Advanced company searchLink opens in new window

RIGHTS.TV LIMITED

Company number 05209272

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
20 Jan 2017 AA Full accounts made up to 31 May 2016
26 Oct 2016 MR05 All of the property or undertaking has been released from charge 3
19 Oct 2016 4.70 Declaration of solvency
09 Oct 2016 AD01 Registered office address changed from 6 -10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 9 October 2016
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
21 Sep 2016 CERTNM Company name changed compact business affairs LIMITED\certificate issued on 21/09/16
  • RES15 ‐ Change company name resolution on 2016-09-20
21 Sep 2016 CONNOT Change of name notice
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
26 Jun 2016 CERTNM Company name changed rights.tv LIMITED\certificate issued on 26/06/16
  • RES15 ‐ Change company name resolution on 2016-06-14
26 Jun 2016 CONNOT Change of name notice
13 Jun 2016 AUD Auditor's resignation
23 May 2016 AUD Auditor's resignation
16 Mar 2016 CH01 Director's details changed for Susan Murphy on 30 November 2015
25 Feb 2016 AA Full accounts made up to 31 May 2015
10 Dec 2015 AP01 Appointment of Susan Murphy as a director on 30 November 2015
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
21 Feb 2015 AA Full accounts made up to 31 May 2014
11 Feb 2015 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
10 Feb 2015 AD02 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
06 Nov 2014 AD04 Register(s) moved to registered office address 6 -10 Whitfield Street London W1T 2RE
06 Nov 2014 TM02 Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014