Advanced company searchLink opens in new window

TWO CIRCLES RIGHTS MANAGEMENT LIMITED

Company number 08734523

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)
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
09 Feb 2022 MR01 Registration of charge 087345230005, created on 7 February 2022
03 Nov 2021 AA Full accounts made up to 31 December 2020
14 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
28 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 March 2021
11 May 2021 CS01 13/03/21 Statement of Capital gbp 202001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/05/2021.
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Mar 2021 AD01 Registered office address changed from 51-52 Frith Street Soho London W1D 4SH United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Lakhbir Singh Sandhu on 8 March 2021
09 Mar 2021 PSC05 Change of details for Arion Partners Limited as a person with significant control on 8 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Jeffrey Gordon Roth on 8 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Gareth Ian Balch on 8 March 2021
08 Mar 2021 AP04 Appointment of Vistra Cosec Limited as a secretary on 8 March 2021
01 Feb 2021 AP01 Appointment of Mr Lakhbir Singh Sandhu as a director on 1 February 2021
19 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 SH08 Change of share class name or designation
19 Jan 2021 MA Memorandum and Articles of Association
19 Jan 2021 SH10 Particulars of variation of rights attached to shares
23 Dec 2020 MR01 Registration of charge 087345230004, created on 17 December 2020
22 Dec 2020 MR01 Registration of charge 087345230003, created on 17 December 2020
06 Nov 2020 AP01 Appointment of Mr Jeffrey Roth as a director on 6 November 2020
06 Nov 2020 AP01 Appointment of Mr Gareth Ian Balch as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Daniel Henry Horsley as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Leo Albert Gracey Thompson as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Christopher Lim-Howe as a director on 6 November 2020