UKBizDB.co.uk

RIGHTS BOOSTER LIMITED

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

This company is commonly known as Rights Booster Limited. The company was founded 4 years ago and was given the registration number 12521589. The firm's registered office is in LONDON. You can find them at 12 Star And Garter Mansions, Lower Richmond Road, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:RIGHTS BOOSTER LIMITED
Company Number:12521589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:12 Star And Garter Mansions, Lower Richmond Road, London, England, SW15 1JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Lower Richmond Road, London, England, SW15 1LU

Director23 January 2024Active
136, Lower Richmond Road, London, England, SW15 1LU

Director26 October 2020Active
136, Lower Richmond Road, London, England, SW15 1LU

Director17 March 2020Active
17, The Willows, Weybridge, England, KT13 8EQ

Director26 October 2020Active

People with Significant Control

Rocket Rights Booster Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:136, Lower Richmond Road, London, England, SW15 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew John Frank
Notified on:26 October 2020
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:136, Lower Richmond Road, London, England, SW15 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Vincent Mutrie Frank
Notified on:26 October 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:136, Lower Richmond Road, London, England, SW15 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Cannell Carlile Benmore
Notified on:17 March 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:136, Lower Richmond Road, London, England, SW15 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Incorporation

Memorandum articles.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Address

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

Download
2022-07-20Resolution

Resolution.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Change account reference date company previous shortened.

Download
2021-02-15Capital

Capital allotment shares.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-09Address

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

Download

Copyright © 2024. All rights reserved.