BRIGHT PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BRIGHT PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05794284

Incorporation date

25/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon26/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/01/2026
Termination of appointment of Jayne Pluck as a secretary on 2025-12-15
dot icon22/01/2026
Termination of appointment of Matthew Christopher Pluck as a director on 2025-12-15
dot icon22/01/2026
Notification of Ajb Media Group Limited as a person with significant control on 2025-12-15
dot icon22/01/2026
Cessation of Andrew John Brogden as a person with significant control on 2025-12-15
dot icon22/01/2026
Cessation of Matthew Christopher Pluck as a person with significant control on 2025-12-15
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/06/2022
Appointment of Mrs Jayne Pluck as a secretary on 2020-05-08
dot icon08/06/2022
Appointment of Mrs Avril Brogden as a secretary on 2020-05-08
dot icon11/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/10/2020
Notification of Andrew John Brogden as a person with significant control on 2020-09-22
dot icon29/10/2020
Notification of Matthew Christopher Pluck as a person with significant control on 2020-09-22
dot icon29/10/2020
Withdrawal of a person with significant control statement on 2020-10-29
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon10/03/2020
Second filing of Confirmation Statement dated 21/04/2019
dot icon03/10/2019
Resolutions
dot icon03/10/2019
Cancellation of shares. Statement of capital on 2019-04-05
dot icon03/10/2019
Purchase of own shares.
dot icon15/06/2019
Satisfaction of charge 3 in full
dot icon15/06/2019
Satisfaction of charge 4 in full
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2018
Appointment of Tayler Bradshaw Limited as a secretary on 2018-06-13
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon19/03/2018
Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2018-03-19
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Registered office address changed from Lake House, Market Hill Royston Herts SG8 9JN to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 2015-02-24
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon23/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon28/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2010
Director's details changed for Matthew Christopher Pluck on 2009-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon23/04/2010
Director's details changed for Andrew John Brogden on 2010-04-23
dot icon23/04/2010
Director's details changed for Matthew Christopher Pluck on 2010-04-23
dot icon23/04/2010
Termination of appointment of Avril Brogden as a secretary
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon25/04/2008
Return made up to 25/04/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2007
Return made up to 25/04/07; full list of members
dot icon29/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon28/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon25/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

37
2022
change arrow icon-52.34 % *

* during past year

Cash in Bank

£45,399.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/04/2026
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
34
55.57K
-
0.00
95.26K
-
2022
37
155.77K
-
0.00
45.40K
-
2022
37
155.77K
-
0.00
45.40K
-

Employees

2022

Employees

37 Ascended9 % *

Net Assets(GBP)

155.77K £Ascended180.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.40K £Descended-52.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pluck, Matthew Christopher
Director
25/04/2006 - 15/12/2025
1
Brogden, Andrew John
Director
01/07/2006 - Present
4
Pluck, Jayne
Secretary
08/05/2020 - 15/12/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRIGHT PUBLISHING LIMITED

BRIGHT PUBLISHING LIMITED is an(a) Active company incorporated on 25/04/2006 with the registered office located at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT PUBLISHING LIMITED?

toggle

BRIGHT PUBLISHING LIMITED is currently Active. It was registered on 25/04/2006 .

Where is BRIGHT PUBLISHING LIMITED located?

toggle

BRIGHT PUBLISHING LIMITED is registered at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX.

What does BRIGHT PUBLISHING LIMITED do?

toggle

BRIGHT PUBLISHING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BRIGHT PUBLISHING LIMITED have?

toggle

BRIGHT PUBLISHING LIMITED had 37 employees in 2022.

What is the latest filing for BRIGHT PUBLISHING LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-09-30.