BRIGHTON PRINT & MEDIA HOUSE LIMITED

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex
StatusDISSOLVED
Company No.06418103
CategoryPrivate Limited Company
Incorporated05 Nov 2007
Age16 years, 7 months
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 30 days

SUMMARY

BRIGHTON PRINT & MEDIA HOUSE LIMITED is an dissolved private limited company with number 06418103. It was incorporated 16 years, 7 months ago, on 05 November 2007 and it was dissolved 2 years, 10 months, 30 days ago, on 06 July 2021. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Old address: 28 Fourth Avenue Hove East Sussex BN3 2PJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 73 Church Road Hove East Sussex BN3 2BB

Change date: 2014-11-06

New address: 28 Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus James Bailey

Change date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus James Bailey

Change date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-05

Officer name: Marcus James Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from one jubilee street brighton east sussex BN1 1GE

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/11/07--------- £ si 20@1=20 £ ic 80/100

Documents

View document PDF

Incorporation company

Date: 05 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GKD (UK) LIMITED

GENESIS 4 CHURCH LANE,YORK,YO10 5DQ

Number:03641916
Status:ACTIVE
Category:Private Limited Company

KITS 4 SCHOOLS LIMITED

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:07930562
Status:ACTIVE
Category:Private Limited Company

PHAN PHYSIO LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11548784
Status:ACTIVE
Category:Private Limited Company

RICHARD FANTOM EYECARE LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:08767449
Status:ACTIVE
Category:Private Limited Company

STANTON HILL HAND CARWASH LTD

46 CARDINALS WALK,LEICESTER,LE5 1LF

Number:11065388
Status:ACTIVE
Category:Private Limited Company

THE MASTER CUTLER LIMITED

CUTLERS HALL CHURCH STREET,,S1 1HG

Number:04295615
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