UKBizDB.co.uk

RIGHTS LTD

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

This company is commonly known as Rights Ltd. The company was founded 26 years ago and was given the registration number 03550368. The firm's registered office is in CHICHESTER. You can find them at 7 East Pallant, , Chichester, West Sussex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:RIGHTS LTD
Company Number:03550368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7 East Pallant, Chichester, West Sussex, United Kingdom, PO19 1TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Secretary30 October 2020Active
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director22 May 2020Active
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director22 May 2020Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Secretary31 July 2014Active
32 Laburnum Grove, Hockley, SS5 4SG

Secretary26 May 1998Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary22 April 1998Active
Gatton House, Hadleigh Road, East Bergholt, Colchester, Uk, CO7 6QT

Director29 May 2013Active
27 Campana Road, London, SW6 4AT

Director02 July 2001Active
32 Laburnum Grove, Hockley, SS5 4SG

Director03 November 2008Active
52 Streathbourne Road, London, SW17 8QX

Director29 January 2007Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Director27 November 2009Active
Drury House 34-43, Russell Street, London, United Kingdom, WC2B 5HA

Director16 December 2011Active
18 Elm Grove Road, Ealing, London, W5 3JJ

Director02 June 1998Active
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director13 September 2017Active
55 Mendip Court, Riverside Plaza, Wandsworth, SW11

Director26 May 1998Active
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director16 December 2011Active
18, Chester Street, London, Uk, SW1X 7BL

Director07 January 2015Active
Windwhistle, Pinner Hill, Pinner, HA5 3XY

Director01 October 2004Active
7, East Pallant, Chichester, United Kingdom, PO19 1TR

Director16 December 2011Active
34, New Cavendish Street, London, United Kingdom, W1G 8UB

Director29 April 2014Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Director29 April 2014Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Director25 July 2001Active
Clouds Hill Miles Lane, Cobham, KT11 2EF

Director09 October 1998Active
Flat 4 133 Sutherland Avenue, Maida Vale, London, W9 2QJ

Director27 July 2007Active
43, Dolphin House Smugglers Way, London, United Kingdom, SW18 1DF

Director03 November 2008Active
13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL

Director05 June 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director22 April 1998Active

People with Significant Control

Worldwrites Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, East Pallant, Chichester, England, PO19 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Address

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

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2018-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.