BRIGHT VISION EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

11/10/2411 October 2024 Termination of appointment of Edward Lucas Hoare as a director on 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

11/07/2411 July 2024 Cancellation of shares. Statement of capital on 2024-04-04

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mrs Alison Clare Marshall as a director on 2023-01-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-10-31

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

17/05/2117 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES HULL

View Document

12/10/2012 October 2020 LOAN AGREEMENT 28/05/2020

View Document

09/10/209 October 2020 24/08/20 STATEMENT OF CAPITAL GBP 13022

View Document

09/10/209 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/207 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 SECRETARY APPOINTED MRS ALISON CLARE MARSHALL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN WINTER

View Document

24/08/2024 August 2020 CESSATION OF ROBIN CLIVE WINTER AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN WINTER

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020996080002

View Document

25/05/2025 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

06/09/196 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 ADOPT ARTICLES 02/11/2018

View Document

08/11/188 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 22222

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED MOTIVATION AND MARKETING RESOURCES LTD CERTIFICATE ISSUED ON 21/03/16

View Document

21/03/1621 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR BENJAMIN CHARLES HULL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL GAVIN HAMILTON HORTON

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN CLIVE WINTER / 06/06/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD LUCAS HOARE / 06/06/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIVE WINTER / 06/06/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIVE WINTER / 29/09/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 2 THE LANGLANDS HAMPTON LUCY WARWICK CV35 8BN

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/11/0613 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 60 MALTINGS PLACE BAGLEY'S LANE SANDS END LONDON SW6 2BX

View Document

29/12/0329 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/10/0319 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/09/965 September 1996 COMPANY NAME CHANGED ELEGANT DAYS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/02/948 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/02/896 February 1989 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 60 THE MALTINGS BEGLEY'S LANE PARSONS GREEN LONDON SW9 2BH

View Document

02/04/872 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/02/8716 February 1987 SECRETARY RESIGNED

View Document

13/02/8713 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/8713 February 1987 CERTIFICATE OF INCORPORATION

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