BRIGHTER PICTURES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTER PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697443

Incorporation date

16/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01
dot icon05/02/2023
Registered office address changed from C/O C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 2023-02-06
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon06/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon13/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon21/02/2022
Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon18/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon18/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon24/08/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Satisfaction of charge 026974430004 in full
dot icon07/07/2020
Satisfaction of charge 026974430005 in full
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon18/02/2019
Change of details for Endemol Uk Limited as a person with significant control on 2018-01-08
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon15/02/2016
Auditor's resignation
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Lucas Jacques Richard Church as a director on 2015-09-01
dot icon13/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon31/08/2014
Registration of a charge
dot icon22/08/2014
Registration of charge 026974430004, created on 2014-08-13
dot icon22/08/2014
Registration of charge 026974430005, created on 2014-08-13
dot icon19/08/2014
Satisfaction of charge 2 in full
dot icon19/08/2014
Satisfaction of charge 3 in full
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon23/01/2013
Auditor's resignation
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE on 2012-02-21
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon26/02/2010
Director's details changed for Lucas Jacques Richard Church on 2009-11-18
dot icon26/02/2010
Director's details changed for Richard Robert Johnston on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Mr John Russell Parsons on 2010-02-20
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 05/02/09; full list of members
dot icon09/01/2009
Auditor's resignation
dot icon08/01/2009
Auditor's resignation
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 05/02/08; full list of members
dot icon30/01/2008
Director resigned
dot icon22/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Memorandum and Articles of Association
dot icon29/11/2007
Resolutions
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon08/03/2007
Director resigned
dot icon26/02/2007
Return made up to 05/02/07; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 05/02/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 16/03/05; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Return made up to 16/03/04; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Secretary's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/04/2003
Return made up to 25/02/03; full list of members
dot icon01/04/2003
Director's particulars changed
dot icon22/07/2002
Auditor's resignation
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 16/03/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Secretary resigned
dot icon20/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: 10TH floor blue star house 234-244 stockwell road london SW9 9SP
dot icon12/09/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon11/04/2001
Resolutions
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Return made up to 16/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon31/03/2000
Return made up to 16/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon09/07/1999
Registered office changed on 09/07/99 from: five chancery lane cliffords inn london EC4A 1BU
dot icon02/04/1999
Return made up to 16/03/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 16/03/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Director resigned
dot icon21/04/1997
Return made up to 16/03/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 16/03/96; change of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon03/04/1995
Return made up to 16/03/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon12/10/1994
Ad 01/09/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon12/10/1994
£ nc 2/100000 01/09/94
dot icon22/06/1994
Location of register of directors' interests
dot icon15/03/1994
Return made up to 16/03/94; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/03/1993
Return made up to 16/03/93; full list of members
dot icon23/11/1992
Particulars of mortgage/charge
dot icon19/03/1992
Secretary resigned
dot icon16/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTER PICTURES LIMITED

BRIGHTER PICTURES LIMITED is an(a) Active company incorporated on 16/03/1992 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 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 BRIGHTER PICTURES LIMITED?

toggle

BRIGHTER PICTURES LIMITED is currently Active. It was registered on 16/03/1992 .

Where is BRIGHTER PICTURES LIMITED located?

toggle

BRIGHTER PICTURES LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BRIGHTER PICTURES LIMITED do?

toggle

BRIGHTER PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BRIGHTER PICTURES LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-12-31.