Jacobs as a director (1 page)
5 March 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 80,415.3
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 80,362.32
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 80,362.32
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 80,362.32
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 80,415.3
(5 pages)
8 February 2013Appointment of Kay Christian Krafft as a director (2 pages)
8 February 2013Appointment of Kay Christian Krafft as a director (2 pages)
24 January 2013Termination of appointment of Peter Bazalgette as a director (1 page)
24 January 2013Termination of appointment of Peter Bazalgette as a director (1 page)
15 January 2013Termination of appointment of Rupert Dilnott Cooper as a director (1 page)
15 January 2013Termination of appointment of Kelvin Mackenzie as a director (1 page)
15 January 2013Termination of appointment of Kelvin Mackenzie as a director (1 page)
15 January 2013Termination of appointment of Rupert Dilnott Cooper as a director (1 page)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 73,650.59
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 73,650.59
(5 pages)
3 December 2012Appointment of Jesse Jacobs as a director (2 pages)
3 December 2012Appointment of Rory John Stirling as a director (2 pages)
3 December 2012Appointment of Jesse Jacobs as a director (2 pages)
3 December 2012Appointment of Rory John Stirling as a director (2 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 48,223.63
(5 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 48,223.63
(5 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 48,223.63
(5 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (15 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (15 pages)
31 July 2012Director's details changed for Mr Patrick Walker on 27 June 2012 (2 pages)
31 July 2012Director's details changed for Mr Patrick Walker on 27 June 2012 (2 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Termination of appointment of Tracey Dorée as a director (1 page)
1 December 2011Termination of appointment of Tracey Dorée as a director (1 page)
10 November 2011Director's details changed for Tracey Louisa Scribner on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Tracey Louisa Scribner on 10 November 2011 (2 pages)
14 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 47,857.71
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 47,857.71
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 47,857.71
(4 pages)
22 September 2011Company name changed myugcrights.com LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed myugcrights.com LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Appointment of Ohs Secretaries Limited as a secretary (2 pages)
19 September 2011Appointment of Ohs Secretaries Limited as a secretary (2 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 September 2011Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 16 September 2011 (1 page)
16 September 2011Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 16 September 2011 (1 page)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (12 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (12 pages)
8 August 2011Director's details changed for Tracey Louisa Scribner on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Tracey Louisa Scribner on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Tracey Louisa Scribner on 8 August 2011 (2 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 March 2011Appointment of Mr Kevin Deeley as a director (2 pages)
22 March 2011Appointment of Mr Kevin Deeley as a director (2 pages)
21 March 2011Termination of appointment of Richard Mansell as a secretary (1 page)
21 March 2011Termination of appointment of Richard Mansell as a secretary (1 page)
21 March 2011Appointment of Mr Kevin Deeley as a secretary (1 page)
21 March 2011Appointment of Mr Kevin Deeley as a secretary (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Director's details changed for Kelvin Mackenzie on 28 June 2010 (2 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (12 pages)
22 July 2010Director's details changed for Kelvin Mackenzie on 28 June 2010 (2 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (12 pages)
22 July 2010Director's details changed for Richard Mansell on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Ashley Mackenzie on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Ashley Mackenzie on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Rupert Michael Walter James Dilnott Cooper on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Rupert Michael Walter James Dilnott Cooper on 28 June 2010 (2 pages)
22 July 2010Director's details changed for Richard Mansell on 28 June 2010 (2 pages)
1 July 2010Appointment of Tracey Louisa Scribner as a director (3 pages)
1 July 2010Appointment of Tracey Louisa Scribner as a director (3 pages)
16 June 2010Change of share class name or designation (2 pages)
16 June 2010Resolutions
  • RES13 ‐ Company business 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
16 June 2010Resolutions
  • RES13 ‐ Company business 10/03/2010
(6 pages)
16 June 2010Resolutions
  • RES13 ‐ Company business 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
16 June 2010Change of share class name or designation (2 pages)
16 June 2010Resolutions
  • RES13 ‐ Company business 10/03/2010
(6 pages)
16 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 43,350.40
(9 pages)
16 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 43,350.40
(9 pages)
12 November 2009Appointment of Mr Patrick Walker as a director (2 pages)
12 November 2009Appointment of Mr Patrick Walker as a director (2 pages)
26 July 2009Return made up to 28/06/09; full list of members (11 pages)
26 July 2009Return made up to 28/06/09; full list of members (11 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page)
26 February 2009Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page)
10 December 2008Director appointed rupert michael walter james dilnott cooper (4 pages)
10 December 2008Director appointed peter lytton bazalgette (3 pages)
10 December 2008Director appointed rupert michael walter james dilnott cooper (4 pages)
10 December 2008Director appointed peter lytton bazalgette (3 pages)
4 December 2008Ad 01/12/08\gbp si [email protected]=2790\gbp ic 24935.4/27725.4\ (3 pages)
4 December 2008Ad 01/12/08\gbp si [email protected]=2790\gbp ic 24935.4/27725.4\ (3 pages)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Capitals not rolled up (2 pages)
27 November 2008Appointment terminated secretary ashley mackenzie (1 page)
27 November 2008Appointment terminated secretary ashley mackenzie (1 page)
27 November 2008Secretary appointed richard mansell (2 pages)
27 November 2008Secretary appointed richard mansell (2 pages)
31 July 2008Appointment terminated director amanda mackenzie (1 page)
31 July 2008Appointment terminated director amanda mackenzie (1 page)
22 July 2008Ad 27/03/08\gbp si [email protected]=3600\gbp ic 20735/24335\ (4 pages)
22 July 2008Ad 28/01/08\gbp si [email protected]=2625\gbp ic 18110/20735\ (2 pages)
22 July 2008Return made up to 28/06/08; full list of members (9 pages)
22 July 2008Ad 27/03/08\gbp si [email protected]=3600\gbp ic 20735/24335\ (4 pages)
22 July 2008Return made up to 28/06/08; full list of members (9 pages)
22 July 2008Ad 28/01/08\gbp si [email protected]=2625\gbp ic 18110/20735\ (2 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
9 October 2007£ nc 100/60000 18/09/07 (1 page)
9 October 2007S-div 18/09/07 (1 page)
9 October 2007New director appointed (4 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2007£ nc 100/60000 18/09/07 (1 page)
9 October 2007Ad 21/09/07--------- £ si [email protected]=10653 £ ic 7457/18110 (2 pages)
9 October 2007Ad 18/09/07--------- £ si [email protected]=7456 £ ic 1/7457 (2 pages)
9 October 2007Resolutions
  • RES13 ‐ Sub div 18/09/07
(4 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2007S-div 18/09/07 (1 page)
9 October 2007Resolutions
  • RES13 ‐ Sub div 18/09/07
(4 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2007Ad 21/09/07--------- £ si [email protected]=10653 £ ic 7457/18110 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
9 October 2007New director appointed (4 pages)
9 October 2007Ad 18/09/07--------- £ si [email protected]=7456 £ ic 1/7457 (2 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
28 June 2007Incorporation (9 pages)
28 June 2007Incorporation (9 pages)