Company NameMedia Ip Rights Limited
DirectorsHanna Katarzyna Grzeszczyk and Stephen John Daniel
Company StatusActive
Company Number09273655
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Previous NameHG Music And Arts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Hanna Katarzyna Grzeszczyk
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Wimbledon Village
London
SW19 5EE
Director NameMr Stephen John Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 30 Bracknell Gardens
Hampstead
London
NW3 7ED

Location

Registered Address60 High Street
Wimbledon Village
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Registered office address changed from 60 High Street Wimbledon London SW19 5EE England to 60 High Street Wimbledon Village London SW19 5EE on 15 November 2023 (1 page)
3 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 September 2023Director's details changed for Mr Stephen John Daniel on 1 September 2023 (2 pages)
1 September 2023Change of details for Mr Stephen John Daniel as a person with significant control on 1 September 2023 (2 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 August 2021Registered office address changed from 28 Homefield Road 2nd Floor London SW19 4QF to 60 High Street Wimbledon London SW19 5EE on 31 August 2021 (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mr Stephen John Daniel on 5 September 2020 (2 pages)
16 September 2020Change of details for Mr Stephen John Daniel as a person with significant control on 5 September 2020 (2 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 June 2019Change of details for Mr Stephen John Daniel as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Stephen John Daniel on 18 June 2019 (2 pages)
29 January 2019Change of details for Mr Stephen John Daniel as a person with significant control on 26 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Stephen John Daniel on 26 January 2019 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 February 2017Director's details changed for Mr Stephen John Daniel on 15 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Stephen John Daniel on 15 February 2017 (2 pages)
3 November 2016Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE (1 page)
3 November 2016Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE (1 page)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Register inspection address has been changed to 6 Poole Road Wimborne Dorset BH21 1QE (1 page)
2 November 2016Register inspection address has been changed to 6 Poole Road Wimborne Dorset BH21 1QE (1 page)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,100
(5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,100
(5 pages)
30 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,100
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,100
(4 pages)
30 March 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,100
(4 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,000
(3 pages)
5 January 2015Appointment of Mr Stephen John Daniel as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Stephen John Daniel as a director on 5 January 2015 (2 pages)
5 January 2015Company name changed hg music and arts LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,000
(3 pages)
5 January 2015Company name changed hg music and arts LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
5 January 2015Appointment of Mr Stephen John Daniel as a director on 5 January 2015 (2 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)