BRIGHT FILMS LIMITED
Status | DISSOLVED |
Company No. | 04363120 |
Category | Private Limited Company |
Incorporated | 30 Jan 2002 |
Age | 22 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2011 |
Years | 13 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
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
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
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
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
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
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
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
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
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
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
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
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed portfolio secretarial services LLP
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary redhill secretarial services LIMITED
Documents
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
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
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
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
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
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
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members; amend
Documents
Legacy
Date: 31 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/01/02--------- £ si 999@1
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
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
Legacy
Date: 22 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/02/03
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11905009 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MARKET PLACE,WILTSHIRE,SN10 1BA
Number: | 03472138 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU
Number: | 11620397 |
Status: | ACTIVE |
Category: | Private Limited Company |