BRIGHTSPARK MEDIA LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSPARK MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07441321

Incorporation date

16/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D, South Cambridge Business Park South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon05/02/2026
Confirmation statement made on 2025-11-16 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-04-28
dot icon07/01/2025
Confirmation statement made on 2024-11-16 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-28
dot icon12/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon02/08/2023
Change of details for Mrs Debbie Elizabeth Booth as a person with significant control on 2023-07-31
dot icon02/08/2023
Director's details changed for Mr Stefan Benjamin Booth on 2023-07-31
dot icon02/08/2023
Director's details changed for Mrs Debbie Elizabeth Booth on 2023-07-31
dot icon02/08/2023
Change of details for Mr Stefan Benjamin Booth as a person with significant control on 2023-07-31
dot icon24/11/2022
Termination of appointment of L a International Management Limited as a secretary on 2022-04-30
dot icon24/11/2022
Director's details changed for Mrs Debbie Elizabeth Booth on 2021-12-06
dot icon24/11/2022
Director's details changed for Mr Stefan Benjamin Booth on 2021-12-06
dot icon24/11/2022
Change of details for Mrs Debbie Elizabeth Booth as a person with significant control on 2021-12-06
dot icon24/11/2022
Change of details for Mr Stefan Benjamin Booth as a person with significant control on 2021-12-06
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-04-28
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-28
dot icon01/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-28
dot icon13/01/2021
Confirmation statement made on 2020-11-16 with updates
dot icon12/11/2020
Change of details for Mrs Debbie Elizabeth Booth as a person with significant control on 2020-11-12
dot icon20/07/2020
Director's details changed for Miss Debbie Flett on 2020-07-18
dot icon20/07/2020
Change of details for Miss Debbie Flett as a person with significant control on 2020-07-18
dot icon20/07/2020
Director's details changed for Mr Stefan Benjamin Booth on 2020-07-20
dot icon20/07/2020
Change of details for Mr Stefan Booth as a person with significant control on 2020-07-20
dot icon03/03/2020
Total exemption full accounts made up to 2019-04-28
dot icon10/02/2020
Change of details for Miss Debbie Flett as a person with significant control on 2020-02-10
dot icon10/02/2020
Director's details changed for Miss Debbie Flett on 2020-02-10
dot icon06/02/2020
Confirmation statement made on 2019-11-16 with updates
dot icon05/02/2020
Change of details for Miss Debbie Flett as a person with significant control on 2019-11-15
dot icon03/02/2020
Director's details changed for Mr Stefan Booth on 2019-11-15
dot icon03/02/2020
Change of details for Mr Stefan Booth as a person with significant control on 2019-11-15
dot icon27/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon27/01/2020
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Unit D, South Cambridge Business Park South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH on 2020-01-27
dot icon27/01/2020
Change of details for Miss Debbie Flett as a person with significant control on 2020-01-27
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-29
dot icon05/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon21/11/2017
Withdrawal of a person with significant control statement on 2017-11-21
dot icon07/11/2017
Notification of Stefan Booth as a person with significant control on 2016-12-13
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-29
dot icon16/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-04-29
dot icon16/03/2016
Director's details changed for Stefan Booth on 2016-03-16
dot icon29/01/2016
Director's details changed for Stefan Booth on 2016-01-27
dot icon27/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon27/01/2016
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 37 Warren Street London W1T 6AD on 2016-01-27
dot icon02/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Previous accounting period extended from 2011-11-30 to 2012-04-30
dot icon28/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/06/2011
Appointment of Miss Debbie Flett as a director
dot icon12/01/2011
Appointment of L a International Management Limited as a secretary
dot icon12/01/2011
Termination of appointment of Dudley Miles as a director
dot icon12/01/2011
Termination of appointment of Dmcs Secretaries Limited as a secretary
dot icon12/01/2011
Appointment of Stefan Booth as a director
dot icon16/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2024
dot iconNext account date
28/04/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.00
-
0.00
17.34K
-
2022
2
2.00
-
0.00
10.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Corporate Secretary
16/11/2010 - 16/11/2010
405
L A INTERNATIONAL MANAGEMENT LIMITED
Corporate Secretary
16/11/2010 - 30/04/2022
70
Booth, Debbie Elizabeth
Director
04/01/2011 - Present
-
Mr Stefan Benjamin Booth
Director
16/11/2010 - Present
-
Miles, Dudley Robert Alexander
Director
16/11/2010 - 16/11/2010
585

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHTSPARK MEDIA LIMITED

BRIGHTSPARK MEDIA LIMITED is an(a) Active company incorporated on 16/11/2010 with the registered office located at Unit D, South Cambridge Business Park South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire CB22 3JH. 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 BRIGHTSPARK MEDIA LIMITED?

toggle

BRIGHTSPARK MEDIA LIMITED is currently Active. It was registered on 16/11/2010 .

Where is BRIGHTSPARK MEDIA LIMITED located?

toggle

BRIGHTSPARK MEDIA LIMITED is registered at Unit D, South Cambridge Business Park South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire CB22 3JH.

What does BRIGHTSPARK MEDIA LIMITED do?

toggle

BRIGHTSPARK MEDIA LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRIGHTSPARK MEDIA LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-11-16 with updates.