BRIGHTON PRINT & MEDIA HOUSE LIMITED
Status | DISSOLVED |
Company No. | 06418103 |
Category | Private Limited Company |
Incorporated | 05 Nov 2007 |
Age | 16 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 14 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/11/07--------- £ si 20@1=20 £ ic 80/100
Documents
Some Companies
GENESIS 4 CHURCH LANE,YORK,YO10 5DQ
Number: | 03641916 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 07930562 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 CARDINALS WALK,LEICESTER,LE5 1LF
Number: | 11065388 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTLERS HALL CHURCH STREET,,S1 1HG
Number: | 04295615 |
Status: | ACTIVE |
Category: | Private Limited Company |