BRIGHTEFFECTS LIMITED

78 Park View Road, London, N17 9DP, England
StatusACTIVE
Company No.04112749
CategoryPrivate Limited Company
Incorporated22 Nov 2000
Age23 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRIGHTEFFECTS LIMITED is an active private limited company with number 04112749. It was incorporated 23 years, 5 months, 27 days ago, on 22 November 2000. The company address is 78 Park View Road, London, N17 9DP, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-07

Psc name: Mr Timothy John Dyson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: 78 Park View Road London N17 9DP

Change date: 2021-01-07

Old address: C/O Taxassist Accountants 118 Lockwood Road Huddersfield HD1 3QX

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/11/2016

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hanna Chupryna

Appointment date: 2015-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy John Dyson

Termination date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Mr Timothy John Dyson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy John Dyson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy John Dyson

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: the Barns Bracken Hill Mirfield West Yorkshire WF14 0EZ

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Dyson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Dyson

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 28/02/02

Documents

View document PDF

Incorporation company

Date: 22 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAPA1214 LIMITED

47 COOKE STREET,BARKING,IG11 7AF

Number:11450922
Status:ACTIVE
Category:Private Limited Company

FOCUS4SOFTWARE LIMITED

413 WATLING STREET,RADLETT,WD7 7JG.

Number:10360495
Status:ACTIVE
Category:Private Limited Company
Number:11804953
Status:ACTIVE
Category:Private Limited Company

OBJECT REFINERY LIMITED

960 CAPABILITY GREEN,LUTON,LU1 3PE

Number:03136023
Status:ACTIVE
Category:Private Limited Company

PETER LOKER LIMITED

41 WHITTLE DRIVE,LANCASHIRE,L39 1PU

Number:04515957
Status:ACTIVE
Category:Private Limited Company

RECORDING LP

66 QUEEN STREET,,EH2 4NE

Number:SL004198
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source