Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGHTS SAVVY LIMITED
Company Information for

RIGHTS SAVVY LIMITED

LONDON, EC1A 2AY,
Company Registration Number
06672415
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Rights Savvy Ltd
RIGHTS SAVVY LIMITED was founded on 2008-08-13 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
RIGHTS SAVVY LIMITED
 
Legal Registered Office
LONDON
EC1A 2AY
Other companies in W1T
 
Previous Names
THE RIGHTS STUFF LIMITED20/12/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTS SAVVY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
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.

Company Officers of RIGHTS SAVVY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CUTTLER
Director 2014-05-08
DAVID JOHNSON
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-09 2014-10-21
JOHN VINCENT PETER O'SULLIVAN
Director 2011-09-01 2014-05-30
ANDREW RICHARD BAKER
Director 2008-08-13 2014-01-31
RICHARD JOHN GREEN
Director 2011-09-01 2012-11-08
WARREN KARL NEWBERT
Director 2011-09-01 2012-05-31
ANDREW RICHARD BAKER
Company Secretary 2008-08-13 2011-09-01
LISA MARIE BAKER
Director 2009-05-05 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CUTTLER ANIAN CYFYNGEDIG Director 2014-05-08 CURRENT 2012-01-30 Dissolved 2017-09-12
BRIAN CUTTLER RIGHTS.TV LIMITED Director 2014-05-08 CURRENT 2004-08-18 Dissolved 2018-02-03
DAVID JOHNSON THE FILM FIRM LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-06-23
DAVID JOHNSON ANIAN CYFYNGEDIG Director 2013-11-07 CURRENT 2012-01-30 Dissolved 2017-09-12
DAVID JOHNSON RIGHTS.TV LIMITED Director 2012-05-31 CURRENT 2004-08-18 Dissolved 2018-02-03
DAVID JOHNSON MM CAM LIMITED Director 2012-05-31 CURRENT 2004-02-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6 - 10 WHITFIELD STREET LONDON W1T 2RE
2016-10-26DS02DISS REQUEST WITHDRAWN
2016-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-074.70DECLARATION OF SOLVENCY
2016-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-074.70DECLARATION OF SOLVENCY
2016-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-07DS01APPLICATION FOR STRIKING-OFF
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0113/08/15 FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-11AD02SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
2014-11-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTTLER / 08/05/2014
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0113/08/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014
2014-09-16AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2014-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014
2014-05-16AP01DIRECTOR APPOINTED BRIAN CUTLER
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014
2014-02-24AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-12AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2014-02-12AP04CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2013-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-08-22AR0113/08/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 8-12 CAMDEN HIGH STREET LONDON NW1 0JH
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNSON / 31/05/2012
2012-09-11AR0113/08/12 FULL LIST
2012-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-10AD02SAIL ADDRESS CREATED
2012-06-11AP01DIRECTOR APPOINTED MR. DAVID JOHNSON
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05RES13ACCESSION DEED ENTERED 22/12/2011
2012-01-05RES01ALTER ARTICLES 22/12/2011
2011-11-17AR0113/08/11 FULL LIST
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16AP01DIRECTOR APPOINTED RICHARD JOHN GREEN
2011-09-16AP01DIRECTOR APPOINTED MR JOHN VINCENT PETER O'SULLIVAN
2011-09-16AP01DIRECTOR APPOINTED MR WARREN KARL NEWBERT
2011-09-13AA01CURREXT FROM 31/12/2011 TO 31/05/2012
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA BAKER
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SOUTH VIEW 61-63 OSBALDWICK VILLAGE OSBALDWICK YORK YO10 3NP
2010-09-14AR0113/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BAKER / 14/06/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 14/06/2010
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 1ST FLOOR, 41 MAIN STREET BISHOPTHORPE YORK YORK N YORKSHIRE YO23 2RA
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BAKER / 10/05/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BAKER / 10/05/2010
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-20RES15CHANGE OF NAME 04/12/2009
2009-12-20CERTNMCOMPANY NAME CHANGED THE RIGHTS STUFF LIMITED CERTIFICATE ISSUED ON 20/12/09
2009-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-12AA01PREVSHO FROM 31/08/2009 TO 31/12/2008
2009-09-0488(2)CAPITALS NOT ROLLED UP
2009-09-02363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-11122S-DIV
2009-05-11RES13SUBDIVSION 05/05/2009
2009-05-11288aDIRECTOR APPOINTED LISA MARIE BAKER
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to RIGHTS SAVVY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-03
Notices to Creditors2016-10-03
Resolutions for Winding-up2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against RIGHTS SAVVY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY ACCESSION DEED 2012-01-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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

Intangible Assets
Patents
We have not found any records of RIGHTS SAVVY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHTS SAVVY LIMITED
Trademarks
We have not found any records of RIGHTS SAVVY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTS SAVVY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as RIGHTS SAVVY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIGHTS SAVVY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRIGHTS SAVVY LIMITEDEvent Date2016-09-27
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 TypeNotices to Creditors
Defending partyRIGHTS SAVVY LIMITEDEvent Date2016-09-27
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 TypeResolutions for Winding-up
Defending partyRIGHTS SAVVY LIMITEDEvent Date2016-09-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHTS SAVVY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGHTS SAVVY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.