BRIGHT SPARK PRODUCTIONS LIMITED

03469440
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

Documents

Documents
Date Category Description Pages
21 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
05 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 May 2023 resolution Resolution 1 Buy now
07 Mar 2023 accounts Amended Accounts 13 Buy now
07 Feb 2023 accounts Annual Accounts 10 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2022 capital Return of purchase of own shares 3 Buy now
28 Jan 2022 capital Notice of cancellation of shares 4 Buy now
26 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2021 accounts Annual Accounts 10 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 accounts Annual Accounts 10 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 accounts Amended Accounts 8 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Jeremy William Davis) 2 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 officers Termination of appointment of director (Jackie Davis) 1 Buy now
11 Jan 2013 officers Change of particulars for corporate secretary (Manningtons Ltd) 2 Buy now
08 Jan 2013 annual-return Annual Return 7 Buy now
08 Oct 2012 accounts Annual Accounts 6 Buy now
19 Sep 2012 officers Termination of appointment of director (William Davis) 1 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
14 Dec 2011 annual-return Annual Return 7 Buy now
24 Mar 2011 accounts Amended Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
12 Dec 2009 annual-return Annual Return 8 Buy now
15 Oct 2009 accounts Annual Accounts 6 Buy now
26 Nov 2008 annual-return Return made up to 21/11/08; full list of members 6 Buy now
11 Nov 2008 accounts Annual Accounts 7 Buy now
15 Sep 2008 resolution Resolution 19 Buy now
27 Aug 2008 capital Ad 18/08/08\gbp si 800@0.01=8\gbp ic 100/108\ 3 Buy now
24 Apr 2008 capital Ad 26/03/08\gbp si 1200@0.01=12\gbp ic 88/100\ 3 Buy now
24 Apr 2008 capital Ad 26/03/08\gbp si 5600@0.01=56\gbp ic 32/88\ 3 Buy now
24 Apr 2008 capital Ad 07/04/08\gbp si 2800@0.01=28\gbp ic 4/32\ 3 Buy now
21 Apr 2008 capital Nc inc already adjusted 26/03/08 2 Buy now
21 Apr 2008 resolution Resolution 1 Buy now
21 Apr 2008 capital S-div 1 Buy now
09 Apr 2008 resolution Resolution 18 Buy now
09 Apr 2008 officers Director appointed william thomas davis 2 Buy now
09 Apr 2008 officers Secretary appointed manningtons LTD 2 Buy now
09 Apr 2008 officers Appointment terminated secretary jeremy davis 1 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
21 Nov 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
29 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Aug 2007 capital Ad 18/07/07--------- £ si 1@1=1 £ ic 3/4 3 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2007 annual-return Return made up to 21/11/06; full list of members 2 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
05 Dec 2005 annual-return Return made up to 21/11/05; full list of members 2 Buy now
23 Dec 2004 accounts Annual Accounts 6 Buy now
18 Nov 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now
02 Nov 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
02 Dec 2003 annual-return Return made up to 21/11/03; full list of members 7 Buy now
27 Oct 2003 accounts Annual Accounts 6 Buy now
02 Dec 2002 annual-return Return made up to 21/11/02; full list of members 7 Buy now
02 Oct 2002 capital Ad 21/08/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
19 Sep 2002 officers New director appointed 2 Buy now
05 Sep 2002 officers Director resigned 1 Buy now
05 Sep 2002 accounts Annual Accounts 1 Buy now
15 Jan 2002 officers Director resigned 1 Buy now
07 Dec 2001 annual-return Return made up to 21/11/01; full list of members 7 Buy now
25 Jul 2001 accounts Annual Accounts 6 Buy now
16 Nov 2000 annual-return Return made up to 21/11/00; full list of members 7 Buy now
04 Oct 2000 accounts Annual Accounts 6 Buy now
21 Nov 1999 annual-return Return made up to 21/11/99; full list of members 7 Buy now
02 Sep 1999 accounts Annual Accounts 1 Buy now
15 Dec 1998 annual-return Return made up to 21/11/98; full list of members 6 Buy now
14 May 1998 officers New director appointed 2 Buy now
15 Jan 1998 capital Ad 17/12/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
14 Jan 1998 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
16 Dec 1997 officers New director appointed 2 Buy now
16 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 1997 address Registered office changed on 16/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
16 Dec 1997 officers Secretary resigned 1 Buy now
16 Dec 1997 officers Director resigned 1 Buy now
21 Nov 1997 incorporation Incorporation Company 13 Buy now