BRIGHTMOVE MEDIA LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 083198500001

View Document

31/01/1731 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 106284.01

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083198500001

View Document

20/09/1620 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 90783.73

View Document

20/09/1620 September 2016 12/02/16 STATEMENT OF CAPITAL GBP 71680.81

View Document

18/08/1618 August 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PIERS MUMMERY

View Document

22/01/1622 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 71153.75

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MARSDEN

View Document

13/08/1513 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 63247.78

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLLOWAY

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRENFELL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MCGUINNESS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR KEITH MARSDEN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NIGEL SHARROCKS

View Document

27/01/1527 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR SHAUN MICHAEL WYLES

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KELSEY

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
25 MOORGATE
LONDON
EC2R 6AY

View Document

26/06/1426 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 37647.49

View Document

26/06/1426 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 22845.33

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 SUB-DIVISION
09/05/13

View Document

17/06/1317 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 22203.28

View Document

07/03/137 March 2013 29/01/13 STATEMENT OF CAPITAL GBP 17025

View Document

07/03/137 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1221 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 15000

View Document

05/12/125 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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