Background WavePink WaveYellow Wave

RIGHTS WORLDWIDE LIMITED (02328917)

RIGHTS WORLDWIDE LIMITED (02328917) is an active UK company. incorporated on 16 December 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. RIGHTS WORLDWIDE LIMITED has been registered for 37 years. Current directors include KING, Richard Malcolm, PAINE, Richard Peter.

Company Number
02328917
Status
active
Type
ltd
Incorporated
16 December 1988
Age
37 years
Address
12 Roger Street, London, WC1N 2JU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KING, Richard Malcolm, PAINE, Richard Peter
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTS WORLDWIDE LIMITED

RIGHTS WORLDWIDE LIMITED is an active company incorporated on 16 December 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. RIGHTS WORLDWIDE LIMITED was registered 37 years ago.(SIC: 59200)

Status

active

Active since 37 years ago

Company No

02328917

LTD Company

Age

37 Years

Incorporated 16 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

12 Roger Street London, WC1N 2JU,

Previous Addresses

Bloomsbury House 74-77 Great Russell Street London WC1B 3DA
From: 16 December 1988To: 2 February 2023
Timeline

3 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Dec 10
Director Left
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KING, Richard Malcolm

Active
Roger Street, LondonWC1N 2JU
Born June 1963
Director
Appointed 08 Jul 2002

PAINE, Richard Peter

Active
27 Bisley Road, StroudGL5 1HF
Born June 1958
Director
Appointed 22 Apr 1994

GARNER, Kelly Louise

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 11 Jun 2010
Resigned 09 Jan 2014

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Secretary
Appointed 14 Apr 2000
Resigned 30 Sept 2005

ROPEK, Andrew George

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 01 Oct 2005
Resigned 11 Jun 2010

WEAKLEY, David Anthony

Resigned
37 Gaping Lane, HitchinSG5 2JE
Secretary
Appointed N/A
Resigned 14 Apr 2000

BOYLE, Robert Howard Purdy

Resigned
39 Minster Road, LondonNW2 3SH
Born May 1937
Director
Appointed N/A
Resigned 08 Jul 2002

DE FREITAS, Dennis Aufrere

Resigned
Hairoun Icknield Road, Goring On Thames2GS 6DG
Born June 1922
Director
Appointed N/A
Resigned 22 Apr 1994

GILLINGWATER, Richard Dunnell

Resigned
2 Lichfield Road, RichmondTW9 3JR
Born July 1956
Director
Appointed 01 May 2002
Resigned 24 Jan 2007

PARKER, Charles Herbert

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born July 1953
Director
Appointed 05 Nov 2010
Resigned 31 May 2012

PASTEUR, Thomas Hugh, Mr.

Resigned
Bridge House, WoodbridgeIP13 6UF
Born May 1934
Director
Appointed N/A
Resigned 01 May 2002

Persons with significant control

1

Great Russell Street, LondonWC1B 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Miscellaneous
9 April 2013
MISCMISC
Miscellaneous
8 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
4 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288cChange of Particulars
Legacy
16 August 2000
288cChange of Particulars
Legacy
31 May 2000
288cChange of Particulars
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
5 September 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
5 October 1990
288288
Legacy
5 December 1989
363363
Legacy
22 August 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
4 January 1989
224224
Incorporation Company
16 December 1988
NEWINCIncorporation