BRIGHT SPARK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT SPARK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03469440

Incorporation date

21/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to 26 Stroudley Road Brighton BN1 4BH on 2025-11-24
dot icon31/10/2025
Restoration by order of the court
dot icon21/12/2023
Final Gazette dissolved following liquidation
dot icon21/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Statement of affairs
dot icon05/05/2023
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2023-05-05
dot icon07/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon31/01/2022
Purchase of own shares.
dot icon28/01/2022
Cancellation of shares. Statement of capital on 2021-12-07
dot icon26/01/2022
Cessation of William Thomas Davis as a person with significant control on 2021-12-08
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon24/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Jeremy William Davis on 2014-10-13
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Jackie Davis as a director
dot icon11/01/2013
Secretary's details changed for Manningtons Ltd on 2013-01-11
dot icon08/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Termination of appointment of William Davis as a director
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/03/2011
Amended accounts made up to 2010-03-31
dot icon13/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon26/11/2008
Return made up to 21/11/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Resolutions
dot icon27/08/2008
Ad 18/08/08\gbp si [email protected]=8\gbp ic 100/108\
dot icon24/04/2008
Ad 26/03/08\gbp si [email protected]=12\gbp ic 88/100\
dot icon24/04/2008
Ad 26/03/08\gbp si [email protected]=56\gbp ic 32/88\
dot icon24/04/2008
Ad 07/04/08\gbp si [email protected]=28\gbp ic 4/32\
dot icon21/04/2008
Nc inc already adjusted 26/03/08
dot icon21/04/2008
Resolutions
dot icon21/04/2008
S-div
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Director appointed william thomas davis
dot icon09/04/2008
Secretary appointed manningtons LTD
dot icon09/04/2008
Appointment terminated secretary jeremy davis
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon29/08/2007
Secretary's particulars changed;director's particulars changed
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Ad 18/07/07--------- £ si 1@1=1 £ ic 3/4
dot icon16/08/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 21/11/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 21/11/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 21/11/04; full list of members
dot icon02/11/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon02/12/2003
Return made up to 21/11/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 21/11/02; full list of members
dot icon02/10/2002
Ad 21/08/02--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Director resigned
dot icon07/12/2001
Return made up to 21/11/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 21/11/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/11/1999
Return made up to 21/11/99; full list of members
dot icon02/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/12/1998
Return made up to 21/11/98; full list of members
dot icon14/05/1998
New director appointed
dot icon15/01/1998
Ad 17/12/97--------- £ si 2@1=2 £ ic 2/4
dot icon14/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New secretary appointed;new director appointed
dot icon16/12/1997
Registered office changed on 16/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon21/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,617.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.38K
-
0.00
1.62K
-
2022
1
129.87K
-
0.00
1.62K
-
2022
1
129.87K
-
0.00
1.62K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

129.87K £Ascended87.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy William Davis
Director
21/11/1997 - Present
19
MANNINGTONS LTD
Corporate Secretary
03/04/2008 - Present
88
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/11/1997 - 21/11/1997
16011
Davis, William Thomas
Director
03/04/2008 - 14/08/2012
6
Norris, Francois Michael
Director
03/05/1998 - 14/12/2001
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRIGHT SPARK PRODUCTIONS LIMITED

BRIGHT SPARK PRODUCTIONS LIMITED is an(a) Liquidation company incorporated on 21/11/1997 with the registered office located at 26 Stroudley Road, Brighton BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT SPARK PRODUCTIONS LIMITED?

toggle

BRIGHT SPARK PRODUCTIONS LIMITED is currently Liquidation. It was registered on 21/11/1997 .

Where is BRIGHT SPARK PRODUCTIONS LIMITED located?

toggle

BRIGHT SPARK PRODUCTIONS LIMITED is registered at 26 Stroudley Road, Brighton BN1 4BH.

What does BRIGHT SPARK PRODUCTIONS LIMITED do?

toggle

BRIGHT SPARK PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BRIGHT SPARK PRODUCTIONS LIMITED have?

toggle

BRIGHT SPARK PRODUCTIONS LIMITED had 1 employees in 2022.

What is the latest filing for BRIGHT SPARK PRODUCTIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Appointment of a voluntary liquidator.