BRIGHTSIGN DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSIGN DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442513

Incorporation date

04/05/2005

Size

Small

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon28/04/2025
Cessation of Jeffrey Scott Hastings as a person with significant control on 2021-10-14
dot icon23/04/2025
Notification of Steven Conway Graham as a person with significant control on 2021-10-14
dot icon09/04/2025
Appointment of Steven Edmund Durkee as a director on 2025-04-02
dot icon09/04/2025
Appointment of Matthew Logan Bray as a director on 2025-04-02
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon27/06/2022
Accounts for a small company made up to 2021-12-31
dot icon30/05/2022
Termination of appointment of Sarah Dryden as a secretary on 2022-05-27
dot icon12/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon05/05/2021
Cessation of Brightsign Llc as a person with significant control on 2016-04-06
dot icon05/05/2021
Notification of Jeffrey Scott Hastings as a person with significant control on 2016-04-06
dot icon28/04/2021
Director's details changed for Jeffrey Scott Hastings on 2021-04-28
dot icon08/12/2020
Appointment of Ms Sarah Dryden as a secretary on 2020-09-08
dot icon19/11/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2020
Director's details changed for Jeffrey Scott Hastings on 2020-09-16
dot icon15/09/2020
Termination of appointment of Ann Lee Hover as a secretary on 2020-09-08
dot icon19/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon23/03/2020
Registered office address changed from Union House, Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to The Old Rectory Church Street Weybridge KT13 8DE on 2020-03-23
dot icon27/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon16/11/2018
Audited abridged accounts made up to 2017-12-31
dot icon22/05/2018
Change of details for Brightsign Llc as a person with significant control on 2018-01-22
dot icon22/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon15/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon15/03/2012
Appointment of Jeffrey Scott Hastings as a director
dot icon15/03/2012
Termination of appointment of Jeffrey Hastings as a secretary
dot icon15/03/2012
Appointment of Ann Lee Hover as a secretary
dot icon15/03/2012
Termination of appointment of Anthony Wood as a director
dot icon03/01/2012
Accounts for a small company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Accounts for a small company made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon27/09/2010
Memorandum and Articles of Association
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon06/09/2010
Appointment of Mr Jeffrey Scott Hastings as a secretary
dot icon06/09/2010
Termination of appointment of Ann Hover as a secretary
dot icon26/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon04/02/2010
Accounts for a small company made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon17/07/2009
Return made up to 04/05/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 04/05/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from standard house, weyside park catteshall lane godalming surrey GU7 1 xe
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2007
Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
dot icon25/06/2007
Return made up to 04/05/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 04/05/06; full list of members
dot icon26/05/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon04/05/2005
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
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.19M
-
0.00
255.92K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Jeffrey Scott
Director
11/01/2012 - Present
-
Wood, Anthony John
Director
04/05/2005 - 11/01/2012
-
Dryden, Sarah
Secretary
08/09/2020 - 27/05/2022
-
Hastings, Jeffrey Scott
Secretary
31/08/2010 - 11/01/2012
-
Hover, Ann Lee
Secretary
04/05/2005 - 31/08/2010
-

Persons with Significant Control

4
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 BRIGHTSIGN DIGITAL LIMITED

BRIGHTSIGN DIGITAL LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at The Old Rectory, Church Street, Weybridge KT13 8DE. 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 BRIGHTSIGN DIGITAL LIMITED?

toggle

BRIGHTSIGN DIGITAL LIMITED is currently Active. It was registered on 04/05/2005 .

Where is BRIGHTSIGN DIGITAL LIMITED located?

toggle

BRIGHTSIGN DIGITAL LIMITED is registered at The Old Rectory, Church Street, Weybridge KT13 8DE.

What does BRIGHTSIGN DIGITAL LIMITED do?

toggle

BRIGHTSIGN DIGITAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRIGHTSIGN DIGITAL LIMITED?

toggle

The latest filing was on 25/07/2025: Accounts for a small company made up to 2024-12-31.