Company Information for ALL RIGHTS RESERVED LIMITED
102 FULHAM PALACE ROAD, LONDON, W6 9PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALL RIGHTS RESERVED LIMITED | |
Legal Registered Office | |
102 FULHAM PALACE ROAD LONDON W6 9PL Other companies in WD25 | |
Company Number | 03808840 | |
---|---|---|
Company ID Number | 03808840 | |
Date formed | 1999-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 17:34:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ALL RIGHTS RESERVED & ALFA INC. | 42 Felan Crescent Toronto Ontario M9V 3A3 | Dissolved | Company formed on the 2012-04-30 |
![]() |
ALL RIGHTS RESERVED IN THE KINGDOM MINISTRIES | 19819 75TH AVE E SPANAWAY WA 98387 | Dissolved | Company formed on the 2007-06-06 |
![]() |
ALL RIGHTS RESERVED, INC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2010-08-11 |
![]() |
ALL RIGHTS RESERVED PTY LTD | Dissolved | Company formed on the 2017-09-28 | |
![]() |
ALL RIGHTS RESERVED INC | California | Unknown | |
![]() |
ALL RIGHTS RESERVED INC | California | Unknown | |
![]() |
ALL RIGHTS RESERVED LLC | California | Unknown | |
![]() |
ALL RIGHTS RESERVED PTE. LTD. | BEACH ROAD Singapore 199591 | Active | Company formed on the 2019-09-01 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY EDWARD MORRIS |
||
ANDREW LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELPET LTD | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2013-12-31 | |
CREATIVE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-02-25 | Liquidation | |
THINKOFEVERYTHING LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2006-03-15 | Liquidation | |
THE NORTHERN PARTNERSHIP LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1996-12-13 | Dissolved 2013-08-13 | |
BETTERSHIELD LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2005-12-20 | Dissolved 2014-10-22 | |
WYATT-CLARKE & JONES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
INNEY INVESTMENTS LIMITED | Company Secretary | 2003-12-22 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
LKMASTERBATCH LTD | Company Secretary | 2002-08-01 | CURRENT | 1996-08-28 | Active | |
BRAVECAST LIMITED | Company Secretary | 2001-07-18 | CURRENT | 2001-07-13 | Dissolved 2016-06-21 | |
DATEWALL LIMITED | Company Secretary | 2000-07-07 | CURRENT | 1997-02-11 | Dissolved 2014-03-04 | |
EBONYCREST LIMITED | Company Secretary | 2000-04-07 | CURRENT | 2000-04-05 | Dissolved 2016-02-02 | |
ANCOR LIMITED | Company Secretary | 1999-03-23 | CURRENT | 1999-03-17 | Dissolved 2013-10-15 | |
THORNBAND LIMITED | Company Secretary | 1998-12-11 | CURRENT | 1998-12-07 | Dissolved 2014-04-08 | |
POWERGLADE LIMITED | Company Secretary | 1997-07-10 | CURRENT | 1997-07-03 | Dissolved 2013-11-05 | |
ALLEGIANCE (UK) LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Dissolved 2013-08-13 | |
LICENSINGPAGES EXCLUSIVELY BRANDS LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-20 | Dissolved 2016-11-29 | |
ALLEGIANCE (UK) LIMITED | Director | 1996-03-18 | CURRENT | 1996-03-18 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Anthony Edward Morris on 2020-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/19 FROM Farthing Cottage 1 Pegmire Lane Patchetts Green Aldenham Hertfordshire WD25 8DR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 16/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/07/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/07/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/07/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: A.MORRIS FTCA 44G FROGNAL LONDON NW3 6AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/00 | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: A NORRIS FTCA 82 BROOK STREET LONDON W1Y 2NL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
88(2)R | AD 20/08/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL RIGHTS RESERVED LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as ALL RIGHTS RESERVED LIMITED are:
PAUL HOLMAN ASSOCIATES LTD. | £ 481,785 |
BILL KENWRIGHT LIMITED | £ 439,081 |
SCRIPTOGRAPH LIMITED | £ 258,735 |
BISSET ADAMS LIMITED | £ 154,158 |
AVALON PROMOTIONS LIMITED | £ 92,641 |
IMAGE BOX DESIGN LIMITED | £ 48,369 |
SWINTON LOCK ACTIVITY CENTRE | £ 35,554 |
REAL TIME VIDEO LIMITED | £ 32,062 |
HALLMARK PRODUCTIONS LIMITED | £ 27,230 |
JORDAN PRODUCTIONS LIMITED | £ 24,926 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |