BRIGHTSIDE POST PRODUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-19 with updates |
12/05/2512 May 2025 | Notification of Tamara Knight as a person with significant control on 2016-04-06 |
02/04/252 April 2025 | Registered office address changed from 7 st Dunstans Road Hanwell London W7 2EY to 39 Albert Road 39 Albert Road London E17 7PR on 2025-04-02 |
09/10/249 October 2024 | Micro company accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/10/205 October 2020 | PREVSHO FROM 30/05/2020 TO 31/03/2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KNIGHT |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | PREVSHO FROM 01/06/2017 TO 31/05/2017 |
27/02/1827 February 2018 | PREVEXT FROM 31/05/2017 TO 01/06/2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/113 August 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA KNIGHT / 17/06/2010 |
01/07/101 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 17/06/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | COMPANY NAME CHANGED BELLAXA SYSTEMS LTD CERTIFICATE ISSUED ON 15/10/08 |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 27 CROSSWAYS WEST EALING LONDON W13 0AX |
07/10/087 October 2008 | |
07/10/087 October 2008 | DIRECTOR APPOINTED TAMARA KNIGHT |
07/10/087 October 2008 | DIRECTOR AND SECRETARY APPOINTED PAUL KNIGHT |
29/09/0829 September 2008 | |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
21/08/0821 August 2008 | DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS |
20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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