RIGHTFUL MEDIA COMPANY LIMITED

1 The Courtyard 1 The Courtyard, Hailsham, BN27 3TD, East Sussex, England
StatusDISSOLVED
Company No.06952750
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age14 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution05 Aug 2014
Years9 years, 9 months, 10 days

SUMMARY

RIGHTFUL MEDIA COMPANY LIMITED is an dissolved private limited company with number 06952750. It was incorporated 14 years, 10 months, 9 days ago, on 06 July 2009 and it was dissolved 9 years, 9 months, 10 days ago, on 05 August 2014. The company address is 1 The Courtyard 1 The Courtyard, Hailsham, BN27 3TD, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 10 Barley Meadows Inkberrow Worcester WR7 4DR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trudi Faulkner

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudi-Anne Faulkner

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2012

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-30

Officer name: Ms Trudi Faulkner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: 10 Barley Meadows Inkberrow Worcester WR7 4DR England

Change date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: 65 Meads Street Eastbourne East Sussex BN20 7RW

Change date: 2011-09-28

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry George

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 30 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Mr Barry Frederick George

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan James Golt

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Trudi Faulkner

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Trudi Faulkner

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isaac Nossel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Frederick George

Change date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Mr Isaac Nossel

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-17

Officer name: Barry Frederick George

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Scurry

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Scurry

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-26

Old address: Suite B Western House St James's Place Cranleigh Surrey GU6 8RL

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr George Martin Scurry

Change date: 2010-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 8 Warren Close Eastbourne East Sussex BN20 7TY

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Mr George Martin Scurry

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haines

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed george martin scurry

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed isaac nossel

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john julian ross haines

Documents

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIA MUSIC LTD

17 HOLBORN STREET,ROCHDALE,OL11 4NF

Number:11643338
Status:ACTIVE
Category:Private Limited Company

GILBERT PROPERTY RENOVATIONS LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:11925728
Status:ACTIVE
Category:Private Limited Company

JC INTERIORS & MAINTENANCE LTD

C/O KINGSLEY & CO, 20,LONDON,E11 1HP

Number:11866447
Status:ACTIVE
Category:Private Limited Company

M S DENTAL LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC520259
Status:ACTIVE
Category:Private Limited Company

M.F.P INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11103710
Status:ACTIVE
Category:Private Limited Company

S BOWN CONSULTING LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:10291761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source