BRIGHTSIDE PRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSIDE PRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723722

Incorporation date

27/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 145 Stratford Workshops Burford Road, London E15 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Registered office address changed from Unit 136 Stratford Workshops Burford Road London E15 2SP England to Unit 145 Stratford Workshops Burford Road London E15 2SP on 2022-10-06
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon14/01/2020
Change of details for Mr Melvyn Alan Hobbs as a person with significant control on 2020-01-01
dot icon14/01/2020
Notification of Laurence Elliott Halton Hobbs as a person with significant control on 2020-01-01
dot icon14/01/2020
Appointment of Mr Laurence Elliott Halton Hobbs as a director on 2020-01-01
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Registered office address changed from 12 Orsman Road London N1 5QJ to Unit 136 Stratford Workshops Burford Road London E15 2SP on 2017-05-05
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Registered office address changed from Unit 112 Linton House 164-180 Union Street London SE1 0LH on 2014-06-06
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon10/03/2014
Director's details changed for Melvyn Alan Hobbs on 2014-02-27
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon15/03/2013
Registered office address changed from the Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 2013-03-15
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/02/2012
Director's details changed for Melvyn Alan Hobbs on 2012-02-29
dot icon09/02/2012
Termination of appointment of Peter Rayment as a secretary
dot icon09/02/2012
Termination of appointment of Peter Rayment as a director
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2012
Termination of appointment of Peter Rayment as a director
dot icon02/02/2012
Termination of appointment of Peter Rayment as a secretary
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Director's details changed for Melvyn Alan Hobbs on 2010-11-29
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex CO1 2JT
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 27/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / melvyn hobbs / 15/02/2008
dot icon28/02/2008
Director and secretary's change of particulars / peter rayment / 15/02/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 27/02/07; full list of members
dot icon08/06/2006
Particulars of mortgage/charge
dot icon06/04/2006
Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon27/02/2006
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
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
40.27K
-
0.00
10.65K
-
2022
6
24.26K
-
0.00
16.22K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
27/02/2006 - 27/02/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
27/02/2006 - 27/02/2006
767
Mr Melvyn Alan Hobbs
Director
27/02/2006 - Present
-
Mr Laurence Elliott Halton Hobbs
Director
01/01/2020 - Present
-
Rayment, Peter Alan
Director
27/02/2006 - 27/01/2012
-

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 BRIGHTSIDE PRINT & DESIGN LIMITED

BRIGHTSIDE PRINT & DESIGN LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at Unit 145 Stratford Workshops Burford Road, London E15 2SP. 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 BRIGHTSIDE PRINT & DESIGN LIMITED?

toggle

BRIGHTSIDE PRINT & DESIGN LIMITED is currently Active. It was registered on 27/02/2006 .

Where is BRIGHTSIDE PRINT & DESIGN LIMITED located?

toggle

BRIGHTSIDE PRINT & DESIGN LIMITED is registered at Unit 145 Stratford Workshops Burford Road, London E15 2SP.

What does BRIGHTSIDE PRINT & DESIGN LIMITED do?

toggle

BRIGHTSIDE PRINT & DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BRIGHTSIDE PRINT & DESIGN LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-24 with no updates.