Company NameBeyond Rights Limited
DirectorsMikael John Holger Ake Borglund and Michael Gerard Murphy
Company StatusActive
Company Number08140937
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Previous NameTCB Media Rights Ltd

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMikael John Holger Ake Borglund
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed14 April 2020(7 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address109 Reserve Road
Artarmon
New South Wales, 2064
Australia
Director NameMr Michael Gerard Murphy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address78 Merrion Square South
Dublin 2
D02 R251
Director NameMrs Dina Denise Heaney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Ride Gate
Richmond
Surrey
TW10 5BL
Director NameMr Paul Francis Heaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Ride Gate
Richmond
Surrey
TW10 5BL
Secretary NamePhilip Numa Hartog
StatusResigned
Appointed01 June 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2016)
RoleCompany Director
Correspondence Address10 Castlewood Road
London
N16 6DW
Director NameMr Steven Lewis Silver
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian,South Afric
StatusResigned
Appointed10 October 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2020)
RoleCEO
Country of ResidenceCanada
Correspondence Address672 Dupont Street
Unit 400
Toronto
Ontario
M6g 1z6
Director NameMr Peter Alan Sussman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2020)
RoleExecutive Chairman
Country of ResidenceCanada
Correspondence Address275 Macpherson Avenue
Suite 111
Toronto
Ontario, M4v 1a4
Canada
Director NameMr Geoffrey Richard Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Business Park 566 Chiswick Hig
London
W4 5YG
Director NamePeter Bryan Tehan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2020(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address109 Reserve Road
Artarmon
New South Wales, 2064
Australia
Director NamePaul Graham Wylie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address109 Reserve Road
Artarmon
New South Wales, 2064
Australia
Director NameMr David Patrick Smyth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 167-169 Wardour Street
London
W1F 8WP

Contact

Websitewww.tcbmediarights.com

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£47,381
Cash£515,143
Current Liabilities£701,668

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

20 January 2020Delivered on: 22 January 2020
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 15 January 2020
Persons entitled: Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent.

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 1 July 2018
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Outstanding

Filing History

12 October 2020Appointment of Mr Michael Gerard Murphy as a director on 2 October 2020 (2 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
9 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 June 2020Termination of appointment of Paul Francis Heaney as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Dina Denise Heaney as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Peter Bryan Tehan as a director on 17 June 2020 (1 page)
9 June 2020Satisfaction of charge 081409370002 in full (1 page)
9 June 2020Satisfaction of charge 081409370003 in full (1 page)
9 June 2020Satisfaction of charge 081409370001 in full (1 page)
3 June 2020Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
23 April 2020Notification of a person with significant control statement (2 pages)
22 April 2020Cessation of Kew Media Group Inc. as a person with significant control on 14 April 2020 (1 page)
22 April 2020Appointment of Peter Bryan Tehan as a director on 14 April 2020 (2 pages)
22 April 2020Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
22 April 2020Appointment of Paul Graham Wylie as a director on 14 April 2020 (2 pages)
22 April 2020Appointment of Mikael John Holger Ake Borglund as a director on 14 April 2020 (2 pages)
22 April 2020Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
5 March 2020Termination of appointment of Steven Lewis Silver as a director on 28 February 2020 (1 page)
5 March 2020Termination of appointment of Peter Alan Sussman as a director on 28 February 2020 (1 page)
27 February 2020Full accounts made up to 31 December 2018 (23 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 January 2020Registration of charge 081409370003, created on 20 January 2020 (64 pages)
15 January 2020Registration of charge 081409370002, created on 31 December 2019 (20 pages)
12 December 2019Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
1 July 2018Registration of charge 081409370001, created on 21 June 2018 (41 pages)
30 May 2018Registered office address changed from Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG England to Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 30 May 2018 (2 pages)
22 May 2018Registered office address changed from The Light Box 111 Power Road London W4 5PY England to Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 22 May 2018 (1 page)
6 February 2018Auditor's resignation (1 page)
17 January 2018Registered office address changed from 12 New Fetter Lane London Uk EC4A 1JP United Kingdom to The Light Box 111 Power Road London W4 5PY on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 12 New Fetter Lane London Uk EC4A 1JP United Kingdom to The Light Box 111 Power Road London W4 5PY on 17 January 2018 (1 page)
14 December 2017Registered office address changed from The Light Box 111 Power Road London W4 5PY to 12 New Fetter Lane London Uk EC4A 1JP on 14 December 2017 (1 page)
14 December 2017Registered office address changed from The Light Box 111 Power Road London W4 5PY to 12 New Fetter Lane London Uk EC4A 1JP on 14 December 2017 (1 page)
13 December 2017Appointment of Mr Peter Alan Sussman as a director on 10 October 2017 (2 pages)
13 December 2017Appointment of Mr Geoffrey Richard Webb as a director on 10 October 2017 (2 pages)
13 December 2017Appointment of Mr Steven Lewis Silver as a director on 10 October 2017 (2 pages)
13 December 2017Appointment of Mr Geoffrey Richard Webb as a director on 10 October 2017 (2 pages)
13 December 2017Notification of Kew Media Group Inc. as a person with significant control on 21 November 2017 (2 pages)
13 December 2017Notification of Kew Media Group Inc. as a person with significant control on 21 November 2017 (2 pages)
13 December 2017Appointment of Mr Steven Lewis Silver as a director on 10 October 2017 (2 pages)
13 December 2017Appointment of Mr Peter Alan Sussman as a director on 10 October 2017 (2 pages)
13 November 2017Statement by Directors (1 page)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 November 2017Solvency Statement dated 05/10/17 (1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 2
(3 pages)
13 November 2017Solvency Statement dated 05/10/17 (1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 2
(3 pages)
13 November 2017Statement by Directors (1 page)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2017Cessation of Dina Denise Heaney as a person with significant control on 10 October 2017 (1 page)
24 October 2017Cessation of Paul Francis Heaney as a person with significant control on 10 October 2017 (1 page)
24 October 2017Cessation of Paul Francis Heaney as a person with significant control on 10 October 2017 (1 page)
24 October 2017Cessation of Dina Denise Heaney as a person with significant control on 10 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Notification of Paul Francis Heaney as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Paul Francis Heaney as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Notification of Paul Francis Heaney as a person with significant control on 1 July 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Termination of appointment of Philip Numa Hartog as a secretary on 9 August 2016 (1 page)
15 August 2016Termination of appointment of Philip Numa Hartog as a secretary on 9 August 2016 (1 page)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Director's details changed for Mr Paul Francis Heaney on 31 March 2015 (2 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Director's details changed for Mr Paul Francis Heaney on 31 March 2015 (2 pages)
21 July 2014Director's details changed for Mr Paul Francis Heaney on 1 January 2014 (2 pages)
21 July 2014Director's details changed for Mrs Dina Denise Heaney on 1 January 2014 (2 pages)
21 July 2014Director's details changed for Mrs Dina Denise Heaney on 1 January 2014 (2 pages)
21 July 2014Director's details changed for Mrs Dina Denise Heaney on 1 January 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Francis Heaney on 1 January 2014 (2 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Director's details changed for Mr Paul Francis Heaney on 1 January 2014 (2 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
12 June 2014Appointment of Philip Numa Hartog as a secretary (2 pages)
12 June 2014Appointment of Philip Numa Hartog as a secretary (2 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 24 April 2014 (1 page)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
4 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
4 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)