BRIGHT FILMS LIMITED

25 Bruton Lane 25 Bruton Lane, London, W1J 6JQ
StatusDISSOLVED
Company No.04363120
CategoryPrivate Limited Company
Incorporated30 Jan 2002
Age22 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years13 years, 19 days

SUMMARY

BRIGHT FILMS LIMITED is an dissolved private limited company with number 04363120. It was incorporated 22 years, 4 months, 6 days ago, on 30 January 2002 and it was dissolved 13 years, 19 days ago, on 17 May 2011. The company address is 25 Bruton Lane 25 Bruton Lane, London, W1J 6JQ.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2009

Action Date: 29 Jun 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Portfolio Secretarial Services Llp

Change date: 2009-06-29

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Nov 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AAMD

Made up date: 2007-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Nov 2008

Action Date: 31 Jan 2006

Category: Accounts

Type: AAMD

Made up date: 2006-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Nov 2008

Action Date: 31 Jan 2005

Category: Accounts

Type: AAMD

Made up date: 2005-01-31

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2008

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed portfolio secretarial services LLP

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary redhill secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from apple garth hook road rotherwick hook hampshire RG27 9BY

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2008

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: the beeches church road fleet hampshire GU51 4LY

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/01/02--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/02/03

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J RIU LTD

23 CHURCH STREET,BOLTON,BL2 5RA

Number:09805168
Status:ACTIVE
Category:Private Limited Company

ANCHOR CAREHOMES (NORTH EAST) LIMITED

THE HEALS BUILDING SUITES A & B,LONDON,WC1E 7HJ

Number:07254414
Status:ACTIVE
Category:Private Limited Company

HOW DO I FIND MY PENSION LIMITED

277 STOCKPORT ROAD,LANCS,OL7 0NT

Number:08615656
Status:ACTIVE
Category:Private Limited Company

OA73GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905009
Status:ACTIVE
Category:Private Limited Company

THE COFFEE FACULTY LIMITED

17 MARKET PLACE,WILTSHIRE,SN10 1BA

Number:03472138
Status:ACTIVE
Category:Private Limited Company

TILLSTER SERVICES UK LIMITED

1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU

Number:11620397
Status:ACTIVE
Category:Private Limited Company

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