BRIGHTON CREATIVES LIMITED

Flat 1 Kilgannon House Flat 1 Kilgannon House, Brighton, BN1 2PD, England
StatusDISSOLVED
Company No.08268171
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 9 days

SUMMARY

BRIGHTON CREATIVES LIMITED is an dissolved private limited company with number 08268171. It was incorporated 11 years, 7 months, 3 days ago, on 25 October 2012 and it was dissolved 2 months, 9 days ago, on 19 March 2024. The company address is Flat 1 Kilgannon House Flat 1 Kilgannon House, Brighton, BN1 2PD, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AAMD

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Old address: 39 Bush Farm Drive Brighton United Kingdom BN41 2GY England

Change date: 2023-03-24

New address: Flat 1 Kilgannon House Norfolk Square Brighton BN1 2PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emilie Jean Maria Lashmar

Change date: 2020-10-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emilie Jean Maria Lashmar

Change date: 2020-10-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-24

Psc name: Miss Emilie Jean Maria Lashmar

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Jennifer Alice Bentley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Alice Kaye

Termination date: 2018-07-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Miss Emilie Jean Maria Lashmar

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-18

Officer name: Miss Jennifer Alice Bentley

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emilie Lashmar

Change date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emilie Lashmar

Change date: 2016-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: 39 Bush Farm Drive Brighton United Kingdom BN41 2GY

Old address: 21a Cromwell Raod Hove BN3 3EB

Change date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Alice Bentley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Miss Emilie Lashmar

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emilie Lashmar

Change date: 2013-12-02

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIGHTON DENTAL IMPLANT CENTRE LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:07317323
Status:ACTIVE
Category:Private Limited Company

BUFF & POLISH (CHIGWELL) LIMITED

217 MANFORD WAY,CHIGWELL,IG7 4DJ

Number:10679535
Status:ACTIVE
Category:Private Limited Company

GLAMORGAN HOMES LIMITED

21 ST. ANDREWS CRESCENT,CARDIFF,CF10 3DB

Number:04906723
Status:ACTIVE
Category:Private Limited Company

HERMOSA HARVEY LTD.

FLAT 107,LONDON,E14 9DG

Number:10417546
Status:ACTIVE
Category:Private Limited Company

HRH (EAST CALDER) LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC511172
Status:ACTIVE
Category:Private Limited Company

MANCHESTER EQUALITY LTD

227 WILBRAHAM ROAD,MANCHESTER,M14 7EW

Number:11691820
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