Background WavePink WaveYellow Wave

ABSOLUTE RIGHTS MANAGEMENT LTD (10166041)

ABSOLUTE RIGHTS MANAGEMENT LTD (10166041) is an active UK company. incorporated on 6 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ABSOLUTE RIGHTS MANAGEMENT LTD has been registered for 9 years. Current directors include SEMMENCE, Henry Gordon, WILLS, Simon Mark.

Company Number
10166041
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Hill Place House 55a High Street, London, SW19 5BA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SEMMENCE, Henry Gordon, WILLS, Simon Mark
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE RIGHTS MANAGEMENT LTD

ABSOLUTE RIGHTS MANAGEMENT LTD is an active company incorporated on 6 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ABSOLUTE RIGHTS MANAGEMENT LTD was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10166041

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Hill Place House 55a High Street Wimbledon Village London, SW19 5BA,

Previous Addresses

The Old Lampworks Rodney Place Wimbledon London SW19 2LQ England
From: 6 May 2016To: 5 April 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jun 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SEMMENCE, Henry Gordon

Active
55a High Street, LondonSW19 5BA
Born March 1956
Director
Appointed 06 May 2016

WILLS, Simon Mark

Active
55a High Street, LondonSW19 5BA
Born January 1974
Director
Appointed 06 May 2016

LIVERSEDGE, Sarah Pauline Lucy

Resigned
212 Regent's Park Road, LondonNW1 8AW
Born January 1969
Director
Appointed 06 May 2016
Resigned 11 Feb 2022

NERI, Roberto Bruno

Resigned
55a High Street, LondonSW19 5BA
Born May 1973
Director
Appointed 19 May 2022
Resigned 31 Mar 2023

PLATZ, Simon Howard

Resigned
212 Regent's Park Road, LondonNW1 8AW
Born November 1957
Director
Appointed 06 May 2016
Resigned 11 Feb 2022

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
55a High Street, LondonSW19 5BA
Born January 1994
Director
Appointed 19 May 2022
Resigned 28 Nov 2022

VIDAL, Bastien

Resigned
55a High Street, LondonSW19 5BA
Born September 1976
Director
Appointed 19 May 2022
Resigned 11 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
55a High Street, LondonSW19 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022

Mr Simon Howard Platz

Ceased
212 Regent's Park Road, LondonNW1 8AW
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation