BRIGHTCOVE UK LTD

Register to unlock more data on OkredoRegister

BRIGHTCOVE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06237847

Incorporation date

04/05/2007

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon17/12/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon24/03/2025
Full accounts made up to 2023-12-31
dot icon20/03/2025
Cessation of Brightcove Inc. as a person with significant control on 2025-02-04
dot icon20/03/2025
Notification of a person with significant control statement
dot icon03/03/2025
Termination of appointment of Christopher Keenan as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of John Brandon Wagner as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of David Evan Plotkin as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mattie Maharaj as a director on 2025-02-28
dot icon03/03/2025
Appointment of Sarah Elizabeth Odrezin as a director on 2025-02-28
dot icon03/03/2025
Appointment of Luca Ferrari as a director on 2025-02-28
dot icon14/06/2024
Termination of appointment of Robert Jay Noreck as a director on 2024-04-10
dot icon14/06/2024
Appointment of John Brandon Wagner as a director on 2024-04-10
dot icon10/05/2024
Director's details changed for Christopher Keenan on 2022-03-16
dot icon09/05/2024
Director's details changed for Robert Jay Noreck on 2022-06-21
dot icon09/05/2024
Director's details changed for Christopher Keenan on 2022-06-21
dot icon09/05/2024
Director's details changed for David Evan Plotkin on 2022-06-21
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon09/05/2024
Director's details changed for Christopher Keenan on 2017-06-29
dot icon04/04/2024
Accounts for a small company made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon15/04/2023
Accounts for a small company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon16/11/2018
Appointment of Robert Jay Noreck as a director on 2018-11-14
dot icon16/11/2018
Appointment of David Evan Plotkin as a director on 2018-11-14
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon24/05/2016
Termination of appointment of Jeremy Allaire as a director on 2016-04-28
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/05/2013
Director's details changed for Jeremy Allaire on 2012-05-05
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/09/2012
Termination of appointment of Maria Carpenter as a director
dot icon22/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon22/05/2012
Director's details changed for Jeremy Allaire on 2012-05-02
dot icon22/05/2012
Director's details changed for Maria Elisabeth Bental Carpenter on 2012-05-02
dot icon22/05/2012
Director's details changed for Christopher Keenan on 2012-05-02
dot icon22/05/2012
Director's details changed for Christopher Keenan on 2012-05-01
dot icon22/05/2012
Director's details changed for Jeremy Allaire on 2012-05-01
dot icon22/05/2012
Director's details changed for Maria Elisabeth Bental Carpenter on 2012-05-01
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon28/05/2010
Director's details changed for Christopher Keenan on 2010-05-02
dot icon28/05/2010
Director's details changed for Christopher Keenan on 2010-05-01
dot icon28/05/2010
Director's details changed for Maria Elisabeth Bental Carpenter on 2010-05-01
dot icon28/05/2010
Director's details changed for Jeremy Allaire on 2010-05-01
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon02/06/2009
Director's change of particulars / maria carpenter / 08/01/2009
dot icon02/06/2009
Return made up to 04/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / christopher keenan / 29/08/2008
dot icon02/06/2009
Director's change of particulars / maria carpenter / 08/01/2009
dot icon01/06/2009
Appointment terminated director scot rosenblum
dot icon05/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon05/09/2008
Accounts for a small company made up to 2007-12-31
dot icon23/05/2008
Return made up to 04/05/08; full list of members
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon21/06/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon04/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Maria Elisabeth Bental
Director
25/05/2007 - 31/05/2012
-
Plotkin, David Evan
Director
14/11/2018 - 28/02/2025
1
Noreck, Robert Jay
Director
14/11/2018 - 10/04/2024
1
Keenan, Christopher
Director
25/05/2007 - 28/02/2025
1
HUNTSMOOR LIMITED
Corporate Director
04/05/2007 - 25/05/2007
392

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTCOVE UK LTD

BRIGHTCOVE UK LTD is an(a) Active company incorporated on 04/05/2007 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTCOVE UK LTD?

toggle

BRIGHTCOVE UK LTD is currently Active. It was registered on 04/05/2007 .

Where is BRIGHTCOVE UK LTD located?

toggle

BRIGHTCOVE UK LTD is registered at 5 New Street Square, London EC4A 3TW.

What does BRIGHTCOVE UK LTD do?

toggle

BRIGHTCOVE UK LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BRIGHTCOVE UK LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.