BRIGHTCAST PLATFORMS LLP

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1711 January 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 15/02/16

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN YOUNG

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ALLEYNE GRAY / 21/02/2012

View Document

04/03/134 March 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

25/02/1325 February 2013 LLP MEMBER APPOINTED MR JOHN YOUNG

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

16/04/1216 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 01/01/2012

View Document

16/04/1216 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ALLEYNE GRAY / 01/01/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KERRY ALLEYNE GRAY / 01/12/2010

View Document

28/03/1128 March 2011 ANNUAL RETURN MADE UP TO 15/02/11

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNIT 3A BROWNES COMMERCIAL ESTATE 15 EDISON ROAD ENFIELD MIDDLESEX EN3 7BY

View Document

28/03/1128 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRIGHTCAST LIMITED / 01/12/2010

View Document

28/03/1128 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 01/12/2010

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/109 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

11/06/1011 June 2010 NAME CHANGED BRIGHTCAST REFURBISHMENT LLP

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED BRIGHTCAST REFURBISHMENT LLP CERTIFICATE ISSUED ON 11/06/10

View Document

23/03/1023 March 2010 ANNUAL RETURN MADE UP TO 15/02/10

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/0915 June 2009 MEMBER'S PARTICULARS BRIGHTCAST LIMITED

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

05/03/095 March 2009 MEMBER RESIGNED NICOLA INGLIS

View Document

05/03/095 March 2009 MEMBER RESIGNED BRIAN INGLIS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 110 CHANDOS AVENUE WHETSTONE LONDON N20 9DZ

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENT 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