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)
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
04 Oct 2016 AD01 Registered office address changed from 82 st. John Street London EC1M 4JN to 20-24 Broadwick Street London W1F 8HT on 4 October 2016
28 Sep 2016 AP01 Appointment of Mr Oliver Michael Slipper as a director on 15 July 2016
28 Sep 2016 TM01 Termination of appointment of Andrew Peter Croker as a director on 15 July 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 148,148
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 148,148
08 Dec 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 92,636
22 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
20 Sep 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 92,636
17 Sep 2014 AP01 Appointment of Andrew Peter Croker as a director on 5 September 2014
17 Sep 2014 AP01 Appointment of Leo Thompson as a director on 5 September 2014
17 Sep 2014 AP01 Appointment of Harry Horsley as a director on 5 September 2014
17 Sep 2014 TM01 Termination of appointment of Jeremy Rogers as a director on 5 September 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 74,132
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2013 CERTNM Company name changed nth degree associates LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
16 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted