BRIGHT IDEAS TRUST

06289701
11 PILGRIM STREET LONDON ENGLAND EC4V 6RN

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Symela Catherine Tsiaprazis) 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Steven Ronald Charlton) 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Stephen Charles Eric Jackson) 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Paul Jacques Sylvain Astruc) 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Riaz Shah) 1 Buy now
22 Jun 2020 accounts Annual Accounts 2 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
21 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2018 accounts Annual Accounts 17 Buy now
18 Jul 2018 officers Termination of appointment of director (Margaret Rose Mountford) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Jack Parsons) 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 officers Termination of appointment of director (Anita Walton Tilly) 1 Buy now
24 Apr 2018 officers Termination of appointment of director (Simon Eaves) 1 Buy now
11 Jan 2018 officers Appointment of director (Mr Jack Parsons) 2 Buy now
27 Nov 2017 officers Appointment of director (Ms Symela Catherine Tsiaprazis) 2 Buy now
27 Nov 2017 officers Appointment of director (Mr Paul Jacques Sylvain Astruc) 2 Buy now
19 Jul 2017 accounts Annual Accounts 16 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 officers Appointment of director (Mr Steven Ronald Charlton) 2 Buy now
23 Dec 2016 accounts Annual Accounts 15 Buy now
23 Aug 2016 annual-return Annual Return 5 Buy now
02 Jul 2016 officers Appointment of director (Ms Anita Walton Tilly) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Maya Rachel Powell Ross) 1 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 accounts Annual Accounts 15 Buy now
22 Jun 2015 annual-return Annual Return 7 Buy now
22 Jun 2015 officers Termination of appointment of director (Richard John Mason Harden) 1 Buy now
17 Dec 2014 accounts Annual Accounts 16 Buy now
02 Dec 2014 mortgage Statement of release/cease from a charge 2 Buy now
01 Dec 2014 officers Appointment of director (Mr Stephen Charles Eric Jackson) 2 Buy now
30 Nov 2014 officers Termination of appointment of director (Therese Reinheimer-Jones) 1 Buy now
18 Nov 2014 incorporation Memorandum Articles 6 Buy now
18 Nov 2014 resolution Resolution 1 Buy now
22 Jul 2014 officers Appointment of director (Mr Riaz Shah) 2 Buy now
16 Jul 2014 annual-return Annual Return 8 Buy now
09 Jul 2014 officers Termination of appointment of director (Paul Humphries) 1 Buy now
02 Jul 2014 officers Termination of appointment of secretary (Paul Humphries) 1 Buy now
02 Jul 2014 officers Termination of appointment of director (Alexander Macpherson) 1 Buy now
23 Dec 2013 accounts Annual Accounts 19 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 officers Appointment of director (Ms Maya Ross) 2 Buy now
18 Nov 2013 officers Appointment of director (Mrs Therese Reinheimer-Jones) 2 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
09 Jan 2013 accounts Annual Accounts 19 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 annual-return Annual Return 7 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2012 officers Change of particulars for director (Mr Richard John Mason Harden) 2 Buy now
11 Mar 2012 officers Change of particulars for director (Mr Richard John Mason Harden) 2 Buy now
11 Mar 2012 officers Change of particulars for director (Mr Timothy Anthony Campbell) 2 Buy now
11 Mar 2012 officers Appointment of director (Mr Timothy Anthony Campbell) 2 Buy now
11 Mar 2012 officers Appointment of director (Mr Richard John Mason Harden) 2 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2011 accounts Annual Accounts 19 Buy now
03 Oct 2011 officers Appointment of director (Mr Alexander Ian Macpherson) 2 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
03 Sep 2011 officers Termination of appointment of director (Nigel Kershaw) 1 Buy now
03 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 officers Appointment of director (Mr Simon Eaves) 2 Buy now
07 Jan 2011 accounts Annual Accounts 19 Buy now
11 Oct 2010 officers Termination of appointment of director (Iqbal Wahhab) 1 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Change of particulars for director (Mr Iqbal Wahhab) 2 Buy now
11 Jan 2010 accounts Annual Accounts 18 Buy now
14 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Sep 2009 officers Director appointed mr iqbal wahhab 2 Buy now
17 Sep 2009 officers Director appointed mrs margaret mountford 2 Buy now
17 Sep 2009 officers Director appointed mrs nigel kershaw 2 Buy now
17 Sep 2009 officers Secretary appointed mr paul humphries 2 Buy now
17 Sep 2009 officers Appointment terminated director timothy campbell 1 Buy now
17 Sep 2009 officers Director appointed mr paul humphries 2 Buy now
04 Aug 2009 accounts Annual Accounts 10 Buy now
01 Jul 2009 annual-return Annual return made up to 22/06/09 2 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from suite G2 bracton house 34-36 high holborn london WC1V 6AA 1 Buy now
30 Jun 2009 officers Appointment terminated director jasmine johnson 1 Buy now
30 Jun 2009 officers Appointment terminated secretary jasmine johnson 1 Buy now
22 May 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 15 morton road stratford london E15 4AN 1 Buy now
08 Dec 2008 annual-return Annual return made up to 22/06/08 2 Buy now
23 Nov 2007 incorporation Memorandum Articles 14 Buy now
23 Nov 2007 resolution Resolution 4 Buy now
22 Jun 2007 incorporation Incorporation Company 19 Buy now