Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTELY MEDIA RIGHTS LIMITED
Company Information for

ABSOLUTELY MEDIA RIGHTS LIMITED

LONDON, W1U 6EQ,
Company Registration Number
05275421
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Absolutely Media Rights Ltd
ABSOLUTELY MEDIA RIGHTS LIMITED was founded on 2004-11-02 and had its registered office in London. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
ABSOLUTELY MEDIA RIGHTS LIMITED
 
Legal Registered Office
LONDON
W1U 6EQ
Other companies in W1U
 
Previous Names
I-RIGHTS LIMITED17/07/2007
Filing Information
Company Number 05275421
Date formed 2004-11-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-08-18
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTELY MEDIA RIGHTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABSOLUTELY MEDIA RIGHTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KEAVENEY
Company Secretary 2007-04-10
THOMAS KEAVENEY
Director 2007-04-10
PATRICK RAINSFORD
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD FEARNLEY
Company Secretary 2004-12-07 2007-04-10
PHILIP EDWARD FEARNLEY
Director 2004-12-07 2007-04-10
JUSTIN RICHARD JUDD
Director 2004-11-19 2007-04-10
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-11-02 2005-01-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-11-02 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK RAINSFORD EMUSE ABSOLUTELY MEDIA LIMITED Director 2005-09-01 CURRENT 2005-08-22 Active - Proposal to Strike off
PATRICK RAINSFORD EMUSE TECHNOLOGIES UK LIMITED Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-26DS01APPLICATION FOR STRIKING-OFF
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2000.1
2015-01-26AR0102/11/14 FULL LIST
2015-01-26AD02SAIL ADDRESS CHANGED FROM: 25 MANCHESTER SQUARE LONDON W1U 3PY ENGLAND
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY ENGLAND
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 48 CHARLOTTE STREET LONDON W1T 2NS
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2000.1
2013-11-20AR0102/11/13 FULL LIST
2013-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-20AD02SAIL ADDRESS CREATED
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2012-11-16AR0102/11/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15AR0102/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEAVENEY / 01/11/2011
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS KEAVENEY / 01/11/2011
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0102/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RAINSFORD / 02/11/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-12AR0102/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RAINSFORD / 01/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEAVENEY / 01/10/2009
2009-03-03AA31/03/08 TOTAL EXEMPTION FULL
2009-03-03AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-03363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-17CERTNMCOMPANY NAME CHANGED I-RIGHTS LIMITED CERTIFICATE ISSUED ON 17/07/07
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-24363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22122S-DIV 22/07/05
2007-03-22123NC INC ALREADY ADJUSTED 22/07/05
2007-03-22RES04£ NC 100/10000 22/07/
2007-03-22RES13SUB DIV 22/07/05
2007-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-2288(2)RAD 05/11/05-23/01/06 £ SI 2000@.1=200 £ IC 1800/2000
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06
2005-11-23363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 04/04/06
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: LAUREL COTTAGE, THE STREET ELMSETT SUFFOLK IP7 6PE
2005-01-19288bSECRETARY RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-21288aNEW DIRECTOR APPOINTED
2004-11-21288bDIRECTOR RESIGNED
2004-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTELY MEDIA RIGHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTELY MEDIA RIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSOLUTELY MEDIA RIGHTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ABSOLUTELY MEDIA RIGHTS LIMITED registering or being granted any patents
Domain Names

ABSOLUTELY MEDIA RIGHTS LIMITED owns 1 domain names.

pocketcomedy.co.uk  

Trademarks
We have not found any records of ABSOLUTELY MEDIA RIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTELY MEDIA RIGHTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABSOLUTELY MEDIA RIGHTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTELY MEDIA RIGHTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTELY MEDIA RIGHTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSOLUTELY MEDIA RIGHTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.