BRIGHT MULTIMEDIA LTD

Register to unlock more data on OkredoRegister

BRIGHT MULTIMEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223028

Incorporation date

24/05/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon20/11/2025
Termination of appointment of Marsha Mars as a director on 2025-05-24
dot icon20/11/2025
Termination of appointment of David Gerard Mars as a director on 2025-05-24
dot icon20/11/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon08/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon18/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon10/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mrs Marsha Mars on 2015-08-31
dot icon10/06/2016
Director's details changed for David Gerard Mars on 2015-08-31
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mrs Marsha Mars on 2014-12-01
dot icon05/06/2015
Director's details changed for David Gerard Mars on 2014-12-01
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Mrs Marsha Mars as a director
dot icon29/01/2015
Appointment of Mrs Marsha Mars as a director on 2014-12-01
dot icon19/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon19/06/2014
Director's details changed for David Gerard Mars on 2014-03-22
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon17/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon09/07/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon10/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon29/06/2011
Director's details changed for David Gerard Mars on 2011-01-01
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Gerard Mars on 2009-10-01
dot icon16/06/2010
Secretary's details changed for Wood Street Nominees Limited on 2009-10-01
dot icon04/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon13/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 24/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / david mars / 20/05/2008
dot icon15/05/2008
Total exemption full accounts made up to 2007-05-31
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon06/09/2007
Return made up to 24/05/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon05/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 24/05/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/07/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 24/05/05; full list of members
dot icon30/12/2004
Secretary's particulars changed
dot icon16/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon19/08/2004
Ad 04/08/04--------- £ si 100@1=100 £ ic 300/400
dot icon19/08/2004
£ nc 400/500 04/08/04
dot icon19/08/2004
Resolutions
dot icon28/05/2004
Return made up to 24/05/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/07/2003
Return made up to 24/05/03; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon17/06/2002
Return made up to 24/05/02; full list of members
dot icon31/05/2002
Ad 01/05/02-01/05/02 £ si 100@1=100 £ ic 200/300
dot icon31/05/2002
Nc inc already adjusted 01/05/02
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon10/04/2002
Registered office changed on 10/04/02 from: 8 little whyte ramsey huntingdon cambridgeshire PE26 1DS
dot icon28/02/2002
Ad 22/10/01--------- £ si 198@1=198 £ ic 2/200
dot icon04/11/2001
Nc inc already adjusted 22/10/01
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon17/10/2001
Secretary's particulars changed
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon19/07/2001
Registered office changed on 19/07/01 from: 8 little whyte ramsey huntingdon cambridgeshire PE26 1DS
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New secretary appointed
dot icon02/07/2001
Registered office changed on 02/07/01 from: c/o s r howell & co 8 little whyte, ramsey huntingdon cambridgeshire PE26 1DS
dot icon01/06/2001
Registered office changed on 01/06/01 from: regent house 316 beulah hill london SE19 3HF
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Secretary resigned
dot icon24/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+114.15 % *

* during past year

Cash in Bank

£10,354.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.84K
-
0.00
4.49K
-
2022
2
600.00
-
0.00
4.84K
-
2023
2
1.19K
-
0.00
10.35K
-
2023
2
1.19K
-
0.00
10.35K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.19K £Ascended97.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.35K £Ascended114.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOOD STREET NOMINEES LIMITED
Corporate Secretary
04/08/2007 - Present
21
Blore, Gregory
Secretary
24/05/2001 - 04/08/2007
1
Mars, David Gerard
Director
24/05/2001 - 24/05/2025
6
Mrs Marsha Mars
Director
01/12/2014 - 24/05/2025
-
Cfa Sec Ltd
Nominee Secretary
24/05/2001 - 24/05/2001
97

Persons with Significant Control

2
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 BRIGHT MULTIMEDIA LTD

BRIGHT MULTIMEDIA LTD is an(a) Active company incorporated on 24/05/2001 with the registered office located at 88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT MULTIMEDIA LTD?

toggle

BRIGHT MULTIMEDIA LTD is currently Active. It was registered on 24/05/2001 .

Where is BRIGHT MULTIMEDIA LTD located?

toggle

BRIGHT MULTIMEDIA LTD is registered at 88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BS.

What does BRIGHT MULTIMEDIA LTD do?

toggle

BRIGHT MULTIMEDIA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BRIGHT MULTIMEDIA LTD have?

toggle

BRIGHT MULTIMEDIA LTD had 2 employees in 2023.

What is the latest filing for BRIGHT MULTIMEDIA LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.