BRIGHT LICENSING LTD

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE ROMER

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE ROMER

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEFAN ROMER / 25/05/2016

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 09/10/14 STATEMENT OF CAPITAL GBP 110

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/11/133 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ROMER / 20/08/2013

View Document

03/11/133 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEFAN ROMER / 20/08/2013

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 127 HYDETHORPE ROAD LONDON SW12 0JF UNITED KINGDOM

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEFAN ROMER / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MRS CLAIRE LOUISE ROMER

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR ALEXANDER STEFAN ROMER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company