Dissolved
Dissolved 2017-09-12
Company Information for RIGHTS SAVVY LIMITED
LONDON, EC1A 2AY,
|
Company Registration Number
06672415
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
RIGHTS SAVVY LIMITED | ||
Legal Registered Office | ||
LONDON EC1A 2AY Other companies in W1T | ||
Previous Names | ||
|
Company Number | 06672415 | |
---|---|---|
Date formed | 2008-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 17:41:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CUTTLER |
||
DAVID JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN VINCENT PETER O'SULLIVAN |
Director | ||
ANDREW RICHARD BAKER |
Director | ||
RICHARD JOHN GREEN |
Director | ||
WARREN KARL NEWBERT |
Director | ||
ANDREW RICHARD BAKER |
Company Secretary | ||
LISA MARIE BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIAN CYFYNGEDIG | Director | 2014-05-08 | CURRENT | 2012-01-30 | Dissolved 2017-09-12 | |
RIGHTS.TV LIMITED | Director | 2014-05-08 | CURRENT | 2004-08-18 | Dissolved 2018-02-03 | |
THE FILM FIRM LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2015-06-23 | |
ANIAN CYFYNGEDIG | Director | 2013-11-07 | CURRENT | 2012-01-30 | Dissolved 2017-09-12 | |
RIGHTS.TV LIMITED | Director | 2012-05-31 | CURRENT | 2004-08-18 | Dissolved 2018-02-03 | |
MM CAM LIMITED | Director | 2012-05-31 | CURRENT | 2004-02-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6 - 10 WHITFIELD STREET LONDON W1T 2RE | |
DS02 | DISS REQUEST WITHDRAWN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTTLER / 08/05/2014 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014 | |
AP01 | DIRECTOR APPOINTED BRIAN CUTLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AR01 | 13/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 8-12 CAMDEN HIGH STREET LONDON NW1 0JH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNSON / 31/05/2012 | |
AR01 | 13/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR. DAVID JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | ACCESSION DEED ENTERED 22/12/2011 | |
RES01 | ALTER ARTICLES 22/12/2011 | |
AR01 | 13/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN GREEN | |
AP01 | DIRECTOR APPOINTED MR JOHN VINCENT PETER O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR WARREN KARL NEWBERT | |
AA01 | CURREXT FROM 31/12/2011 TO 31/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SOUTH VIEW 61-63 OSBALDWICK VILLAGE OSBALDWICK YORK YO10 3NP | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BAKER / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 14/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 1ST FLOOR, 41 MAIN STREET BISHOPTHORPE YORK YORK N YORKSHIRE YO23 2RA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BAKER / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 10/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/12/2009 | |
CERTNM | COMPANY NAME CHANGED THE RIGHTS STUFF LIMITED CERTIFICATE ISSUED ON 20/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/12/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
RES13 | SUBDIVSION 05/05/2009 | |
288a | DIRECTOR APPOINTED LISA MARIE BAKER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Resolutions for Winding-up | 2016-10-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY ACCESSION DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 RIGHTS SAVVY LIMITED
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as RIGHTS SAVVY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIGHTS SAVVY LIMITED | Event Date | 2016-09-27 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RIGHTS SAVVY LIMITED | Event Date | 2016-09-27 |
Notice is hereby given that creditors of the Company are required, on or before 31 October 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. The Directors have made a Declaration of Solvency and the Company is being wound up as the Company has reached the end of its useful life. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 September 2016 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIGHTS SAVVY LIMITED | Event Date | 2016-09-27 |
The following written resolutions were passed on 27 September 2016 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. | |||
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. |