BRIGHT SIDE STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-24 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Director's details changed for Mrs Susanna Fogarty on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Ms Cristina Eleanor Spiteri-Hutchinson as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Mrs Susanna Fogarty as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Registered office address changed from 15/3 Viewforth Edinburgh EH10 4JD Scotland to Edinburgh Futures Institute 1 Lauriston Place Edinburgh City of Edinburgh EH3 9EF on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Ms Cristina Eleanor Spiteri-Hutchinson on 2025-02-27

View Document

05/10/245 October 2024 Change of details for Miss Susanna Murphy as a person with significant control on 2024-10-02

View Document

05/10/245 October 2024 Director's details changed for Miss Susanna Murphy on 2024-10-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Change of details for Ms Cristina Spiteri-Hutchison as a person with significant control on 2023-06-24

View Document

28/07/2328 July 2023 Director's details changed for Miss Susanna Murphy on 2023-06-24

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

27/07/2027 July 2020 SECOND FILING OF PSC01 FOR SUSANNA MURPHY

View Document

13/07/2013 July 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS SUSANNA MURPHY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CRISTINA ELEANOR SPITERI-HUTCHINSON / 02/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MS CRISTINA SPITERI-HUTCHISON / 02/12/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM SUMMERHALL SUMMERHALL 1 SUMMERHALL PLACE EDINBURGH MID LOTHIAN EH9 1PL SCOTLAND

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CRISTINA SPITERI-HUTCHINSON / 20/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA SPITERI-HUTCHISON

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA MURPHY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CRISTINA SPITERI / 23/02/2017

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 243 (1F3) MORNINGSIDE ROAD EDINBURGH EH10 4QU SCOTLAND

View Document

15/08/1615 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 243 (1F3) MORNINGSIDE ROAD 243 MORNINGSIDE (1F3) EDINBURGH --- SELECT --- EH10 4QU UNITED KINGDOM

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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