Company NameRights Savvy Limited
Company StatusDissolved
Company Number06672415
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameThe Rights Stuff Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Brian Cuttler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Andrew Richard Baker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61-63 Osbaldwick Village
Osbaldwick
York
YO10 3NP
Secretary NameMr Andrew Richard Baker
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View 61-63 Osbaldwick Village
Osbaldwick
York
YO10 3NP
Director NameMrs Lisa Marie Baker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63 Osbaldwick Village
Osbaldwick
York
YO10 3NP
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 Camden High Street
London
NW1 0JH
Director NameMr Warren Karl Newbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years after company formation)
Appointment Duration9 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 Camden High Street
London
NW1 0JH
Director NameMr John Vincent Peter O'Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2011(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 Camden High Street
London
NW1 0JH
Secretary NameGordon Dadds Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2014)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websitewww.rights.tv
Telephone020 78747480
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£354,551
Gross Profit£350,238
Net Worth£397,248
Cash£54,013
Current Liabilities£72,394

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

13 January 2012Delivered 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
19 November 2008Delivered on: 27 November 2008
Satisfied on: 24 September 2011
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 November 2016Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 4 November 2016 (2 pages)
26 October 2016Withdraw the company strike off application (1 page)
26 October 2016All of the property or undertaking has been released from charge 2 (5 pages)
26 October 2016All of the property or undertaking has been released from charge 2 (5 pages)
26 October 2016Withdraw the company strike off application (1 page)
7 October 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
7 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
7 October 2016Declaration of solvency (3 pages)
7 October 2016Declaration of solvency (3 pages)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
21 February 2015Full accounts made up to 31 May 2014 (13 pages)
21 February 2015Full accounts made up to 31 May 2014 (13 pages)
11 February 2015Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
11 February 2015Register 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)
11 February 2015Register 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)
11 February 2015Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
6 November 2014Register(s) moved to registered office address 6 - 10 Whitfield Street London W1T 2RE (1 page)
6 November 2014Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014 (1 page)
6 November 2014Register(s) moved to registered office address 6 - 10 Whitfield Street London W1T 2RE (1 page)
6 November 2014Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014 (1 page)
2 October 2014Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014 (1 page)
2 October 2014Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014 (1 page)
16 September 2014Director's details changed for Brian Cuttler on 8 May 2014 (2 pages)
16 September 2014Register 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 2014Director's details changed for Brian Cutler on 8 May 2014 (2 pages)
16 September 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Director's details changed for Brian Cuttler on 8 May 2014 (2 pages)
16 September 2014Director's details changed for Brian Cutler on 8 May 2014 (2 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Director's details changed for Brian Cuttler on 8 May 2014 (2 pages)
16 September 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
16 September 2014Director's details changed for Brian Cutler on 8 May 2014 (2 pages)
16 September 2014Register 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 May 2014Appointment of Brian Cutler as a director (2 pages)
16 May 2014Appointment of Brian Cutler as a director (2 pages)
13 March 2014Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014 (2 pages)
13 March 2014Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014 (2 pages)
13 March 2014Director's details changed for Mr David Johnson on 18 February 2014 (2 pages)
13 March 2014Director's details changed for Mr David Johnson on 18 February 2014 (2 pages)
24 February 2014Full accounts made up to 31 May 2013 (13 pages)
24 February 2014Full accounts made up to 31 May 2013 (13 pages)
12 February 2014Appointment of Dlc Company Services Limited as a secretary (2 pages)
12 February 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page)
12 February 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page)
12 February 2014Appointment of Dlc Company Services Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Andrew Baker as a director (1 page)
4 February 2014Termination of appointment of Andrew Baker as a director (1 page)
6 September 2013Register(s) moved to registered inspection location (1 page)
6 September 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
27 December 2012Registered office address changed from 8-12 Camden High Street London NW1 0JH on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 8-12 Camden High Street London NW1 0JH on 27 December 2012 (1 page)
6 December 2012Termination of appointment of Richard Green as a director (1 page)
6 December 2012Termination of appointment of Richard Green as a director (1 page)
24 September 2012Director's details changed for Mr. David Johnson on 31 May 2012 (2 pages)
24 September 2012Director's details changed for Mr. David Johnson on 31 May 2012 (2 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Register(s) moved to registered inspection location (1 page)
11 June 2012Appointment of Mr. David Johnson as a director (2 pages)
11 June 2012Termination of appointment of Warren Newbert as a director (1 page)
11 June 2012Appointment of Mr. David Johnson as a director (2 pages)
11 June 2012Termination of appointment of Warren Newbert as a director (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed entered 22/12/2011
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed entered 22/12/2011
(4 pages)
17 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Appointment of Richard John Green as a director (3 pages)
16 September 2011Appointment of Mr Warren Karl Newbert as a director (3 pages)
16 September 2011Appointment of Richard John Green as a director (3 pages)
16 September 2011Appointment of Mr John Vincent Peter O'sullivan as a director (4 pages)
16 September 2011Appointment of Mr John Vincent Peter O'sullivan as a director (4 pages)
16 September 2011Appointment of Mr Warren Karl Newbert as a director (3 pages)
13 September 2011Termination of appointment of Lisa Baker as a director (2 pages)
13 September 2011Registered office address changed from South View 61-63 Osbaldwick Village Osbaldwick York YO10 3NP on 13 September 2011 (2 pages)
13 September 2011Termination of appointment of Andrew Baker as a secretary (2 pages)
13 September 2011Registered office address changed from South View 61-63 Osbaldwick Village Osbaldwick York YO10 3NP on 13 September 2011 (2 pages)
13 September 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
13 September 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
13 September 2011Termination of appointment of Lisa Baker as a director (2 pages)
13 September 2011Termination of appointment of Andrew Baker as a secretary (2 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Lisa Marie Baker on 14 June 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Richard Baker on 14 June 2010 (2 pages)
14 September 2010Director's details changed for Lisa Marie Baker on 14 June 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew Richard Baker on 14 June 2010 (2 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from 1St Floor, 41 Main Street Bishopthorpe York York N Yorkshire YO23 2RA on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 1St Floor, 41 Main Street Bishopthorpe York York N Yorkshire YO23 2RA on 15 June 2010 (1 page)
14 June 2010Director's details changed for Lisa Marie Baker on 10 May 2010 (2 pages)
14 June 2010Secretary's details changed for Mr Andrew Richard Baker on 10 May 2010 (1 page)
14 June 2010Secretary's details changed for Mr Andrew Richard Baker on 10 May 2010 (1 page)
14 June 2010Director's details changed for Lisa Marie Baker on 10 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 December 2009Company name changed the rights stuff LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
20 December 2009Change of name notice (2 pages)
20 December 2009Company name changed the rights stuff LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
20 December 2009Change of name notice (2 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page)
12 November 2009Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page)
4 September 2009Capitals not rolled up (2 pages)
4 September 2009Capitals not rolled up (2 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
11 May 2009Resolutions
  • RES13 ‐ Subdivsion 05/05/2009
(1 page)
11 May 2009Director appointed lisa marie baker (1 page)
11 May 2009Director appointed lisa marie baker (1 page)
11 May 2009S-div (1 page)
11 May 2009S-div (1 page)
11 May 2009Resolutions
  • RES13 ‐ Subdivsion 05/05/2009
(1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2008Incorporation (14 pages)
13 August 2008Incorporation (14 pages)