Date | Description |
2025-02-07 |
delete general_emails em..@example.com |
2025-02-07 |
delete email em..@example.com |
2025-02-07 |
delete phone 00447748124249 |
2025-02-07 |
insert contact_pages_linkeddomain google.com |
2025-02-07 |
insert phone 03334040249 |
2024-12-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-06 |
delete phone +44(0) 203 086 7331 |
2024-12-06 |
delete source_ip 5.134.10.94 |
2024-12-06 |
insert source_ip 212.227.172.251 |
2024-12-06 |
update website_status IndexPageFetchError => OK |
2024-11-05 |
update website_status OK => IndexPageFetchError |
2024-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address C/O A W ASSOCIATES, REGUS BUILDING WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE ENGLAND KT13 0TT |
2021-12-07 |
insert address C/O A W ASSOCIATES, OFFICE 43 REGUS, BUILDING 2 GUILDFORD BUSINESS PARK ROAD GUILDFORD SURREY UNITED KINGDOM GU2 8XG |
2021-12-07 |
update registered_address |
2021-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM
C/O A W ASSOCIATES, REGUS BUILDING WELLINGTON WAY
BROOKLANDS BUSINESS PARK
WEYBRIDGE
KT13 0TT
ENGLAND |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
delete general_emails he..@blprlondon.co.uk |
2020-06-24 |
insert general_emails in..@brightlightpr.co.uk |
2020-06-24 |
delete address Wingate Business Exchange, 67 Wingate Square, Clapham Old Town, London, SW4 0AF |
2020-06-24 |
delete email he..@blprlondon.co.uk |
2020-06-24 |
delete email jo..@blprlondon.co.uk |
2020-06-24 |
insert address Bright Light PR, Unit 1 PARK HOUSE, Fairmile Park Road, KT11 2PG |
2020-06-24 |
insert email in..@brightlightpr.co.uk |
2020-06-24 |
insert email jo..@brightlightpr.co.uk |
2020-06-24 |
insert email pa..@brightlightpr.co.uk |
2020-06-24 |
insert phone +44(0)20 7 384 6111 |
2020-06-24 |
update primary_contact Wingate Business Exchange, 67 Wingate Square, Clapham Old Town, London, SW4 0AF => Bright Light PR, Unit 1 PARK HOUSE, Fairmile Park Road, KT11 2PG |
2020-05-25 |
delete publicrelations_emails pr..@brightlightpr.co.uk |
2020-05-25 |
insert general_emails he..@blprlondon.co.uk |
2020-05-25 |
delete email jo..@brightlightpr.co.uk |
2020-05-25 |
delete email pr..@brightlightpr.co.uk |
2020-05-25 |
insert email he..@blprlondon.co.uk |
2020-05-25 |
insert email jo..@blprlondon.co.uk |
2020-05-25 |
update website_status Unavailable => OK |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update website_status OK => Unavailable |
2019-11-07 |
delete address 5 CHURCH STREET COBHAM SURREY UNITED KINGDOM KT11 3EG |
2019-11-07 |
insert address C/O A W ASSOCIATES, REGUS BUILDING WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE ENGLAND KT13 0TT |
2019-11-07 |
update registered_address |
2019-10-22 |
delete general_emails in..@brightlightpr.co.uk |
2019-10-22 |
delete personal_emails pa..@brightlightpr.co.uk |
2019-10-22 |
delete address Unit 1 55A Yeldham Road, London W6 8JF |
2019-10-22 |
delete email di..@brightlightpr.co.uk |
2019-10-22 |
delete email in..@brightlightpr.co.uk |
2019-10-22 |
delete email pa..@brightlightpr.co.uk |
2019-10-22 |
delete phone +44(0) 207 384 6111 |
2019-10-22 |
insert address Wingate Business Exchange, 67 Wingate Square, Clapham Old Town, London, SW4 0AF |
2019-10-22 |
insert email jo..@brightlightpr.co.uk |
2019-10-22 |
insert phone +44(0) 203 086 7331 |
2019-10-22 |
update primary_contact Unit 1 55A Yeldham Road, London W6 8JF => Wingate Business Exchange, 67 Wingate Square, Clapham Old Town, London, SW4 0AF |
2019-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM
5 CHURCH STREET
COBHAM
SURREY
KT11 3EG
UNITED KINGDOM |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-09-07 |
delete address CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON ENGLAND SW6 3JA |
2019-09-07 |
insert address 5 CHURCH STREET COBHAM SURREY UNITED KINGDOM KT11 3EG |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2019 FROM
CHESTER HOUSE 81-83 FULHAM HIGH STREET
LONDON
SW6 3JA
ENGLAND |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-08-07 |
delete address UNIT 1, HAMMERSMITH STUDIOS 55A YELDHAM ROAD LONDON W6 8JF |
2018-08-07 |
insert address CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON ENGLAND SW6 3JA |
2018-08-07 |
update registered_address |
2018-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
UNIT 1, HAMMERSMITH STUDIOS 55A YELDHAM ROAD
LONDON
W6 8JF |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-07-26 |
delete source_ip 46.32.240.39 |
2017-07-26 |
insert source_ip 5.134.10.94 |
2017-07-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2016 |
2017-06-22 |
insert address Unit 1 55A Yeldham Road, London W6 8JF |
2017-06-22 |
insert phone +44(0) 207 384 6111 |
2017-06-22 |
update primary_contact null => Unit 1 55A Yeldham Road, London W6 8JF |
2017-05-08 |
delete address Bright Light PR, Unit 1 Hammersmith Studios, 55a Yeldham Road, London, W6 8JF |
2017-05-08 |
delete index_pages_linkeddomain effektivemedia.co.uk |
2017-05-08 |
delete source_ip 95.138.143.180 |
2017-05-08 |
insert source_ip 46.32.240.39 |
2017-05-08 |
update primary_contact Bright Light PR, Unit 1 Hammersmith Studios, 55a Yeldham Road, London, W6 8JF => null |
2017-05-08 |
update robots_txt_status www.brightlightpr.co.uk: 0 => 200 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-04 |
update statutory_documents 21/07/16 STATEMENT OF CAPITAL GBP 100 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE MAXWELL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete email l@brightlightpr.co.uk |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-23 |
insert email l@brightlightpr.co.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-22 |
delete email ai..@brightlightpr.co.uk |
2015-10-21 |
update statutory_documents 26/09/15 FULL LIST |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIELOUISE LOUISE MAXWELL / 01/12/2014 |
2015-10-21 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 100 |
2015-09-24 |
insert email ai..@brightlightpr.co.uk |
2015-06-24 |
insert index_pages_linkeddomain t.co |
2015-05-27 |
delete index_pages_linkeddomain t.co |
2015-05-27 |
delete source_ip 212.64.146.17 |
2015-05-27 |
insert source_ip 95.138.143.180 |
2015-05-27 |
update robots_txt_status www.brightlightpr.co.uk: 404 => 0 |
2015-04-29 |
update statutory_documents DIRECTOR APPOINTED MRS MARIE LOUISE MAXWELL |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON MENGERS |
2015-01-29 |
insert email ml@brightlightpr.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-01 |
delete otherexecutives Jackie Franklin |
2015-01-01 |
insert otherexecutives MARIE LOUISE PUMFREY |
2015-01-01 |
insert otherexecutives PAIGE MENGERS |
2015-01-01 |
delete person ANASTASIA IVANOVA |
2015-01-01 |
delete person ASSUNTINA TARALLO |
2015-01-01 |
delete person Bonita Turner |
2015-01-01 |
delete person Jackie Franklin |
2015-01-01 |
insert person MARIE LOUISE PUMFREY |
2015-01-01 |
update person_title PAIGE MENGERS: Member of the MANAGEMENT TEAM; and FOUNDER => Member of the MANAGEMENT TEAM; JOINT MANAGING DIRECTOR |
2014-12-19 |
update statutory_documents ADOPT ARTICLES 01/12/2014 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
delete email nf..@brightlightpr.co.uk |
2014-11-07 |
delete address UNIT 1, HAMMERSMITH STUDIOS 55A YELDHAM ROAD LONDON ENGLAND W6 8JF |
2014-11-07 |
insert address UNIT 1, HAMMERSMITH STUDIOS 55A YELDHAM ROAD LONDON W6 8JF |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-11-06 |
insert email nf..@brightlightpr.co.uk |
2014-10-16 |
update statutory_documents 26/09/14 FULL LIST |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MENGERS / 31/01/2014 |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN PAIGE MENGERS / 31/01/2014 |
2014-07-07 |
delete address UNIT 2 FILMER MEWS 75 FILMER ROAD LONDON SW6 7JF |
2014-07-07 |
insert address UNIT 1, HAMMERSMITH STUDIOS 55A YELDHAM ROAD LONDON ENGLAND W6 8JF |
2014-07-07 |
update registered_address |
2014-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, UNIT 2 FILMER MEWS, 75 FILMER ROAD, LONDON, SW6 7JF |
2014-05-27 |
insert person ANASTASIA IVANOVA |
2014-04-21 |
delete publicrelations_emails pr..@brightlightpr.co.uk |
2014-04-21 |
delete address Bright Light PR, Unit 2 Filmer Mews, 75 Filmer Road, London, SW6 7JF |
2014-04-21 |
delete address Unit 2, Filmer Mews 75
Filmer Road
London
SW6 7JF |
2014-04-21 |
delete email pr..@brightlightpr.co.uk |
2014-04-21 |
insert address Bright Light PR, Unit 1 Hammersmith Studios, 55a Yeldham Road, London, W6 8JF |
2014-04-21 |
insert address Unit 1, Hammersmith Studios
55a Yeldham Road
London
W6 8JF |
2014-04-21 |
update primary_contact Bright Light PR, Unit 2 Filmer Mews, 75 Filmer Road, London, SW6 7JF => Bright Light PR, Unit 1 Hammersmith Studios, 55a Yeldham Road, London, W6 8JF |
2013-12-16 |
delete address Bright Light PR, Unit 2 Fulmer Mews, 75 Filmers Road, London, SW6 7JF |
2013-11-07 |
delete address UNIT 2 FILMER MEWS 75 FILMER ROAD LONDON UNITED KINGDOM SW6 7JF |
2013-11-07 |
insert address UNIT 2 FILMER MEWS 75 FILMER ROAD LONDON SW6 7JF |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-18 |
update statutory_documents 26/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-09-30 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-20 |
delete person Bex Broughton |
2013-09-20 |
delete person Elizabeth Marchetti |
2013-09-20 |
insert person ASSUNTINA TARALLO |
2013-09-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-03 |
delete address BRIGHT LIGHT PR, UNIT 2 FILMER MEWS, 75 FILMERS ROAD, LONDON, SW6 7JF |
2013-09-03 |
insert address Bright Light PR, Unit 2 Fulmer Mews, 75 Filmers Road, London, SW6 7JF |
2013-09-03 |
insert index_pages_linkeddomain t.co |
2013-09-03 |
update primary_contact BRIGHT LIGHT PR, UNIT 2 FILMER MEWS, 75 FILMERS ROAD, LONDON, SW6 7JF => Bright Light PR, Unit 2 Fulmer Mews, 75 Filmers Road, London, SW6 7JF |
2013-07-05 |
update website_status ServerDown => OK |
2013-06-24 |
delete address 92 LANGTHORNE STREET FULHAM LONDON ENGLAND SW6 6JX |
2013-06-24 |
insert address UNIT 2 FILMER MEWS 75 FILMER ROAD LONDON UNITED KINGDOM SW6 7JF |
2013-06-24 |
update registered_address |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 9 => 3 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 73120 - Media representation services |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-05-25 |
update website_status OK => ServerDown |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, 92 LANGTHORNE STREET, FULHAM, LONDON, SW6 6JX, ENGLAND |
2012-11-19 |
update statutory_documents 26/09/12 FULL LIST |
2012-10-12 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013 |
2012-05-10 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 26/09/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-28 |
update statutory_documents 26/09/10 FULL LIST |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN PAIGE MENGERS / 26/09/2010 |
2010-06-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 26/09/09 FULL LIST |
2008-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |