Advanced company searchLink opens in new window

RIGHTS AND MEDIA FUNDING LIMITED

Company number 07575619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
24 Jul 2023 PSC04 Change of details for Mr David Angus Mcknight as a person with significant control on 30 June 2021
20 Jul 2023 AD01 Registered office address changed from Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE England to Media House Richmond Road Bowdon Altrincham WA14 2TT on 20 July 2023
05 Jul 2023 MR01 Registration of charge 075756190007, created on 30 June 2023
05 Jul 2023 MR01 Registration of charge 075756190008, created on 30 June 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 PSC07 Cessation of Jonathan Christopher Mcmorrow as a person with significant control on 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 May 2021 MR04 Satisfaction of charge 075756190004 in full
08 May 2021 MR04 Satisfaction of charge 075756190005 in full
29 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
11 May 2020 AD01 Registered office address changed from C/O Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE on 11 May 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
14 Nov 2019 MR04 Satisfaction of charge 2 in full
14 Nov 2019 MR04 Satisfaction of charge 3 in full
14 Nov 2019 MR04 Satisfaction of charge 1 in full
13 Nov 2019 TM01 Termination of appointment of Claire Rose Mcmorrow as a director on 5 November 2019
13 Nov 2019 MR01 Registration of charge 075756190006, created on 5 November 2019
14 Aug 2019 PSC04 Change of details for Mr Jonathan Christopher Mcmorrow as a person with significant control on 14 August 2019
14 Aug 2019 PSC01 Notification of David Angus Mcknight as a person with significant control on 6 April 2016