Background WavePink WaveYellow Wave

BANIJAY RIGHTS LIMITED (06857521)

BANIJAY RIGHTS LIMITED (06857521) is an active UK company. incorporated on 24 March 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). BANIJAY RIGHTS LIMITED has been registered for 17 years. Current directors include CHAZARAIN, Nicolas Robert Paul, PAYNE, Catherine Patricia, RICHARDS, Anthony John.

Company Number
06857521
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CHAZARAIN, Nicolas Robert Paul, PAYNE, Catherine Patricia, RICHARDS, Anthony John
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANIJAY RIGHTS LIMITED

BANIJAY RIGHTS LIMITED is an active company incorporated on 24 March 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). BANIJAY RIGHTS LIMITED was registered 17 years ago.(SIC: 59133)

Status

active

Active since 17 years ago

Company No

06857521

LTD Company

Age

17 Years

Incorporated 24 March 2009

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 26 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

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

ZODIAK RIGHTS LIMITED
From: 29 September 2010To: 16 January 2017
ZODIAK ENTERTAINMENT UK LIMITED
From: 27 March 2009To: 29 September 2010
ZODIAK ENTERTAINMENT LIMITED
From: 24 March 2009To: 27 March 2009
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Gloucester Building Kensington Village Avonmore Road London W14 8RF
From: 27 October 2010To: 1 October 2020
Network House 1 Ariel Way London W12 7SL
From: 22 December 2009To: 27 October 2010
St Paul's House Warwick Lane London EC4M 7BP
From: 24 March 2009To: 22 December 2009
Timeline

52 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Loan Cleared
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Dec 14
Director Joined
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jun 17
Loan Secured
Jul 17
New Owner
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Feb 20
Loan Cleared
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 21
Director Left
Jul 21
Funding Round
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Capital Update
Apr 23
Owner Exit
Jul 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
3
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CHAZARAIN, Nicolas Robert Paul

Active
Rue Francois, Paris
Born January 1978
Director
Appointed 06 Feb 2018

PAYNE, Catherine Patricia

Active
Charecroft Way, LondonW14 0EE
Born June 1961
Director
Appointed 27 Apr 2020

RICHARDS, Anthony John

Active
Charecroft Way, LondonW14 0EE
Born December 1973
Director
Appointed 27 Apr 2020

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Secretary
Appointed 24 Mar 2010
Resigned 06 Mar 2012

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 24 Mar 2009
Resigned 24 Mar 2009

BASSETTI, Marco

Resigned
Charecroft Way, LondonW14 0EE
Born July 1957
Director
Appointed 23 Feb 2016
Resigned 17 Dec 2024

BOISSEL, Laurent Francois Georges

Resigned
15 Bis Du Avenue Lily, La Celle
Born August 1965
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2014

BRIGNON, Cedric

Resigned
Charecroft Way, LondonW14 0EE
Born January 1979
Director
Appointed 01 Jan 2023
Resigned 17 Dec 2024

CORDEDDU, Marco

Resigned
Via Senofonte, Roma
Born April 1955
Director
Appointed 28 Apr 2009
Resigned 09 Jul 2010

D'HALLUIN, Marc-Antoine Eric,Henri,Marie

Resigned
Kensington Village, LondonW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 23 Feb 2016

DELERIS, Claire

Resigned
Kensington Village, LondonW14 8RF
Born July 1965
Director
Appointed 31 Aug 2012
Resigned 23 Feb 2016

DI SABATINO, Benoit

Resigned
Avenue Charles De Gaulle, Paris
Born August 1965
Director
Appointed 06 Sept 2018
Resigned 31 Dec 2022

FARZAD, Salar

Resigned
Kensington Village, LondonW14 8RF
Born July 1965
Director
Appointed 28 Feb 2014
Resigned 23 Feb 2016

FRANK, David Vincent Mutrie

Resigned
Kensington Village, LondonW14 8RF
Born September 1958
Director
Appointed 09 Jul 2010
Resigned 14 Oct 2013

FRANK, Matthew John

Resigned
Kensington Village, LondonW14 8RF
Born May 1961
Director
Appointed 30 Jul 2010
Resigned 13 Jan 2014

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 30 Apr 2015
Resigned 31 Dec 2016

HONEYBONE, Matthew Hurst

Resigned
Kensington Village, LondonW14 8RF
Born February 1972
Director
Appointed 17 Mar 2011
Resigned 30 Apr 2015

KING, John Anthony

Resigned
Deacons Way, HertfordshireSG5 2UF
Born February 1951
Director
Appointed 24 Mar 2009
Resigned 24 Mar 2009

KURINCKX, Sophie Michèle

Resigned
Charecroft Way, LondonW14 0EE
Born October 1978
Director
Appointed 23 Feb 2016
Resigned 01 Jan 2023

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 05 May 2017
Resigned 31 Mar 2024

LAURENT, Boissel

Resigned
Bis Avenue Lily, La Celle St Cloud
Born August 1965
Director
Appointed 01 Apr 2009
Resigned 01 Oct 2009

MACALLISTER, Stephen James

Resigned
Kensington Village, LondonW14 8RF
Born April 1961
Director
Appointed 13 Jan 2014
Resigned 12 Nov 2014

MUTIMER, Timothy

Resigned
Kensington Village, LondonW14 8RF
Born February 1971
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2021

RANDISI, Jean Philippe

Resigned
Kensington Village, LondonW14 8RF
Born December 1962
Director
Appointed 10 Sept 2014
Resigned 31 Aug 2018

SAUVAGE, Frédérique Marie Madeleine

Resigned
Kensington Village, LondonW14 8RF
Born November 1965
Director
Appointed 23 Feb 2016
Resigned 05 Feb 2018

SLOW, Jonathan Mark

Resigned
Kensington Village, LondonW14 8RF
Born May 1974
Director
Appointed 30 Jul 2010
Resigned 31 Aug 2012

THOMAS, Roisin

Resigned
Charecroft Way, LondonW14 0EE
Born February 1979
Director
Appointed 18 May 2018
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Rue Francois 1er, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2023

Stéphane Courbit

Ceased
75008, Paris
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 April 2023
SH19Statement of Capital
Legacy
13 April 2023
SH20SH20
Legacy
13 April 2023
CAP-SSCAP-SS
Resolution
13 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
17 November 2017
MR05Certification of Charge
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Resolution
7 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Legacy
11 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
22 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Legacy
3 August 2009
288aAppointment of Director or Secretary
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
288aAppointment of Director or Secretary
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
123Notice of Increase in Nominal Capital
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2009
NEWINCIncorporation