Background WavePink WaveYellow Wave

THE RIGHTS HOUSE LIMITED (06457779)

THE RIGHTS HOUSE LIMITED (06457779) is an active UK company. incorporated on 19 December 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE RIGHTS HOUSE LIMITED has been registered for 18 years. Current directors include BROUGH, Gordon Haig, MICHEL, Caroline Jayne.

Company Number
06457779
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
55 New Oxford Street, London, WC1A 1BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROUGH, Gordon Haig, MICHEL, Caroline Jayne
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIGHTS HOUSE LIMITED

THE RIGHTS HOUSE LIMITED is an active company incorporated on 19 December 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE RIGHTS HOUSE LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06457779

LTD Company

Age

18 Years

Incorporated 19 December 2007

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 28 September 2025 (6 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MF MANAGEMENT LIMITED
From: 28 April 2008To: 2 December 2011
WAITON LIMITED
From: 19 December 2007To: 28 April 2008
Contact
Address

55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Drury House 34-43 Russell Street London WC2B 5HA
From: 19 April 2010To: 28 March 2018
55 Newman Street London W1T 3EB
From: 19 December 2007To: 19 April 2010
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Capital Update
Jun 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 16
Loan Secured
May 17
Director Joined
Sept 17
Director Joined
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROUGH, Gordon Haig

Active
One Bradbrook House, LondonSW1X 8EL
Born August 1959
Director
Appointed 26 Jan 2023

MICHEL, Caroline Jayne

Active
New Oxford Street, LondonWC1A 1BS
Born April 1959
Director
Appointed 29 May 2013

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 Dec 2007
Resigned 12 Apr 2010

AGGETT, Paul Bernard

Resigned
Hadleigh Road, ColchesterCO7 6QT
Born November 1960
Director
Appointed 29 May 2013
Resigned 31 Mar 2016

ANGEL, Kathryn Nicole

Resigned
New Oxford Street, LondonWC1A 1BS
Born October 1972
Director
Appointed 29 Jul 2021
Resigned 09 May 2022

FOSTER, Michael Adam

Resigned
12 Primrose Court, LondonNW8 7LD
Born March 1958
Director
Appointed 02 Jan 2008
Resigned 24 May 2013

JONES, Kevin Allan

Resigned
New Oxford Street, LondonWC1A 1BS
Born November 1959
Director
Appointed 13 Sept 2017
Resigned 26 Jan 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 19 Dec 2007
Resigned 02 Jan 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 19 Dec 2007
Resigned 02 Jan 2008

Persons with significant control

1

New Oxford Street, LondonWC1A 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Legacy
8 November 2011
MG02MG02
Legacy
4 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Notice Restriction On Company Articles
14 June 2010
CC01CC01
Capital Statement Capital Company With Date Currency Figure
8 June 2010
SH19Statement of Capital
Memorandum Articles
7 June 2010
MEM/ARTSMEM/ARTS
Legacy
25 May 2010
CAP-SSCAP-SS
Legacy
25 May 2010
SH20SH20
Resolution
25 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
20 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
5 June 2009
SH20SH20
Legacy
5 June 2009
CAP-SSCAP-SS
Legacy
5 June 2009
CAP-MDSCCAP-MDSC
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
122122
Resolution
7 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
122122
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Incorporation Company
19 December 2007
NEWINCIncorporation