UKBizDB.co.uk

RIGHTS AND MEDIA FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rights And Media Funding Limited. The company was founded 13 years ago and was given the registration number 07575619. The firm's registered office is in ALTRINCHAM. You can find them at Denzell House Dunham Road, Bowdon, Altrincham, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RIGHTS AND MEDIA FUNDING LIMITED
Company Number:07575619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Denzell House Dunham Road, Bowdon, Altrincham, Cheshire, England, WA14 4QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Richmond Road, Bowdon, Altrincham, England, WA14 2TT

Director28 January 2019Active
Media House, Richmond Road, Bowdon, Altrincham, England, WA14 2TT

Director22 November 2014Active
94, Strand On The Green, Chiswick, London, United Kingdom, W4 3NN

Director23 March 2011Active
Adelaide House, London Bridge, London, England, EC4R 9HA

Director25 August 2016Active
94, Strand On The Green, Chiswick, London, United Kingdom, W4 3NN

Director23 March 2011Active

People with Significant Control

Mr Jonathan Christopher Mcmorrow
Notified on:07 April 2016
Status:Active
Date of birth:October 1978
Nationality:Irish
Country of residence:England
Address:Denzell House, Dunham Road, Altrincham, England, WA14 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr David Angus Mcknight
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Media House, Richmond Road, Altrincham, England, WA14 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.