BRIGHT SPARK PRODUCTIONS LIMITED

Company Documents

DateDescription
21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/09/2321 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2023-05-05

View Document

05/05/235 May 2023 Statement of affairs

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Resolutions

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Purchase of own shares.

View Document

28/01/2228 January 2022 Cancellation of shares. Statement of capital on 2021-12-07

View Document

26/01/2226 January 2022 Cessation of William Thomas Davis as a person with significant control on 2021-12-08

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

10/12/1410 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM DAVIS / 13/10/2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE DAVIS

View Document

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

View Accounts

11/01/1311 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANNINGTONS LTD / 11/01/2013

View Document

08/01/138 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1113 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/0912 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 ADOPT ARTICLES 18/08/2008

View Document

21/04/0821 April 2008 SUB DIVIDED 26/03/2008

View Document

21/04/0821 April 2008 GBP NC 100/1000 26/03/2008

View Document

21/04/0821 April 2008 S-DIV

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

09/04/089 April 2008 DIRECTOR APPOINTED WILLIAM THOMAS DAVIS

View Document

09/04/089 April 2008 ADOPT ARTICLES 03/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY JEREMY DAVIS

View Document

09/04/089 April 2008 SECRETARY APPOINTED MANNINGTONS LTD

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/11/9721 November 1997 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