BRIGHTON CREATIVES LIMITED
Status | DISSOLVED |
Company No. | 08268171 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 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
Dissolution application strike off company
Date: 22 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Alice Bentley
Documents
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
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
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
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 |
21 ST. ANDREWS CRESCENT,CARDIFF,CF10 3DB
Number: | 04906723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 10417546 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUTLAND COURT,EDINBURGH,EH3 8EY
Number: | SC511172 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 WILBRAHAM ROAD,MANCHESTER,M14 7EW
Number: | 11691820 |
Status: | ACTIVE |
Category: | Private Limited Company |