SANCTUARY DIGITAL RIGHTS LIMITED

Register to unlock more data on OkredoRegister

SANCTUARY DIGITAL RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241293

Incorporation date

05/04/1988

Size

Dormant

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon29/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2014
First Gazette notice for voluntary strike-off
dot icon08/09/2014
Application to strike the company off the register
dot icon14/08/2014
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
dot icon13/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom
dot icon19/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2013-09-20
dot icon21/05/2013
Appointment of Mr Mark David Ranyard as a director on 2013-04-30
dot icon21/05/2013
Appointment of Maximilian Dressendoerfer as a director on 2013-04-30
dot icon21/05/2013
Appointment of John Leslie Dobinson as a director on 2013-04-30
dot icon21/05/2013
Termination of appointment of Timothy Spencer Smith as a director on 2013-04-30
dot icon09/05/2013
Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 2013-05-10
dot icon24/04/2013
Accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/11/2012
Termination of appointment of David Richard James Sharpe as a director on 2012-11-21
dot icon20/11/2012
Termination of appointment of Adam Martin Barker as a director on 2012-11-21
dot icon20/11/2012
Appointment of Timothy Spencer Smith as a director on 2012-11-21
dot icon20/11/2012
Termination of appointment of Abolanle Abioye as a secretary on 2012-11-21
dot icon05/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon30/10/2012
Director's details changed for David Richard James Sharpe on 2012-10-31
dot icon30/10/2012
Director's details changed for Mr Adam Martin Barker on 2012-10-31
dot icon19/09/2012
Register(s) moved to registered inspection location
dot icon05/09/2012
Register inspection address has been changed
dot icon16/04/2012
Accounts made up to 2011-12-31
dot icon22/01/2012
Termination of appointment of David Thomas Bryant as a director on 2012-01-19
dot icon22/01/2012
Appointment of David Richard James Sharpe as a director on 2012-01-20
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon21/11/2011
Registered office address changed from 1 Sussex Place London W6 9EA on 2011-11-22
dot icon16/08/2011
Termination of appointment of Thomas Fisher as a director
dot icon15/08/2011
Appointment of Adam Martin Barker as a director
dot icon30/03/2011
Accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon24/03/2010
Accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon23/03/2009
Accounts made up to 2008-12-31
dot icon10/03/2009
Director appointed thomas clive fisher
dot icon09/03/2009
Appointment terminated director boyd muir
dot icon09/03/2009
Appointment terminated director richard constant
dot icon09/03/2009
Director appointed david thomas bryant
dot icon04/01/2009
Return made up to 18/12/08; full list of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon13/04/2008
Director appointed boyd johnston muir
dot icon13/04/2008
Director appointed richard michael constant
dot icon13/04/2008
Appointment terminated director paul wallace
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon08/11/2007
Director resigned
dot icon06/11/2007
Accounts made up to 2007-09-30
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New director appointed
dot icon20/12/2006
Return made up to 18/12/06; full list of members
dot icon26/10/2006
Accounts made up to 2006-09-30
dot icon10/10/2006
Director resigned
dot icon16/08/2006
Accounts made up to 2005-09-30
dot icon16/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon30/01/2006
Return made up to 18/12/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon16/01/2005
Return made up to 18/12/04; full list of members
dot icon11/07/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 18/12/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon20/01/2003
Return made up to 18/12/02; full list of members
dot icon05/07/2002
Registered office changed on 06/07/02 from: A29, barwell business park, leatherhead, road, chessington, surrey, KT9 2NY.
dot icon26/06/2002
Particulars of mortgage/charge
dot icon16/05/2002
Secretary resigned
dot icon28/04/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 18/12/01; full list of members
dot icon22/01/2002
Secretary's particulars changed
dot icon03/07/2001
Full accounts made up to 2000-09-30
dot icon14/01/2001
Return made up to 18/12/00; full list of members
dot icon23/10/2000
Certificate of change of name
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon08/06/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New secretary appointed
dot icon03/04/2000
Accounts made up to 1999-12-31
dot icon28/12/1999
Return made up to 18/12/99; full list of members
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 18/12/98; no change of members
dot icon08/12/1998
Resolutions
dot icon05/11/1998
Auditor's resignation
dot icon31/08/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Full accounts made up to 1996-12-31
dot icon18/12/1997
Return made up to 18/12/97; full list of members
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/07/1997
New secretary appointed
dot icon16/07/1997
Secretary resigned
dot icon17/04/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon16/01/1997
Return made up to 18/12/96; no change of members
dot icon09/12/1996
Director resigned
dot icon19/11/1996
Full accounts made up to 1995-12-31
dot icon04/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon14/01/1996
Secretary resigned;new secretary appointed
dot icon26/12/1995
Return made up to 18/12/95; full list of members
dot icon12/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 18/12/94; no change of members
dot icon01/12/1994
Accounting reference date extended from 30/06 to 31/12
dot icon30/11/1994
Full accounts made up to 1994-06-30
dot icon16/11/1994
Director's particulars changed
dot icon11/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Full accounts made up to 1993-06-30
dot icon20/12/1993
Return made up to 18/12/93; no change of members
dot icon28/08/1993
Director's particulars changed
dot icon12/04/1993
Full accounts made up to 1992-06-30
dot icon16/12/1992
Return made up to 18/12/92; full list of members
dot icon23/11/1992
Secretary's particulars changed
dot icon15/02/1992
Full accounts made up to 1991-06-30
dot icon15/02/1992
Return made up to 18/12/91; no change of members
dot icon04/11/1991
Director resigned
dot icon23/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1991
Declaration of satisfaction of mortgage/charge
dot icon13/05/1991
Full accounts made up to 1990-06-30
dot icon13/05/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon08/05/1991
Particulars of mortgage/charge
dot icon05/04/1991
Return made up to 24/12/90; no change of members
dot icon15/01/1991
Registered office changed on 16/01/91 from: 15, northfields prospect, putney bridge road, london, SW18 ipe.
dot icon20/02/1990
Return made up to 18/12/89; full list of members
dot icon02/01/1990
Full accounts made up to 1989-06-30
dot icon23/11/1989
New director appointed
dot icon04/10/1989
Registered office changed on 05/10/89 from: unit 7 merton road industrial estate 271 merton road london SW18 5JR
dot icon10/01/1989
Particulars of mortgage/charge
dot icon14/11/1988
Particulars of mortgage/charge
dot icon25/05/1988
Registered office changed on 26/05/88 from: 2 baches street london N1 6UB
dot icon25/05/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Director resigned;new director appointed
dot icon24/05/1988
Memorandum and Articles of Association
dot icon11/05/1988
Certificate of change of name
dot icon11/05/1988
Certificate of change of name
dot icon08/05/1988
Resolutions
dot icon05/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constant, Richard Michael
Director
19/03/2008 - 25/02/2009
174
Miller, Michael David
Director
28/09/2000 - 30/03/2006
59
Barker, Adam Martin
Director
31/07/2011 - 20/11/2012
130
Ranyard, Mark David
Director
29/04/2013 - Present
63
Muir, Boyd Johnston
Director
19/03/2008 - 25/02/2009
177

Persons with Significant Control

0

No PSC data available.

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 SANCTUARY DIGITAL RIGHTS LIMITED

SANCTUARY DIGITAL RIGHTS LIMITED is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 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 SANCTUARY DIGITAL RIGHTS LIMITED?

toggle

SANCTUARY DIGITAL RIGHTS LIMITED is currently Dissolved. It was registered on 05/04/1988 and dissolved on 29/12/2014.

Where is SANCTUARY DIGITAL RIGHTS LIMITED located?

toggle

SANCTUARY DIGITAL RIGHTS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does SANCTUARY DIGITAL RIGHTS LIMITED do?

toggle

SANCTUARY DIGITAL RIGHTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SANCTUARY DIGITAL RIGHTS LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via voluntary strike-off.