Advanced company searchLink opens in new window

BANIJAY RIGHTS LIMITED

Company number 06857521

Filter by category

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)
23 Apr 2024 TM01 Termination of appointment of Peter Langenberg as a director on 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
16 Nov 2023 CH01 Director's details changed for Mr Nicolas Robert Paul Chazarain on 1 November 2022
31 Jul 2023 PSC02 Notification of Fl Entertainment N.V. as a person with significant control on 27 July 2023
29 Jul 2023 PSC07 Cessation of Stéphane Courbit as a person with significant control on 1 July 2022
17 Apr 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 SH19 Statement of capital on 13 April 2023
  • GBP 1,018,002
13 Apr 2023 SH20 Statement by Directors
13 Apr 2023 CAP-SS Solvency Statement dated 04/04/23
13 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 04/04/2023
12 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
27 Jan 2023 TM01 Termination of appointment of Benoit Di Sabatino as a director on 31 December 2022
16 Jan 2023 TM01 Termination of appointment of Sophie Michèle Kurinckx as a director on 1 January 2023
13 Jan 2023 AP01 Appointment of Mr Cedric Brignon as a director on 1 January 2023
08 Jan 2023 AA Full accounts made up to 31 December 2021
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,018,002
19 Apr 2022 AA Full accounts made up to 31 December 2020
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 TM01 Termination of appointment of Timothy Mutimer as a director on 30 June 2021
16 Jul 2021 TM01 Termination of appointment of Roisin Thomas as a director on 30 June 2021
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
26 Oct 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 AD01 Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 1 October 2020