Background WavePink WaveYellow Wave

PTM (RIGHTS) LIMITED (10002126)

PTM (RIGHTS) LIMITED (10002126) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PTM (RIGHTS) LIMITED has been registered for 10 years. Current directors include CROZIER, Edward Andrew, MCINERNEY, Peter Brian Gerard, NEWTON, Nicholas and 1 others.

Company Number
10002126
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
6 Russell Grove, London, SW9 6HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CROZIER, Edward Andrew, MCINERNEY, Peter Brian Gerard, NEWTON, Nicholas, WOLFE, Richard
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTM (RIGHTS) LIMITED

PTM (RIGHTS) LIMITED is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PTM (RIGHTS) LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

10002126

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

FCC (RIGHTS) LTD
From: 12 February 2016To: 25 February 2025
Contact
Address

6 Russell Grove London, SW9 6HS,

Previous Addresses

C/O Nyman, Libson, Paul 124 Finchley Road London NW3 5JS England
From: 8 August 2016To: 12 December 2018
124 Finchley Road London NW3 5JS England
From: 22 June 2016To: 8 August 2016
20 Thayer Street London W1U 2DD England
From: 12 February 2016To: 22 June 2016
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CROZIER, Edward Andrew

Active
Russell Grove, LondonSW9 6HS
Born November 1959
Director
Appointed 22 Jun 2016

MCINERNEY, Peter Brian Gerard

Active
Chesham Bois, AmershamHP6 5LA
Born August 1954
Director
Appointed 21 Feb 2017

NEWTON, Nicholas

Active
Russell Grove, LondonSW9 6HS
Born October 1950
Director
Appointed 12 Feb 2016

WOLFE, Richard

Active
Herberts Hole, BallingerHP16 9LQ
Born March 1948
Director
Appointed 22 Jun 2016

Persons with significant control

1

Mr Nicholas Newton

Active
Russell Grove, LondonSW9 6HS
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Incorporation Company
12 February 2016
NEWINCIncorporation