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(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 September 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
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 | 13 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61-63 Osbaldwick Village Osbaldwick York YO10 3NP |
Secretary Name | Mr Andrew Richard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(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 | Mrs Lisa Marie Baker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(3 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(3 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(3 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(3 years, 11 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 | £354,551 |
Gross Profit | £350,238 |
Net Worth | £397,248 |
Cash | £54,013 |
Current Liabilities | £72,394 |
Latest Accounts | 31 May 2014 (9 years, 10 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 |
---|---|
19 November 2008 | Delivered 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 |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
12 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Withdraw the company strike off application (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
26 October 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
26 October 2016 | Withdraw the company strike off application (1 page) |
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Declaration of solvency (3 pages) |
7 October 2016 | Declaration of solvency (3 pages) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Application to strike the company off the register (3 pages) |
22 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
21 February 2015 | Full accounts made up to 31 May 2014 (13 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 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 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) |
11 February 2015 | Register(s) moved to registered inspection location 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 | 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) |
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 Cuttler 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 Cutler 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 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Brian Cuttler 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 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
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 | 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 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 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) |
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) |
24 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
24 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
12 February 2014 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
12 February 2014 | Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page) |
12 February 2014 | Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page) |
12 February 2014 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
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 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 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 (13 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (13 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) |
11 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
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 | Appointment of Mr. David Johnson as a director (2 pages) |
11 June 2012 | Termination of appointment of Warren Newbert as a director (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Appointment of Richard John Green as a director (3 pages) |
16 September 2011 | Appointment of Mr Warren Karl Newbert as a director (3 pages) |
16 September 2011 | Appointment of Richard John Green as a director (3 pages) |
16 September 2011 | Appointment of Mr John Vincent Peter O'sullivan as a director (4 pages) |
16 September 2011 | Appointment of Mr John Vincent Peter O'sullivan as a director (4 pages) |
16 September 2011 | Appointment of Mr Warren Karl Newbert as a director (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 | Termination of appointment of Andrew Baker as a secretary (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 | 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 | Termination of appointment of Andrew Baker as a secretary (2 pages) |
14 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Lisa Marie 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 | Director's details changed for Lisa Marie 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 13 August 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from 1St Floor, 41 Main Street Bishopthorpe York York N Yorkshire YO23 2RA on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 1St Floor, 41 Main Street Bishopthorpe York York N Yorkshire YO23 2RA 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 | Secretary's details changed for Mr Andrew Richard Baker on 10 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Andrew Richard Baker on 10 May 2010 (1 page) |
14 June 2010 | Director's details changed for Lisa Marie Baker on 10 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 December 2009 | Company name changed the rights stuff LIMITED\certificate issued on 20/12/09
|
20 December 2009 | Change of name notice (2 pages) |
20 December 2009 | Company name changed the rights stuff LIMITED\certificate issued on 20/12/09
|
20 December 2009 | Change of name notice (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page) |
12 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page) |
4 September 2009 | Capitals not rolled up (2 pages) |
4 September 2009 | Capitals not rolled up (2 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Director appointed lisa marie baker (1 page) |
11 May 2009 | Director appointed lisa marie baker (1 page) |
11 May 2009 | S-div (1 page) |
11 May 2009 | S-div (1 page) |
11 May 2009 | Resolutions
|
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2008 | Incorporation (14 pages) |
13 August 2008 | Incorporation (14 pages) |