BRIGHT EVENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWIN

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW OSWIN

View Document

03/07/193 July 2019 CESSATION OF ANDREW TERENCE OSWIN AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHT HOLDINGS LIMITED

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM 3.10 PAINTWORKS 3.10 PAINTWORKS BATH ROAD BRISTOL BS4 3EH ENGLAND

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM 3.10 PAINTWORKS, BATH RD BRISTOL SOMERSET BS4 3EH ENGLAND

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1730 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048065050003

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TERENCE OSWIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 5.5 PAINTWORKS BATH ROAD BRISTOL BS4 3EH

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048065050003

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE OSWIN / 01/01/2015

View Document

07/07/157 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 5.15 PAINTWORKS BATH ROAD BRISTOL BS4 3EH UNITED KINGDOM

View Document

11/07/1311 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5.5 PAINTWORKS BATH RD BRISTOL BS4 3EH UK

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES PAUL / 01/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE OSWIN / 01/07/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE OSWIN / 20/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 02/10/09 STATEMENT OF CAPITAL GBP 140

View Document

15/10/0915 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR ALISTAIR JAMES PAUL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE OSWIN / 02/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANE OSWIN

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 26 PURLEWENT DRIVE WESTON BATH BA1 4AZ

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS; AMEND

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 26 PURLEWENT DRIVE WESTON BATH BA1 4AZ

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 8 WARWICK ROAD BATH BH1 3EB

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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