REALLY BRIGHT MEDIA LTD

3 Mentmore Terrace 3 Mentmore Terrace, London, E8 3PN, England
StatusACTIVE
Company No.07747483
CategoryPrivate Limited Company
Incorporated22 Aug 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

REALLY BRIGHT MEDIA LTD is an active private limited company with number 07747483. It was incorporated 12 years, 9 months, 27 days ago, on 22 August 2011. The company address is 3 Mentmore Terrace 3 Mentmore Terrace, London, E8 3PN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Justine Priestley

Change date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-30

Officer name: Miss Justine Priestley

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Banjanin

Change date: 2024-01-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrea Banjanin

Change date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Justine Priestley

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrea Banjanin

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Banjanin

Change date: 2023-07-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Andrea Banjanin

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Miss Justine Priestley

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Justine Priestley

Change date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Address

Type: AD01

New address: 3 Mentmore Terrace Unit B London E8 3PN

Change date: 2022-10-16

Old address: Unit 3B Mentmore Terrace London E8 3PN England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-30

Psc name: Dent Global Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

New address: Unit 3B Mentmore Terrace London E8 3PN

Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Miss Justine Priestley

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Justine Priestley

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Justine Priestley

Change date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrea Banjanin

Change date: 2020-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB

Old address: First Floor Audit House 151 High Street Billericay Essex CM12 9AB

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-20

Psc name: Dent Global Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-31

Psc name: Dent Global Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Banjanin

Change date: 2020-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-23

Psc name: Miss Justine Priestley

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-30

Psc name: Miss Justine Priestley

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-30

Psc name: Mr Andrea Banjanin

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-30

Officer name: Miss Justine Priestley

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Justine Priestley

Change date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-30

Officer name: Mr Andrea Banjanin

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dent Global Limited

Notification date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Justine Priestley

Change date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Mr Andrea Banjanin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Andrea Banjanin

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Miss Justine Priestley

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-03

Officer name: Miss Justine Priestley

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-03

Officer name: Mr Andrea Banjanin

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Old address: 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ England

Change date: 2012-02-09

Documents

View document PDF

Incorporation company

Date: 22 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTTING EDGE SERVICE LTD

WELLESBOURNE GARDEN MACHINERY MEER HILL,LOXLEY,CV35 9JW

Number:07568560
Status:ACTIVE
Category:Private Limited Company

DOGLDN LTD

HYVER FARM,HERTFORDSHIRE,EN5 3JA

Number:11882477
Status:ACTIVE
Category:Private Limited Company

HEARTLAND AVIATION LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:10133519
Status:ACTIVE
Category:Private Limited Company

IGEM LIMITED

6 STRET EUTHER PENNDRAGON,NEWQUAY,TR8 4FB

Number:06764252
Status:ACTIVE
Category:Private Limited Company

JMR GROUP (MIDLANDS) LIMITED

UNIT 7,WALSALL,WS2 8LF

Number:10744145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.K. BUILDING CONTRACTORS LIMITED

1ST FLOOR,SEVENOAKS,TN13 1YL

Number:02481956
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