BRIGHT CLOUD MEDIA LIMITED
Status | ACTIVE |
Company No. | 05511247 |
Category | Private Limited Company |
Incorporated | 18 Jul 2005 |
Age | 18 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT CLOUD MEDIA LIMITED is an active private limited company with number 05511247. It was incorporated 18 years, 9 months, 9 days ago, on 18 July 2005. The company address is 201 Kingsway Park 201 Kingsway Park, Manchester, M41 7FD.
Company Fillings
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change person secretary company with change date
Date: 18 Jul 2013
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adam Barber
Change date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: 225 Market Street Hyde Cheshire SK14 1HF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Pritchard
Change date: 2010-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Certificate change of name company
Date: 18 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed LP music LIMITED\certificate issued on 18/10/09
Documents
Change of name notice
Date: 13 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 18/07/09\gbp si 15@1=15\gbp ic 85/100\
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lee pritchard / 30/08/2007
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from 225 market street hyde cheshire SK14 1PU
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 30/09/2008
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: c/o modiplus paul house stockport road timperley altrincham cheshire WA15 7UQ
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/08/06--------- £ si 10@1=10 £ ic 85/95
Documents
Legacy
Date: 22 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05--------- £ si 4@1=4 £ ic 81/85
Documents
Legacy
Date: 22 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05--------- £ si 2@1=2 £ ic 79/81
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: 12 dudley road altrincham WA15 6UE
Documents
Legacy
Date: 12 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/10/05--------- £ si 2@1=2 £ ic 77/79
Documents
Legacy
Date: 12 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/10/05--------- £ si 2@1=2 £ ic 75/77
Documents
Legacy
Date: 26 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/08/05--------- £ si 2@1=2 £ ic 73/75
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/08/05--------- £ si 1@1=1 £ ic 72/73
Documents
Some Companies
TRINITY COURT,WOKINGHAM,RG41 2PY
Number: | 11672988 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 06278407 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ
Number: | 03320108 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 4, 113 SINGLETON ROAD,SALFORD,M7 4LD
Number: | 11650718 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE STREET,SWINDON,SN1 3EY
Number: | 05797174 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRAMAR DRIVE, SUTTON,CAMBRIDGESHIRE,CB6 2QP
Number: | 05746386 |
Status: | ACTIVE |
Category: | Private Limited Company |