BEYOND RIGHTS LIMITED

Register to unlock more data on OkredoRegister

BEYOND RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08140937

Incorporation date

12/07/2012

Size

Small

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon23/09/2024
Application to strike the company off the register
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon17/10/2023
Withdrawal of a person with significant control statement on 2023-10-17
dot icon17/10/2023
Notification of Banijay Rights Limited as a person with significant control on 2023-07-31
dot icon29/08/2023
Registered office address changed from Shepards Building Central Charecroft Way London W14 0EE England to Sheperds Building Central Charecroft Way London W14 0EE on 2023-08-29
dot icon29/08/2023
Registered office address changed from Sheperds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-08-29
dot icon28/08/2023
Appointment of Ms. Catherine Patricia Payne as a director on 2023-08-28
dot icon28/08/2023
Appointment of Mr. Anthony John Richards as a director on 2023-08-28
dot icon28/08/2023
Termination of appointment of Mikael John Holger Ake Borglund as a director on 2023-08-28
dot icon28/08/2023
Termination of appointment of Michael Gerard Murphy as a director on 2023-08-28
dot icon28/08/2023
Registered office address changed from 3rd Floor 167-169 Wardour Street London W1F 8WP England to Shepards Building Central Charecroft Way London W14 0EE on 2023-08-28
dot icon15/07/2023
Accounts for a small company made up to 2022-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon01/02/2023
Termination of appointment of David Patrick Smyth as a director on 2023-01-24
dot icon15/09/2022
Accounts for a small company made up to 2021-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/07/2022
Register inspection address has been changed from 5 New Street Square London EC4A 3TW England to 3rd Floor 167-169 Wardour Street Wardour Street London W1F 8WP
dot icon01/07/2022
Register(s) moved to registered office address 3rd Floor 167-169 Wardour Street London W1F 8WP
dot icon01/05/2022
Second filing for the appointment of Mr. David Patrick Smyth as a director
dot icon13/04/2022
Full accounts made up to 2020-06-30
dot icon19/01/2022
Termination of appointment of Paul Graham Wylie as a director on 2022-01-12
dot icon19/01/2022
Appointment of Mr. David Patrick Smith as a director on 2021-12-13
dot icon21/12/2021
Full accounts made up to 2019-12-31
dot icon14/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Registered office address changed from Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG to 3rd Floor 167-169 Wardour Street London W1F 8WP on 2021-05-04
dot icon12/10/2020
Appointment of Mr Michael Gerard Murphy as a director on 2020-10-02
dot icon29/07/2020
Resolutions
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon17/06/2020
Termination of appointment of Peter Bryan Tehan as a director on 2020-06-17
dot icon17/06/2020
Termination of appointment of Paul Francis Heaney as a director on 2020-06-16
dot icon17/06/2020
Termination of appointment of Dina Denise Heaney as a director on 2020-06-16
dot icon09/06/2020
Satisfaction of charge 081409370002 in full
dot icon09/06/2020
Satisfaction of charge 081409370001 in full
dot icon09/06/2020
Satisfaction of charge 081409370003 in full
dot icon03/06/2020
Current accounting period shortened from 2020-12-31 to 2020-06-30
dot icon23/04/2020
Notification of a person with significant control statement
dot icon22/04/2020
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon22/04/2020
Cessation of Kew Media Group Inc. as a person with significant control on 2020-04-14
dot icon22/04/2020
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon22/04/2020
Appointment of Peter Bryan Tehan as a director on 2020-04-14
dot icon22/04/2020
Appointment of Paul Graham Wylie as a director on 2020-04-14
dot icon22/04/2020
Appointment of Mikael John Holger Ake Borglund as a director on 2020-04-14
dot icon05/03/2020
Termination of appointment of Peter Alan Sussman as a director on 2020-02-28
dot icon05/03/2020
Termination of appointment of Steven Lewis Silver as a director on 2020-02-28
dot icon27/02/2020
Full accounts made up to 2018-12-31
dot icon24/01/2020
Resolutions
dot icon22/01/2020
Registration of charge 081409370003, created on 2020-01-20
dot icon15/01/2020
Registration of charge 081409370002, created on 2019-12-31
dot icon12/12/2019
Termination of appointment of Geoffrey Richard Webb as a director on 2019-12-10
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon01/07/2018
Registration of charge 081409370001, created on 2018-06-21
dot icon30/05/2018
Registered office address changed from Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG England to Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 2018-05-30
dot icon22/05/2018
Registered office address changed from The Light Box 111 Power Road London W4 5PY England to Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 2018-05-22
dot icon06/02/2018
Auditor's resignation
dot icon17/01/2018
Registered office address changed from 12 New Fetter Lane London Uk EC4A 1JP United Kingdom to The Light Box 111 Power Road London W4 5PY on 2018-01-17
dot icon14/12/2017
Registered office address changed from The Light Box 111 Power Road London W4 5PY to 12 New Fetter Lane London Uk EC4A 1JP on 2017-12-14
dot icon13/12/2017
Notification of Kew Media Group Inc. as a person with significant control on 2017-11-21
dot icon13/12/2017
Appointment of Mr Peter Alan Sussman as a director on 2017-10-10
dot icon13/12/2017
Appointment of Mr Steven Lewis Silver as a director on 2017-10-10
dot icon13/12/2017
Appointment of Mr Geoffrey Richard Webb as a director on 2017-10-10
dot icon13/11/2017
Statement by Directors
dot icon13/11/2017
Statement of capital on 2017-11-13
dot icon13/11/2017
Solvency Statement dated 05/10/17
dot icon13/11/2017
Resolutions
dot icon24/10/2017
Cessation of Paul Francis Heaney as a person with significant control on 2017-10-10
dot icon24/10/2017
Cessation of Dina Denise Heaney as a person with significant control on 2017-10-10
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/07/2017
Notification of Paul Francis Heaney as a person with significant control on 2017-07-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Philip Numa Hartog as a secretary on 2016-08-09
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon26/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Paul Francis Heaney on 2015-03-31
dot icon21/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mr Paul Francis Heaney on 2014-01-01
dot icon21/07/2014
Director's details changed for Mrs Dina Denise Heaney on 2014-01-01
dot icon12/06/2014
Appointment of Philip Numa Hartog as a secretary
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 2014-04-24
dot icon02/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/07/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Anthony John
Director
28/08/2023 - Present
28
Mr David Patrick Smyth
Director
12/01/2021 - 23/01/2023
6
Payne, Catherine Patricia
Director
28/08/2023 - Present
15
Borglund, Mikael John Holger Ake
Director
14/04/2020 - 28/08/2023
3
Murphy, Michael Gerard
Director
02/10/2020 - 28/08/2023
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEYOND RIGHTS LIMITED

BEYOND RIGHTS LIMITED is an(a) Dissolved company incorporated on 12/07/2012 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND RIGHTS LIMITED?

toggle

BEYOND RIGHTS LIMITED is currently Dissolved. It was registered on 12/07/2012 and dissolved on 17/12/2024.

Where is BEYOND RIGHTS LIMITED located?

toggle

BEYOND RIGHTS LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BEYOND RIGHTS LIMITED do?

toggle

BEYOND RIGHTS LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for BEYOND RIGHTS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.