BRIGHT CLOUD MEDIA LIMITED

201 Kingsway Park 201 Kingsway Park, Manchester, M41 7FD
StatusACTIVE
Company No.05511247
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 9 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 13 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lee pritchard / 30/08/2007

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 30/09/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/08/06--------- £ si 10@1=10 £ ic 85/95

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/12/05--------- £ si 4@1=4 £ ic 81/85

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/12/05--------- £ si 2@1=2 £ ic 79/81

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/10/05--------- £ si 2@1=2 £ ic 77/79

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/10/05--------- £ si 2@1=2 £ ic 75/77

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/08/05--------- £ si 2@1=2 £ ic 73/75

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/08/05--------- £ si 1@1=1 £ ic 72/73

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELETE ALCOHOL LIMITED

TRINITY COURT,WOKINGHAM,RG41 2PY

Number:11672988
Status:ACTIVE
Category:Private Limited Company

ECO REDWOOD WINDOWS LIMITED

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:06278407
Status:ACTIVE
Category:Private Limited Company

IPM LAND SECURITIES LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:03320108
Status:LIQUIDATION
Category:Private Limited Company

LUIGI CARPENTRY LTD

FLAT 4, 113 SINGLETON ROAD,SALFORD,M7 4LD

Number:11650718
Status:ACTIVE
Category:Private Limited Company

NK MANAGEMENT LIMITED

1 CRICKLADE STREET,SWINDON,SN1 3EY

Number:05797174
Status:ACTIVE
Category:Private Limited Company

STARHOLME LIMITED

5 TRAMAR DRIVE, SUTTON,CAMBRIDGESHIRE,CB6 2QP

Number:05746386
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