Company NameRite Digital Limited
Company StatusActive
Company Number07565292
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Fuller
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameLord Mervyn Allister King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMrs Katherine Collis
StatusCurrent
Appointed13 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NamePhilharmonia Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(10 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr Alistair Andrew Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor The Tower Building 11
York Road
London
SE1 7NX
Director NameMr Nicholas Sebastian Charles Tait
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr David William Courtenay Whelton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMr Nicholas Sebastian Charles Tait
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr Richard Nowell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameDr David Edwin Potter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 December 2020)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr James Donald-Adkin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr David John Snowdon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr Simon Richard Oliver
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor The Tower Building 11
York Road
London
SE1 7NX
Director NameMr Gideon Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMr Luke Ritchie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Kim Anna Marie Lassemillante
StatusResigned
Appointed14 December 2016(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 April 2017)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Ana Paula Martins Da Silva
StatusResigned
Appointed27 April 2017(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2017)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Director NameMs Helen Mary Barbara Sprott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMr Paul John Townley
StatusResigned
Appointed14 July 2017(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMr John Christopher Whiterow
StatusResigned
Appointed31 July 2018(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2019)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Lesley Carol Baliga
StatusResigned
Appointed20 March 2019(8 years after company formation)
Appointment Duration3 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Linda Barry
StatusResigned
Appointed24 July 2019(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2020)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX
Secretary NameMs Kim Anna-Marie Lassemillante
StatusResigned
Appointed28 October 2020(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 April 2021)
RoleCompany Director
Correspondence Address6 Chancel Street
London
SE1 0UX

Contact

Websitewww.ritedigital.co.uk/
Email address[email protected]
Telephone020 79213952
Telephone regionLondon

Location

Registered Address6 Chancel Street
London
SE1 0UX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£262,748
Gross Profit£73,882
Net Worth-£35,169
Cash£40,882
Current Liabilities£111,639

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

11 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
10 January 2021Termination of appointment of David Edwin Potter as a director on 17 December 2020 (1 page)
28 October 2020Termination of appointment of Linda Barry as a secretary on 28 October 2020 (1 page)
28 October 2020Appointment of Ms Kim Anna-Marie Lassemillante as a secretary on 28 October 2020 (2 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
25 July 2019Appointment of Ms Linda Barry as a secretary on 24 July 2019 (2 pages)
25 July 2019Termination of appointment of Lesley Carol Baliga as a secretary on 24 June 2019 (1 page)
28 June 2019Termination of appointment of Helen Mary Barbara Sprott as a director on 14 June 2019 (1 page)
28 June 2019Appointment of Mr Michael Fuller as a director on 14 June 2019 (2 pages)
25 March 2019Termination of appointment of John Christopher Whiterow as a secretary on 19 March 2019 (1 page)
25 March 2019Appointment of Ms Lesley Carol Baliga as a secretary on 20 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
6 August 2018Appointment of Mr John Christopher Whiterow as a secretary on 31 July 2018 (2 pages)
6 August 2018Termination of appointment of Paul John Townley as a secretary on 31 July 2018 (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
12 September 2017Termination of appointment of James Donald-Adkin as a director on 14 December 2016 (1 page)
12 September 2017Appointment of Mr Paul John Townley as a secretary on 14 July 2017 (2 pages)
12 September 2017Termination of appointment of James Donald-Adkin as a director on 14 December 2016 (1 page)
12 September 2017Termination of appointment of Ana Paula Martins Da Silva as a secretary on 14 July 2017 (1 page)
12 September 2017Termination of appointment of Ana Paula Martins Da Silva as a secretary on 14 July 2017 (1 page)
12 September 2017Appointment of Mr Paul John Townley as a secretary on 14 July 2017 (2 pages)
14 June 2017Appointment of Ms Helen Mary Barbara Sprott as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Ms Helen Mary Barbara Sprott as a director on 14 June 2017 (2 pages)
12 June 2017Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page)
12 June 2017Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages)
12 June 2017Termination of appointment of Luke Ritchie as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Luke Ritchie as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Kim Anna Marie Lassemillante as a secretary on 26 April 2017 (1 page)
12 June 2017Appointment of Ms Ana Paula Martins Da Silva as a secretary on 27 April 2017 (2 pages)
18 April 2017Termination of appointment of David John Snowdon as a director on 23 June 2016 (1 page)
18 April 2017Termination of appointment of David John Snowdon as a director on 23 June 2016 (1 page)
18 April 2017Termination of appointment of David John Snowdon as a director on 23 June 2016 (1 page)
18 April 2017Termination of appointment of David John Snowdon as a director on 23 June 2016 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
28 December 2016Termination of appointment of Gideon Robinson as a director on 10 September 2015 (1 page)
28 December 2016Termination of appointment of David William Courtenay Whelton as a director on 2 September 2016 (1 page)
28 December 2016Termination of appointment of Gideon Robinson as a director on 10 September 2015 (1 page)
28 December 2016Termination of appointment of Nicholas Sebastian Charles Tait as a secretary on 4 March 2016 (1 page)
28 December 2016Termination of appointment of Nicholas Sebastian Charles Tait as a director on 4 March 2016 (1 page)
28 December 2016Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 14 December 2016 (2 pages)
28 December 2016Appointment of Mr Luke Ritchie as a director on 14 December 2016 (2 pages)
28 December 2016Termination of appointment of David William Courtenay Whelton as a director on 2 September 2016 (1 page)
28 December 2016Termination of appointment of Nicholas Sebastian Charles Tait as a secretary on 4 March 2016 (1 page)
28 December 2016Appointment of Ms Kim Anna Marie Lassemillante as a secretary on 14 December 2016 (2 pages)
28 December 2016Termination of appointment of Nicholas Sebastian Charles Tait as a director on 4 March 2016 (1 page)
28 December 2016Appointment of Mr Luke Ritchie as a director on 14 December 2016 (2 pages)
12 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
11 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 May 2015Registered office address changed from 6th Floor the Tower Building 11 York Road London SE1 7NX to 6 Chancel Street London SE1 0UX on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 6th Floor the Tower Building 11 York Road London SE1 7NX to 6 Chancel Street London SE1 0UX on 11 May 2015 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
20 March 2014Termination of appointment of Simon Oliver as a director (1 page)
20 March 2014Appointment of Mr Gideon Robinson as a director (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Appointment of Mr Gideon Robinson as a director (2 pages)
20 March 2014Termination of appointment of Simon Oliver as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
7 January 2013Auditor's resignation (1 page)
7 January 2013Auditor's resignation (1 page)
26 November 2012Full accounts made up to 31 March 2012 (12 pages)
26 November 2012Full accounts made up to 31 March 2012 (12 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 April 2012Appointment of Mr Simon Richard Oliver as a director (2 pages)
10 April 2012Appointment of Mr James Donald-Adkin as a director (2 pages)
10 April 2012Appointment of Mr Simon Richard Oliver as a director (2 pages)
10 April 2012Appointment of Dr David Edwin Potter as a director (2 pages)
10 April 2012Termination of appointment of Alistair Mackie as a director (1 page)
10 April 2012Appointment of Mr Richard Nowell as a director (2 pages)
10 April 2012Appointment of Dr David Edwin Potter as a director (2 pages)
10 April 2012Appointment of Mr David John Snowdon as a director (2 pages)
10 April 2012Appointment of Mr David John Snowdon as a director (2 pages)
10 April 2012Termination of appointment of Alistair Mackie as a director (1 page)
10 April 2012Appointment of Mr Richard Nowell as a director (2 pages)
10 April 2012Appointment of Mr James Donald-Adkin as a director (2 pages)
15 March 2011Incorporation (43 pages)
15 March 2011Incorporation (43 pages)