Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW ZACHARY BECKETT |
2022-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TOTTINGHAM / 26/05/2022 |
2021-12-14 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW ZACHARY BECKETT |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-11 |
update statutory_documents SECOND FILED SH01 - 01/01/21 STATEMENT OF CAPITAL GBP 150 |
2021-10-07 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
2021-10-07 |
insert address STUDIO 33 RIVERSIDE TRINITY BUOY WHARF LONDON ENGLAND E14 0FP |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-07 |
update registered_address |
2021-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2021 FROM
THE OLD CASINO 28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-01-04 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 150 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents CESSATION OF GEMMA ANN TOTTINGHAM AS A PSC |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA TOTTINGHAM |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA ANN TOTTINGHAM / 28/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TOTTINGHAM / 28/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ANN TOTTINGHAM / 28/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ANN TOTTINGHAM / 28/08/2018 |
2018-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TOTTINGHAM / 28/08/2018 |
2018-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA ANN TOTTINGHAM / 28/08/2018 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-07 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-05-09 |
update statutory_documents 08/05/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TOTTINGHAM / 08/05/2010 |
2015-06-07 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2015-06-07 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-07 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-11 |
update statutory_documents 08/05/15 FULL LIST |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA TOTTINGHAM |
2015-02-07 |
delete address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2015-02-07 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2015-02-07 |
update registered_address |
2015-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-19 |
update statutory_documents 08/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-07-01 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-24 |
delete sic_code 9211 - Motion picture and video production |
2013-06-24 |
insert sic_code 59113 - Television programme production activities |
2013-06-24 |
update returns_last_madeup_date 2011-05-08 => 2012-05-08 |
2013-06-24 |
update returns_next_due_date 2012-06-05 => 2013-06-05 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete address 1 VINCENT SQUARE LONDON SW1P 2PN |
2013-06-22 |
insert address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2013-06-22 |
update registered_address |
2013-06-05 |
update statutory_documents 08/05/13 FULL LIST |
2012-12-19 |
update statutory_documents 08/05/12 FULL LIST |
2012-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TOTTINGHAM / 08/05/2012 |
2012-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
1 VINCENT SQUARE
LONDON
SW1P 2PN |
2012-09-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-09-11 |
update statutory_documents FIRST GAZETTE |
2012-04-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD |
2012-01-08 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010 |
2011-08-04 |
update statutory_documents 08/05/11 NO CHANGES |
2011-01-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 08/05/10 FULL LIST |
2009-08-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
2007-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents SECRETARY RESIGNED |
2007-02-23 |
update statutory_documents COMPANY NAME CHANGED
BRIGHT TV & VIDEO EDITORS LIMITE
D
CERTIFICATE ISSUED ON 23/02/07 |
2006-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |