Advanced company searchLink opens in new window

DHX-RD RIGHTS LIMITED

Company number 05786070

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 AD01 Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 AD01 Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016
11 Aug 2016 DS01 Application to strike the company off the register
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 51
06 May 2016 TM01 Termination of appointment of Daniel Adam Levart as a director on 3 May 2016
04 May 2016 TM01 Termination of appointment of Daniel Adam Levart as a director on 3 May 2016
08 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
15 Jul 2015 AA Total exemption full accounts made up to 30 June 2014
22 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 51
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 51
07 Mar 2014 AA01 Current accounting period extended from 30 June 2013 to 30 June 2014
31 Dec 2013 AA Full accounts made up to 31 March 2013
17 Oct 2013 MISC Section 519
15 Oct 2013 MEM/ARTS Memorandum and Articles of Association
15 Oct 2013 CC04 Statement of company's objects
09 Oct 2013 MISC Section 519
09 Oct 2013 AUD Auditor's resignation
07 Oct 2013 CERTNM Company name changed rd rights LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AD01 Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013
07 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 June 2013
07 Oct 2013 AP03 Appointment of Anne Ho-Yan Loi as a secretary
27 Sep 2013 TM02 Termination of appointment of Mark Hollingsworth as a secretary
27 Sep 2013 TM01 Termination of appointment of Anne Wood as a director