Advanced company searchLink opens in new window

LIBRARY RIGHTS COMPANY (UK) LIMITED

Company number 06732732

Filter by category

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)
19 Jun 2012 AD01 Registered office address changed from , Room 321, 5 Richmond Mews, London, W1D 3DB, United Kingdom on 19 June 2012
19 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office 27/04/2012
19 Jun 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 24 October 2010 with full list of shareholders
19 Jun 2012 AC92 Restoration by order of the court
08 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 CH01 Director's details changed for Mr David Rafael Bergstein on 6 August 2010
27 Jul 2010 TM01 Termination of appointment of Susan Tregub as a director
23 Jul 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
15 Jul 2010 RT01 Administrative restoration application
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2009 CH01 Director's details changed for Mr David Rafael Bergstein on 30 September 2009
08 Jun 2009 288c Director's change of particulars / david bergstein / 08/06/2009
09 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2009 287 Registered office changed on 12/03/2009 from, bridge house 63-65 n wharf road, london, W2 1LA
28 Jan 2009 288a Director appointed ms susan hilary tregub
23 Jan 2009 88(2) Ad 22/12/08\gbp si 1@1=1\gbp ic 1/2\
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Oct 2008 NEWINC Incorporation