BRIGHTSIDE GROUP LIMITED

Markerstudy House Markerstudy House, Sevenoaks, TN13 2QB, England
StatusACTIVE
Company No.05941335
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BRIGHTSIDE GROUP LIMITED is an active private limited company with number 05941335. It was incorporated 17 years, 7 months, 26 days ago, on 20 September 2006. The company address is Markerstudy House Markerstudy House, Sevenoaks, TN13 2QB, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 059413350008

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-13

Charge number: 059413350007

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-08

Psc name: Venus Bidco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Venus Bidco Limited

Notification date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markerstudy Holdings Limited

Cessation date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-15

Psc name: Kevin Ronald Spencer

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-29

Capital : 55,685,954.17 GBP

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/06/21

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 111,935,954.17 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-25

Officer name: Mr Christopher James Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-25

Officer name: Susan Tippetts

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059413350006

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-04-11

Documents

View document PDF

Termination director company

Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Capital : 55,685,954.17 GBP

Date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ronald Spencer

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: William James Slade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: Markerstudy House Westerham Road Sevenoaks TN13 2QB

Change date: 2021-04-12

Old address: Brightside Park Severn Bridge Aust Bristol BS35 4BL

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anacap Financial Partners Llp

Cessation date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belvedere Bidco Ltd

Cessation date: 2021-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-12

Psc name: Kevin Ronald Spencer

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Markerstudy Holdings Limited

Notification date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Brendan Eamon Mccafferty

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Massey

Termination date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Richard Labassee Beaven

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: John Derek Henry

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Barber

Appointment date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Brittain

Appointment date: 2021-04-12

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 48,250,954.17 GBP

Date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-23

Charge number: 059413350006

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Macmillan

Termination date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Derek Henry

Appointment date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Slade

Appointment date: 2019-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Tippetts

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Bence

Termination date: 2019-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059413350005

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-27

Officer name: Mr Russell James Bence

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Labassee Beaven

Appointment date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cliff

Termination date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Edward John Green

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ronald Sutherland

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: David Keith Sweeney

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-12

Capital : 48,005,954.17 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cliff

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Mark Cliff

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Eamon Mccafferty

Appointment date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cliff

Termination date: 2018-08-18

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Capital : 47,550,954.17 GBP

Date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Robert Massey

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ronald Sutherland

Change date: 2018-06-01

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Capital : 42,190,954.17 GBP

Date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: James Jones

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jones

Termination date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Donoghue

Termination date: 2017-06-23

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 37,005,954.17 GBP

Date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Fairhurst

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bramwell Cartwright

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell James Bence

Change date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr James Jones

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-23

Capital : 32,091,108.17 GBP

Documents

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 30,041,108.17 GBP

Date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Bence

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Donoghue

Appointment date: 2016-04-18

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Capital : 28,291,108.17 GBP

Date: 2016-03-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr Ian Ronald Sutherland

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Sweeney

Appointment date: 2016-02-16

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-26

Capital : 25,829,353.17 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ronald Sutherland

Change date: 2015-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr James Richard Fairhurst

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Joseph O'connor

Termination date: 2016-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-22

Officer name: Graham Hamilton Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr James Richard Fairhurst

Documents

View document PDF


Some Companies

ENFIELDS EASTLEIGH & DISTRICT LTD

13 MARKET STREET,EASTLEIGH,SO50 5RH

Number:11001697
Status:ACTIVE
Category:Private Limited Company

GEI ELECTRICAL LTD

C/O PARAMOUNT ACCOUNTANCY LTD INDEPENDENCE HOUSE,HUDDERSFIELD,HD3 3LX

Number:09314632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEENOFFER LIMITED

FIRST FLOOR 1 ST JOHN'S COURT UPPER FFOREST WAY,SWANSEA,SA6 8QQ

Number:06996298
Status:ACTIVE
Category:Private Limited Company

PENNARD HILL FARM HOLDINGS LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:07471692
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE MUSIC LIMITED

FLAT 101 PARKVIEW COURT,LONDON,SW6 3LJ

Number:03451681
Status:ACTIVE
Category:Private Limited Company

READY PLANT & TOOL HIRE LIMITED

GWYNNE HOUSE,CARMARTHEN,SA31 3JX

Number:07773878
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