BRIGHTON OURSTORY

Register to unlock more data on OkredoRegister

BRIGHTON OURSTORY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04772789

Incorporation date

21/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Newtown Road, Brighton BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon07/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon17/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/11/2023
Registered office address changed from Gemini House Old Shoreham Road Hove BN3 7BD England to 57 Newtown Road Brighton BN3 7BA on 2023-11-27
dot icon12/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/10/2021
Director's details changed for Linda Pointing on 2021-10-13
dot icon05/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon18/06/2018
Director's details changed for Linda Pointing on 2018-06-18
dot icon18/06/2018
Secretary's details changed for Linda Pointing on 2018-06-18
dot icon18/06/2018
Registered office address changed from 33 Clermont Terrace Brighton England to Gemini House Old Shoreham Road Hove BN3 7BD on 2018-06-18
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-21 no member list
dot icon04/03/2016
Registered office address changed from Community Base 113 Queens Road Brighton East Sussex to 33 Clermont Terrace Brighton on 2016-03-04
dot icon04/03/2016
Director's details changed for Linda Pointing on 2016-02-18
dot icon04/03/2016
Secretary's details changed for Linda Pointing on 2016-02-18
dot icon02/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-21 no member list
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-21 no member list
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-21 no member list
dot icon30/05/2013
Director's details changed for Linda Pointing on 2013-05-09
dot icon05/04/2013
Termination of appointment of Andrew Le Flohic as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-21 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-05-21 no member list
dot icon29/07/2011
Termination of appointment of David Rowlands as a director
dot icon08/06/2011
Registered office address changed from 106 Mitre House Western Road Brighton East Sussex BN1 2DB on 2011-06-08
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/01/2011
Termination of appointment of Melita Dennett as a director
dot icon23/01/2011
Termination of appointment of Sally Hill as a director
dot icon23/07/2010
Annual return made up to 2010-05-21 no member list
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/12/2009
Appointment of Mr David Mark Rowlands as a director
dot icon06/12/2009
Appointment of Mr Andrew Le Flohic as a director
dot icon05/12/2009
Director's details changed for Linda Pointing on 2009-11-09
dot icon05/12/2009
Director's details changed for Thomas James Andrew Sargant on 2009-11-09
dot icon05/12/2009
Appointment of Ms Melita Frances Dennett as a director
dot icon05/12/2009
Director's details changed for Sally Louise Hill on 2009-11-09
dot icon05/12/2009
Secretary's details changed for Linda Pointing on 2009-11-09
dot icon09/06/2009
Annual return made up to 21/05/09
dot icon09/06/2009
Director's change of particulars / sally hill / 19/01/2009
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Annual return made up to 21/05/08
dot icon22/05/2008
Director and secretary's change of particulars / linda pointing / 20/05/2008
dot icon22/05/2008
Director's change of particulars / sally hill / 20/05/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/11/2007
Director's particulars changed
dot icon29/07/2007
Annual return made up to 21/05/07
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Annual return made up to 21/05/06
dot icon14/06/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/03/2006
Director resigned
dot icon29/07/2005
Registered office changed on 29/07/05 from: 49 grand parade brighton east sussex BN2 9QA
dot icon14/06/2005
Annual return made up to 21/05/05
dot icon26/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Secretary's particulars changed;director's particulars changed
dot icon10/08/2004
Annual return made up to 21/05/04
dot icon10/05/2004
Director's particulars changed
dot icon21/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
Pointing, Linda
Director
21/05/2003 - Present
4
Sargant, Thomas James Andrew
Director
20/03/2006 - Present
4
Pointing, Linda
Secretary
21/05/2003 - Present
2

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 BRIGHTON OURSTORY

BRIGHTON OURSTORY is an(a) Active company incorporated on 21/05/2003 with the registered office located at 57 Newtown Road, Brighton BN3 7BA. There are currently 3 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 BRIGHTON OURSTORY?

toggle

BRIGHTON OURSTORY is currently Active. It was registered on 21/05/2003 .

Where is BRIGHTON OURSTORY located?

toggle

BRIGHTON OURSTORY is registered at 57 Newtown Road, Brighton BN3 7BA.

What does BRIGHTON OURSTORY do?

toggle

BRIGHTON OURSTORY operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BRIGHTON OURSTORY?

toggle

The latest filing was on 07/02/2026: Total exemption full accounts made up to 2025-05-31.