Advanced company searchLink opens in new window

RIGHTFUL MEDIA COMPANY LIMITED

Company number 06952750

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 DS01 Application to strike the company off the register
01 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
01 Aug 2013 AD01 Registered office address changed from 10 Barley Meadows Inkberrow Worcester WR7 4DR England on 1 August 2013
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Apr 2013 TM02 Termination of appointment of Trudi Faulkner as a secretary
02 Apr 2013 TM01 Termination of appointment of Trudi-Anne Faulkner as a director
30 Dec 2012 CH03 Secretary's details changed for Ms Trudi Faulkner on 30 December 2012
31 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from 10 Barley Meadows Inkberrow Worcester WR7 4DR England on 28 September 2011
28 Sep 2011 AD01 Registered office address changed from 65 Meads Street Eastbourne East Sussex BN20 7RW on 28 September 2011
28 Sep 2011 TM01 Termination of appointment of Barry George as a director
17 Jun 2011 AA Total exemption small company accounts made up to 30 July 2010
07 Jan 2011 CH01 Director's details changed for Mr Barry Frederick George on 3 January 2010
07 Jan 2011 AP01 Appointment of Mr Brendan James Golt as a director
05 Jan 2011 AP01 Appointment of Ms Trudi Faulkner as a director
15 Dec 2010 AP03 Appointment of Ms Trudi Faulkner as a secretary
15 Dec 2010 TM01 Termination of appointment of Isaac Nossel as a director
30 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Barry Frederick George on 17 May 2010
23 Jul 2010 CH01 Director's details changed for Mr Isaac Nossel on 6 July 2010
23 Jul 2010 CH01 Director's details changed for Barry Frederick George on 17 May 2010