Company NameDd Rights Limited
Company StatusDissolved
Company Number07398981
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Colin Frederick Jacobsen
Date of BirthApril 1936 (Born 88 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleProducer
Country of ResidenceAustralia
Correspondence Address98 Glebe Point Road
Glebe
Sydney
2037
Director NameMs Amber Lucy Jacobsen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleProducer
Country of ResidenceAustralia
Correspondence Address141 Berry Street
Brooklyn
New York
11249
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed06 October 2010(same day as company formation)
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2014(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 8 Northburgh Street
London
EC1V 0AY

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Glebe Point (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£476,836
Current Liabilities£624,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
30 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Change of details for Glebe Point (London) Limited as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
28 January 2019Previous accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
2 November 2018Director's details changed for Ms Amber Lucy Jacobsen on 2 November 2018 (2 pages)
2 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
18 July 2018Notification of Glebe Point (London) Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
28 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Director's details changed for Ms Amber Lucy Jacobsen on 2 October 2014 (2 pages)
10 August 2015Director's details changed for Ms Amber Lucy Jacobsen on 2 October 2014 (2 pages)
10 August 2015Director's details changed for Ms Amber Lucy Jacobsen on 2 October 2014 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
6 October 2014Registered office address changed from 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 14 Hanover Square London W1S 1HP to Hanover House 14 Hanover Square London W1S 1HP on 6 October 2014 (1 page)
3 October 2014Director's details changed for Ms Amber Lucy Jacobsen on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Ms Amber Lucy Jacobsen on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Ms Amber Lucy Jacobsen on 2 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Appointment of Mr Karl Gordon Sydow as a director on 22 July 2014 (3 pages)
19 September 2014Appointment of Mr Karl Gordon Sydow as a director on 22 July 2014 (3 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Director's details changed for Ms Amber Lucy Jacobsen on 14 April 2013 (2 pages)
12 June 2013Director's details changed for Ms Amber Lucy Jacobsen on 14 April 2013 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Ms Amber Lucy Jacobsen on 9 October 2011 (2 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Ms Amber Lucy Jacobsen on 9 October 2011 (2 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Ms Amber Lucy Jacobsen on 9 October 2011 (2 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2011Statement of capital following an allotment of shares on 18 June 2011
  • GBP 2
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 18 June 2011
  • GBP 2
(4 pages)
26 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 May 2011Resolutions
  • RES13 ‐ Company business 15/04/2011
(2 pages)
12 May 2011Resolutions
  • RES13 ‐ Company business 15/04/2011
(2 pages)
6 October 2010Incorporation (15 pages)
6 October 2010Incorporation (15 pages)