Background WavePink WaveYellow Wave

JAMES GRANT RIGHTS LIMITED (05972389)

JAMES GRANT RIGHTS LIMITED (05972389) is an active UK company. incorporated on 19 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. JAMES GRANT RIGHTS LIMITED has been registered for 19 years.

Company Number
05972389
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES GRANT RIGHTS LIMITED

JAMES GRANT RIGHTS LIMITED is an active company incorporated on 19 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. JAMES GRANT RIGHTS LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

05972389

LTD Company

Age

19 Years

Incorporated 19 October 2006

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 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GALLOWGATE RIGHTS LIMITED
From: 19 October 2006To: 29 June 2015
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

19 Portland Place London W1B 1PX England
From: 2 August 2017To: 10 October 2018
94 Strand on the Green London W4 3NN
From: 8 January 2013To: 2 August 2017
Water Court Water Street Birmingham B3 1HP
From: 19 October 2006To: 8 January 2013
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 18
Director Left
Aug 23
Owner Exit
Dec 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Total Exemption Full
19 March 2024
AAMDAAMD
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Legacy
16 November 2022
PARENT_ACCPARENT_ACC
Legacy
16 November 2022
AGREEMENT2AGREEMENT2
Legacy
16 November 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Resolution
10 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2017
AAAnnual Accounts
Legacy
7 September 2017
PARENT_ACCPARENT_ACC
Legacy
7 September 2017
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 June 2017
GUARANTEE2GUARANTEE2
Legacy
29 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2016
AAAnnual Accounts
Legacy
8 June 2016
AGREEMENT2AGREEMENT2
Legacy
8 June 2016
GUARANTEE2GUARANTEE2
Legacy
19 May 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
29 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Incorporation Company
19 October 2006
NEWINCIncorporation