BIGHT MEDIA LIMITED

Register to unlock more data on OkredoRegister

BIGHT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08059007

Incorporation date

04/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berrington, Kings Drive, Midhurst GU29 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2012)
dot icon10/11/2025
Confirmation statement made on 2025-10-17 with updates
dot icon06/08/2025
Registered office address changed from Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England to Berrington Kings Drive Midhurst GU29 0BH on 2025-08-06
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 2024-06-26
dot icon03/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-29
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-09-29
dot icon03/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-29
dot icon06/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-29
dot icon29/09/2020
Previous accounting period extended from 2019-09-29 to 2019-09-30
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
Confirmation statement made on 2019-10-17 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon04/06/2019
Director's details changed for Mr Christopher Richard Savage on 2019-05-30
dot icon20/05/2019
Registered office address changed from St Bride’S House 10 Salisbury Square London EC4Y 8EH England to 78 Mill Lane London NW6 1JZ on 2019-05-20
dot icon16/05/2019
Micro company accounts made up to 2018-09-29
dot icon31/10/2018
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride’S House 10 Salisbury Square London EC4Y 8EH on 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-07-31
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon18/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Resolutions
dot icon09/06/2016
Change of share class name or designation
dot icon04/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon25/02/2015
Termination of appointment of Tara Gabriel Getty as a director on 2015-02-13
dot icon20/02/2015
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Christopher Richard Savage on 2015-02-12
dot icon20/02/2015
Director's details changed for Mr Tara Gabriel Getty on 2015-02-12
dot icon20/02/2015
Registered office address changed from 33 Nicholas Way Northwood Middlesex HA6 2TR to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on 2015-02-20
dot icon30/10/2014
Termination of appointment of Sam Peter Guillemard Laurie as a director on 2014-10-06
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/12/2013
Appointment of Tara Getty as a director
dot icon14/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon13/11/2013
Previous accounting period extended from 2013-05-31 to 2013-09-30
dot icon13/11/2013
Director's details changed for Mr Sam Peter Guillemard Laurie on 2013-07-05
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon14/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-14
dot icon07/06/2013
Statement of capital following an allotment of shares on 2012-09-14
dot icon07/06/2013
Sub-division of shares on 2012-09-14
dot icon21/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Victoria Macmillan Bell as a director
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon31/05/2012
Appointment of Mr Christopher Richard Savage as a director
dot icon11/05/2012
Appointment of Victoria Macmillan Bell as a director
dot icon04/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.44K
-
0.00
-
-
2022
0
21.39K
-
0.00
-
-
2022
0
21.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.39K £Ascended153.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan Bell, Victoria
Director
11/05/2012 - 14/09/2012
2
Savage, Christopher Richard
Director
31/05/2012 - Present
2
Getty, Tara Gabriel
Director
28/10/2013 - 13/02/2015
1
Laurie, Sam Peter Guillemard
Director
04/05/2012 - 06/10/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGHT MEDIA LIMITED

BIGHT MEDIA LIMITED is an(a) Active company incorporated on 04/05/2012 with the registered office located at Berrington, Kings Drive, Midhurst GU29 0BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGHT MEDIA LIMITED?

toggle

BIGHT MEDIA LIMITED is currently Active. It was registered on 04/05/2012 .

Where is BIGHT MEDIA LIMITED located?

toggle

BIGHT MEDIA LIMITED is registered at Berrington, Kings Drive, Midhurst GU29 0BH.

What does BIGHT MEDIA LIMITED do?

toggle

BIGHT MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BIGHT MEDIA LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-17 with updates.