Background WavePink WaveYellow Wave

TWIG RIGHTS LIMITED (06754202)

TWIG RIGHTS LIMITED (06754202) is an active UK company. incorporated on 20 November 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TWIG RIGHTS LIMITED has been registered for 17 years. Current directors include GRAYER, Jonathan, KLABER, Adam.

Company Number
06754202
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GRAYER, Jonathan, KLABER, Adam
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIG RIGHTS LIMITED

TWIG RIGHTS LIMITED is an active company incorporated on 20 November 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TWIG RIGHTS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06754202

LTD Company

Age

17 Years

Incorporated 20 November 2008

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 2 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

LL RIGHTS LIMITED
From: 20 November 2008To: 16 June 2010
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 13 July 2022To: 9 September 2022
71-75 Shelton Street Covent Gardens London WC2H 9JQ England
From: 20 May 2021To: 13 July 2022
30 Stamford Street London SE1 9PY England
From: 11 December 2017To: 20 May 2021
33 Stamford Street London SE1 9PY England
From: 17 October 2017To: 11 December 2017
One London Wall London EC2Y 5AB
From: 20 November 2008To: 17 October 2017
Timeline

40 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jan 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Funding Round
Dec 11
Funding Round
Jan 13
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Aug 17
Loan Secured
Oct 17
Director Left
Oct 17
Loan Secured
Feb 18
Loan Secured
May 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Secured
Feb 20
Loan Cleared
Jan 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
8
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAYER, Jonathan

Active
Greenwich Avenue, Greenwich06830
Born December 1964
Director
Appointed 08 Jul 2021

KLABER, Adam

Active
Greenwich Avenue, Greenwich06830
Born October 1961
Director
Appointed 08 Jul 2021

CAHN, Catherine

Resigned
North Claremont Street, GlasgowG3 7LE
Secretary
Appointed 20 Nov 2008
Resigned 08 Jan 2016

ANDERSON, John Robert

Resigned
Exhibition Road, LondonSW7 2AZ
Born July 1972
Director
Appointed 08 Jan 2016
Resigned 08 Jul 2021

BOUCHIER, Anthony James

Resigned
17 Warrington Crescent, LondonW9 1ED
Born September 1962
Director
Appointed 20 Nov 2008
Resigned 25 Aug 2017

CAHN, Catherine

Resigned
14 North Claremont Street, GlasgowG3 7LE
Born January 1971
Director
Appointed 21 Feb 2017
Resigned 08 Jul 2021

CAHN, Catherine

Resigned
North Claremont Street, GlasgowG3 7LE
Born January 1971
Director
Appointed 01 Feb 2010
Resigned 08 Jan 2016

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 08 Jan 2009
Resigned 08 Jan 2016

FRY, Anthony Michael

Resigned
North Claremont Street, GlasgowG3 7LE
Born June 1955
Director
Appointed 13 Aug 2010
Resigned 08 Jan 2016

GRAY, Benjamin John Howard

Resigned
Kingsway East, DundeeDD4 8SL
Born March 1967
Director
Appointed 28 Jan 2016
Resigned 08 Jul 2021

HALL, Richard

Resigned
Fleet Street, LondonEC4A 2HS
Born October 1952
Director
Appointed 25 Nov 2009
Resigned 08 Jul 2021

OULTON, Claire Marion

Resigned
Station Road, NewportPO30 4NJ
Born July 1961
Director
Appointed 28 Jan 2016
Resigned 12 May 2017

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021

Imperial College London

Ceased
South Kensington Campus, LondonSW7 2AZ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 12 Sept 2018
Ceased 08 Jul 2021

Dc Thomson & Company Limited

Ceased
2 Albert Square, DundeeDD1 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Resolution
12 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
12 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
29 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Resolution
29 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Resolution
10 June 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2013
RP04RP04
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Legacy
9 December 2009
MG01MG01
Legacy
12 May 2009
287Change of Registered Office
Memorandum Articles
29 January 2009
MEM/ARTSMEM/ARTS
Statement Of Affairs
29 January 2009
SASA
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
288aAppointment of Director or Secretary
Incorporation Company
20 November 2008
NEWINCIncorporation