- Company Overview for RIGHTS AND MEDIA FUNDING LIMITED (07575619)
- Filing history for RIGHTS AND MEDIA FUNDING LIMITED (07575619)
- People for RIGHTS AND MEDIA FUNDING LIMITED (07575619)
- Charges for RIGHTS AND MEDIA FUNDING LIMITED (07575619)
- More for RIGHTS AND MEDIA FUNDING LIMITED (07575619)
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) |
---|---|---|---|
17 Jan 2025 | TM01 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 31 December 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
10 May 2024 | AD01 | Registered office address changed from Media House Richmond Road Bowdon Altrincham WA14 2TT England to 1 Park Street Macclesfield SK11 6SR on 10 May 2024 | |
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 |