BRIGHTSIDE PRINT & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Registered office address changed from Unit 136 Stratford Workshops Burford Road London E15 2SP England to Unit 145 Stratford Workshops Burford Road London E15 2SP on 2025-03-12

View Document

11/03/2511 March 2025 Registered office address changed from Unit 145 Stratford Workshops Burford Road London E15 2SP United Kingdom to Unit 136 Stratford Workshops Burford Road London E15 2SP on 2025-03-11

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registered office address changed from Unit 136 Stratford Workshops Burford Road London E15 2SP England to Unit 145 Stratford Workshops Burford Road London E15 2SP on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

04/06/214 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE ELLIOTT HALTON HOBBS

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR MELVYN ALAN HOBBS / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR LAURENCE ELLIOTT HALTON HOBBS

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 12 ORSMAN ROAD LONDON N1 5QJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 112 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ALAN HOBBS / 27/02/2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM THE LODGE BEACON END FARMHOUSE LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NQ

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ALAN HOBBS / 29/02/2012

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RAYMENT

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER RAYMENT

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER RAYMENT

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RAYMENT

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ALAN HOBBS / 29/11/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GRAPHIC HOUSE, 11 MAGDALEN STREET, COLCHESTER ESSEX CO1 2JT

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HOBBS / 15/02/2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RAYMENT / 15/02/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 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