BRIGHTMOVE MEDIA LIMITED

Register to unlock more data on OkredoRegister

BRIGHTMOVE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08319850

Incorporation date

05/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon24/08/2023
Final Gazette dissolved following liquidation
dot icon24/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2022
Liquidators' statement of receipts and payments to 2022-03-28
dot icon12/04/2021
Registered office address changed from C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2021-04-12
dot icon09/04/2021
Appointment of a voluntary liquidator
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Statement of affairs
dot icon30/01/2021
Voluntary strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for voluntary strike-off
dot icon12/01/2021
Application to strike the company off the register
dot icon29/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon26/07/2020
Registered office address changed from Citycal House Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 2020-07-26
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon18/03/2020
Confirmation statement made on 2019-12-19 with updates
dot icon18/03/2020
Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to Citycal House Bridge Road Business Park Haywards Heath RH16 1TX on 2020-03-18
dot icon18/03/2020
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon12/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/11/2019
Previous accounting period shortened from 2020-03-31 to 2019-09-30
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon25/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2018-12-19 with updates
dot icon06/03/2019
Statement of capital following an allotment of shares on 2018-10-19
dot icon15/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon05/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon31/07/2017
Registration of charge 083198500002, created on 2017-07-27
dot icon05/07/2017
Satisfaction of charge 083198500001 in full
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Satisfaction of charge 083198500001 in part
dot icon31/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon31/01/2017
Resolutions
dot icon31/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon17/11/2016
Registration of charge 083198500001, created on 2016-11-09
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon18/08/2016
Previous accounting period shortened from 2016-09-30 to 2016-06-30
dot icon12/07/2016
Resolutions
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Termination of appointment of Piers Seaton Mummery as a director on 2016-01-22
dot icon22/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon28/09/2015
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon21/08/2015
Termination of appointment of Keith Gordon Marsden as a director on 2015-08-06
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon30/06/2015
Termination of appointment of Craig Alexander Holloway as a director on 2015-06-19
dot icon25/06/2015
Termination of appointment of Christian John Mcguinness as a director on 2015-06-19
dot icon25/06/2015
Termination of appointment of Daniel John Grenfell as a director on 2015-06-19
dot icon10/02/2015
Appointment of Mr Nigel Sharrocks as a director on 2015-01-21
dot icon10/02/2015
Appointment of Mr Keith Marsden as a director on 2015-01-21
dot icon27/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Shaun Michael Wyles as a director on 2014-09-18
dot icon30/09/2014
Termination of appointment of Mark Andrew Kelsey as a director on 2014-09-18
dot icon05/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/09/2014
Previous accounting period extended from 2013-12-31 to 2014-05-31
dot icon04/09/2014
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 2014-09-04
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon17/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon17/06/2013
Sub-division of shares on 2013-05-09
dot icon17/06/2013
Resolutions
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon07/03/2013
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon05/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Christian John
Director
05/12/2012 - 19/06/2015
4
Mummery, Piers Seaton
Director
05/12/2012 - 22/01/2016
12
Kelsey, Mark Andrew
Director
05/12/2012 - 18/09/2014
1
Mr Dan John Grenfell
Director
05/12/2012 - 19/06/2015
2
Holloway, Craig Alexander
Director
05/12/2012 - 19/06/2015
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHTMOVE MEDIA LIMITED

BRIGHTMOVE MEDIA LIMITED is an(a) Dissolved company incorporated on 05/12/2012 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. 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 BRIGHTMOVE MEDIA LIMITED?

toggle

BRIGHTMOVE MEDIA LIMITED is currently Dissolved. It was registered on 05/12/2012 and dissolved on 24/08/2023.

Where is BRIGHTMOVE MEDIA LIMITED located?

toggle

BRIGHTMOVE MEDIA LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does BRIGHTMOVE MEDIA LIMITED do?

toggle

BRIGHTMOVE MEDIA LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BRIGHTMOVE MEDIA LIMITED?

toggle

The latest filing was on 24/08/2023: Final Gazette dissolved following liquidation.