Background WavePink WaveYellow Wave

GLOBAL RIGHTS DEVELOPMENT LIMITED (02771489)

GLOBAL RIGHTS DEVELOPMENT LIMITED (02771489) is an active UK company. incorporated on 7 December 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLOBAL RIGHTS DEVELOPMENT LIMITED has been registered for 33 years. Current directors include MOSS, Malcolm Kennedy Hunt.

Company Number
02771489
Status
active
Type
ltd
Incorporated
7 December 1992
Age
33 years
Address
Charter House, London, WC2B 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MOSS, Malcolm Kennedy Hunt
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL RIGHTS DEVELOPMENT LIMITED

GLOBAL RIGHTS DEVELOPMENT LIMITED is an active company incorporated on 7 December 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLOBAL RIGHTS DEVELOPMENT LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02771489

LTD Company

Age

33 Years

Incorporated 7 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GOULDITAR NO. 256 LIMITED
From: 7 December 1992To: 18 March 1993
Contact
Address

Charter House 55 Drury Lane London, WC2B 5SQ,

Previous Addresses

55 Drury Lane London WC2B 5SQ England
From: 4 November 2021To: 24 November 2021
39 Earlham Street London WC2H 9LT
From: 7 December 1992To: 4 November 2021
Timeline

4 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

EVANSON-GODDARD, Vanessa Louise

Active
55 Drury Lane, LondonWC2B 5SQ
Secretary
Appointed 31 Dec 2019

MOSS, Malcolm Kennedy Hunt

Active
Earlham Street, LondonWC2H 9LT
Born July 1959
Director
Appointed 21 Jul 1994

FREEMAN, Caroline Susan

Resigned
Oak Glen 16 Langdale Drive, AscotSL5 8TQ
Secretary
Appointed 27 Apr 1994
Resigned 19 Feb 1998

MARSH, Amanda Jean

Resigned
4 Tavistock Close, StainesTW18 1QP
Secretary
Appointed 10 Mar 1993
Resigned 27 Apr 1994

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 07 Dec 1992
Resigned 10 Mar 1993

TUCKLEY, Steven Antony

Resigned
39 Earlham StreetWC2H 9LT
Secretary
Appointed 30 Sept 2005
Resigned 31 Dec 2019

HUTTON CORPORATE SERVICES LIMITED

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Corporate secretary
Appointed 01 Apr 1998
Resigned 30 Sept 2005

HILL-WOOD, David Basil, Sir

Resigned
Dacre Farm, ReadingRG7 1XJ
Born November 1926
Director
Appointed 10 Mar 1993
Resigned 30 Jan 1998

MILLAR, Keith Malcolm Hedley

Resigned
Beaumans Farmhouse, WadhurstTN5 6HL
Born August 1933
Director
Appointed 10 Mar 1993
Resigned 30 Jan 1998

NEWELL, Andrew John

Resigned
28 Crookham Road, LondonSW6 4EQ
Born April 1957
Director
Appointed 13 Aug 1999
Resigned 03 Sept 2001

PENLINGTON, Roger Stephen

Resigned
Arden House Henley Road, MarlowSL7 2BZ
Born April 1947
Director
Appointed 13 Mar 1998
Resigned 31 Mar 2004

POTTER, David Roger William

Resigned
6 Norland Square, LondonW11 4PX
Born July 1944
Director
Appointed 10 Mar 1993
Resigned 30 Jan 1998

POWER, Gordon Robert

Resigned
6 Selwyn House, LondonSW15 3LR
Born June 1953
Director
Appointed 10 Mar 1993
Resigned 31 Jul 2004

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 07 Dec 1992
Resigned 10 Mar 1993

SPIRO JR, Alexander

Resigned
34179 Ramble Hills, Farmington Hills48331
Born May 1947
Director
Appointed 30 Sept 2004
Resigned 17 May 2016

TUCKLEY, Steven Antony

Resigned
Topstreet Way, HarpendenAL5 5TY
Born September 1967
Director
Appointed 17 May 2005
Resigned 26 Aug 2015

TURNER, Simon Eric Hugh

Resigned
Flat 1 13 Kensington Gardens Square, LondonW2 4BH
Born October 1968
Director
Appointed 30 Jan 1998
Resigned 24 Apr 1998

VEALE, Stuart Michael

Resigned
39 Earlham StreetWC2H 9LT
Born March 1959
Director
Appointed 30 Sept 2004
Resigned 23 Jul 2015

WEDGWOOD, John Arthur Thomas

Resigned
32 Chantry Close, Bishops StortfordCM23 2SN
Born September 1940
Director
Appointed 21 Nov 2001
Resigned 30 Sept 2004

Persons with significant control

1

Earlham Street, LondonWC2H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Auditors Resignation Company
9 October 2009
AUDAUD
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
26 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Legacy
17 September 2002
363(353)363(353)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288cChange of Particulars
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
28 April 2000
288cChange of Particulars
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
363aAnnual Return
Legacy
7 September 1999
288cChange of Particulars
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288cChange of Particulars
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
288cChange of Particulars
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
363aAnnual Return
Legacy
23 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
26 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Legacy
12 June 1997
288cChange of Particulars
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
5 October 1995
288288
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
20 September 1994
363x363x
Auditors Resignation Company
15 August 1994
AUDAUD
Legacy
26 July 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
29 September 1993
363x363x
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Memorandum Articles
19 April 1993
MEM/ARTSMEM/ARTS
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Memorandum Articles
19 March 1993
MEM/ARTSMEM/ARTS
Legacy
19 March 1993
224224
Legacy
19 March 1993
287Change of Registered Office
Certificate Change Of Name Company
17 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1992
NEWINCIncorporation