BRIGHTIVE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05646363

Incorporation date

06/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Ltd Groung Floor, 10 King Street, Newcastle Under Lyme ST5 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon23/01/2024
Final Gazette dissolved following liquidation
dot icon23/10/2023
Return of final meeting in a members' voluntary winding up
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-10-12
dot icon30/11/2021
Registered office address changed from C/O Currie Young Limited, Alexandra House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to C/O Currie Young Ltd Groung Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2021-11-30
dot icon27/10/2021
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to C/O Currie Young Limited, Alexandra House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 2021-10-27
dot icon21/10/2021
Declaration of solvency
dot icon21/10/2021
Appointment of a voluntary liquidator
dot icon21/10/2021
Resolutions
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Director's details changed for Gordon Scott Forsyth on 2021-02-15
dot icon15/02/2021
Change of details for Mr Gordon Forsyth as a person with significant control on 2021-02-15
dot icon10/02/2021
Director's details changed for Gordon Scott Forsyth on 2021-02-10
dot icon10/02/2021
Change of details for Mr Gordon Forsyth as a person with significant control on 2021-02-10
dot icon18/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon27/11/2019
Resolutions
dot icon27/11/2019
Change of name notice
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/12/2017
Secretary's details changed for Martyn Smith on 2017-12-07
dot icon18/07/2017
Director's details changed for Martyn Smith on 2017-07-18
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon22/08/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-30
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon18/07/2011
Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 2011-07-18
dot icon24/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon11/12/2009
Director's details changed for Martyn Smith on 2009-12-11
dot icon11/12/2009
Director's details changed for Gordon Scott Forsyth on 2009-12-11
dot icon01/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2009
Gbp ic 634/434\28/08/09\gbp sr 200@1=200\
dot icon22/09/2009
Gbp ic 651/634\28/08/09\gbp sr 17@1=17\
dot icon14/09/2009
Appointment terminated director neil taylor
dot icon30/06/2009
Accounting reference date shortened from 28/02/2009 to 31/08/2008
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/03/2007
Accounting reference date extended from 31/12/06 to 28/02/07
dot icon02/03/2007
Ad 31/05/06--------- £ si 51@1
dot icon15/01/2007
Certificate of change of name
dot icon04/01/2007
Return made up to 06/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Ad 28/04/06--------- £ si 599@1=599 £ ic 1/600
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon08/03/2006
Certificate of change of name
dot icon02/03/2006
Certificate of change of name
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon06/12/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,570,745.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.74M
-
0.00
1.57M
-
2021
5
1.74M
-
0.00
1.57M
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
06/12/2005 - 07/12/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/12/2005 - 07/12/2005
36449
Tomkins, Kim
Secretary
08/12/2005 - 28/04/2006
-
Lawton, Amanda
Director
08/12/2005 - 28/04/2006
-
Mr Martyn John Smith
Director
24/04/2006 - Present
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIGHTIVE LIMITED

BRIGHTIVE LIMITED is an(a) Dissolved company incorporated on 06/12/2005 with the registered office located at C/O Currie Young Ltd Groung Floor, 10 King Street, Newcastle Under Lyme ST5 1EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTIVE LIMITED?

toggle

BRIGHTIVE LIMITED is currently Dissolved. It was registered on 06/12/2005 and dissolved on 23/01/2024.

Where is BRIGHTIVE LIMITED located?

toggle

BRIGHTIVE LIMITED is registered at C/O Currie Young Ltd Groung Floor, 10 King Street, Newcastle Under Lyme ST5 1EL.

What does BRIGHTIVE LIMITED do?

toggle

BRIGHTIVE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BRIGHTIVE LIMITED have?

toggle

BRIGHTIVE LIMITED had 5 employees in 2021.

What is the latest filing for BRIGHTIVE LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved following liquidation.