BRIGHTTALK LIMITED

Register to unlock more data on OkredoRegister

BRIGHTTALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432080

Incorporation date

07/05/2002

Size

Full

Contacts

Registered address

Registered address

240 Blackfriars Road, 15th Floor, London SE1 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon07/01/2026
Termination of appointment of Brent Forrest Boswell as a director on 2025-12-23
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon10/04/2025
Change of details for Techtarget Inc as a person with significant control on 2024-12-02
dot icon26/03/2025
Termination of appointment of Michael Richard Cotoia as a director on 2025-03-19
dot icon25/03/2025
Appointment of Mr Gary John Nugent as a director on 2025-03-19
dot icon08/01/2025
Registered office address changed from 10 Exchange Square Primrose Street 9th Floor (West) London EC2A 2BR England to 240 Blackfriars Road 15th Floor London SE1 8BF on 2025-01-08
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon15/03/2024
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon10/03/2023
Full accounts made up to 2021-12-31
dot icon22/08/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon19/04/2022
Group of companies' accounts made up to 2020-11-30
dot icon08/04/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Registered office address changed from 25 Christopher Street London EC2A 2BS England to 10 Exchange Square Primrose Street 9th Floor (West) London EC2A 2BR on 2022-01-17
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-11-30
dot icon04/09/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon04/09/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon04/09/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon02/09/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon22/06/2021
Notification of Techtarget Inc as a person with significant control on 2020-12-23
dot icon22/06/2021
Withdrawal of a person with significant control statement on 2021-06-22
dot icon28/05/2021
Registered office address changed from 25 Luke Street London EC2A 4DS England to 25 Christopher Street London EC2A 2BS on 2021-05-28
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon20/05/2021
Termination of appointment of Graham Andrew Elliott as a director on 2020-12-23
dot icon20/05/2021
Termination of appointment of Brian Goffman as a director on 2020-12-23
dot icon20/05/2021
Termination of appointment of Andrew Dayton Wait as a director on 2020-12-23
dot icon20/05/2021
Termination of appointment of Riadh Dridi as a director on 2020-12-23
dot icon20/05/2021
Termination of appointment of Richard Brian Heald as a director on 2020-12-23
dot icon20/05/2021
Termination of appointment of Paul Steven Heald as a director on 2020-12-23
dot icon20/05/2021
Appointment of Michael Richard Cotoia as a director on 2020-12-23
dot icon20/05/2021
Appointment of Daniel Thaddeus Noreck as a director on 2020-12-23
dot icon20/05/2021
Appointment of Brent Forrest Boswell as a director on 2020-12-23
dot icon20/05/2021
Termination of appointment of Paul Steven Heald as a secretary on 2020-12-23
dot icon20/05/2021
Appointment of Charles Rennick as a secretary on 2020-12-23
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon08/10/2020
Registered office address changed from 4 Christopher Street London EC2A 2BS England to 25 Luke Street London EC2A 4DS on 2020-10-08
dot icon29/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon25/06/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon29/05/2020
Termination of appointment of Russell Pyle as a director on 2020-05-15
dot icon31/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/07/2019
Registered office address changed from 4 Christopher Street Christopher Street London EC2A 2BS England to 4 Christopher Street London EC2A 2BS on 2019-07-29
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon29/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon28/05/2019
Statement of capital following an allotment of shares on 2018-09-26
dot icon28/05/2019
Statement of capital following an allotment of shares on 2018-06-22
dot icon11/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-07 with updates
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon20/06/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon20/06/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon20/06/2018
Statement of capital following an allotment of shares on 2017-05-23
dot icon26/01/2018
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP to 4 Christopher Street Christopher Street London EC2A 2BS on 2018-01-26
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon21/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/05/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon21/05/2017
Statement of capital following an allotment of shares on 2016-06-02
dot icon21/05/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon21/05/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon14/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon19/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-07-15
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-09-15
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-06-05
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-05-20
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-05-11
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-04-30
dot icon18/08/2016
Statement of capital following an allotment of shares on 2015-04-21
dot icon17/08/2016
Statement of capital following an allotment of shares on 2015-04-14
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Appointment of Mr Andrew Wait as a director on 2016-03-23
dot icon09/03/2016
Auditor's resignation
dot icon11/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/10/2015
Appointment of Riadh Dridi as a director on 2015-09-16
dot icon07/10/2015
Termination of appointment of Charles Frederick Dietrich as a director on 2015-09-16
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon26/08/2015
Statement of capital following an allotment of shares on 2014-02-19
dot icon26/08/2015
Consolidation and sub-division of shares on 2014-02-19
dot icon26/08/2015
Resolutions
dot icon26/08/2015
Change of share class name or designation
dot icon24/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-07
dot icon17/08/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Brian Goffman as a director on 2014-12-10
dot icon11/06/2015
Termination of appointment of John Blackwell Eichhorn as a director on 2015-06-05
dot icon15/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon10/07/2014
Director's details changed for Richard Brian Heald on 2013-05-08
dot icon10/07/2014
Director's details changed for Paul Steven Heald on 2013-05-08
dot icon10/07/2014
Secretary's details changed for Paul Steven Heald on 2013-05-08
dot icon25/06/2014
Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 2014-06-25
dot icon18/06/2014
Termination of appointment of Charles Blackburn as a director
dot icon22/05/2014
Miscellaneous
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon10/02/2014
Resolutions
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon08/11/2013
Appointment of Mr John Blackwell Eichhorn as a director
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon14/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon16/07/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon26/06/2013
Director's details changed for Paul Steven Heald on 2012-04-01
dot icon25/06/2013
Secretary's details changed for Paul Steven Heald on 2012-04-01
dot icon25/06/2013
Termination of appointment of Alexandra Mackaness as a director
dot icon12/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon20/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/10/2012
Director's details changed for Mr Charles Jonathan Blackburn on 2012-10-01
dot icon09/08/2012
Appointment of Charles Frederick Dietrich as a director
dot icon09/08/2012
Termination of appointment of Matthew Blodgett as a director
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon28/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon17/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon22/11/2011
Appointment of Mr Graham Andrew Elliott as a director
dot icon19/10/2011
Termination of appointment of Janet Mcdaniel as a director
dot icon19/10/2011
Termination of appointment of Christopher Mccann as a director
dot icon19/10/2011
Termination of appointment of Dorian Logan as a director
dot icon19/10/2011
Appointment of Russell Pyle as a director
dot icon19/10/2011
Appointment of Matthew Blodgett as a director
dot icon14/10/2011
Notice of Restriction on the Company's Articles
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon14/10/2011
Sub-division of shares on 2011-09-20
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Statement of company's objects
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-08-12
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon01/07/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/12/2009
Accounts for a small company made up to 2009-04-30
dot icon08/06/2009
Return made up to 07/05/09; full list of members
dot icon10/02/2009
Director appointed janet mcdaniel
dot icon14/11/2008
Accounts for a small company made up to 2008-04-30
dot icon23/07/2008
Return made up to 07/05/08; full list of members
dot icon16/01/2008
Accounts for a small company made up to 2007-04-30
dot icon22/10/2007
Ad 01/10/07--------- £ si [email protected]=500 £ ic 74659/75159
dot icon28/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: cedar house breckland linford wood milton keynes buckinghamshire MK14 6EX
dot icon06/06/2007
Return made up to 07/05/07; no change of members
dot icon19/12/2006
Accounts for a small company made up to 2006-04-30
dot icon16/05/2006
Return made up to 07/05/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-04-30
dot icon21/11/2005
Ad 18/10/05--------- £ si [email protected]=100 £ ic 74557/74657
dot icon25/08/2005
Ad 09/08/05--------- £ si [email protected]=50 £ ic 74507/74557
dot icon31/05/2005
Return made up to 07/05/05; full list of members
dot icon26/05/2005
Notice of assignment of name or new name to shares
dot icon22/02/2005
New director appointed
dot icon30/11/2004
Ad 15/11/04--------- £ si [email protected]=354 £ ic 74153/74507
dot icon17/11/2004
Ad 27/10/04--------- £ si [email protected]=2863 £ ic 71290/74153
dot icon03/11/2004
Accounts for a small company made up to 2004-04-30
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon21/06/2004
Return made up to 07/05/04; full list of members
dot icon04/06/2004
Ad 10/02/04--------- £ si [email protected]=50 £ ic 71240/71290
dot icon06/05/2004
Memorandum and Articles of Association
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Ad 02/04/04--------- £ si [email protected]=10128 £ ic 61112/71240
dot icon17/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon16/07/2003
Return made up to 07/05/03; full list of members
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon10/12/2002
Ad 25/11/02--------- £ si [email protected]=55560 £ ic 55556/111116
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon12/09/2002
Ad 16/08/02--------- £ si [email protected]=5556 £ ic 50000/55556
dot icon04/09/2002
New director appointed
dot icon08/08/2002
Ad 22/05/02--------- £ si 49900@1=49900 £ ic 100/50000
dot icon08/08/2002
Resolutions
dot icon08/08/2002
S-div 22/07/02
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
New director appointed
dot icon07/05/2002
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
31/12/2023
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Charles Jonathan
Director
07/05/2002 - 03/02/2014
13
Nugent, Gary John
Director
19/03/2025 - Present
7
Cotoia, Michael Richard
Director
23/12/2020 - 19/03/2025
1
Noreck, Daniel Thaddeus
Director
23/12/2020 - Present
1
Boswell, Brent Forrest
Director
23/12/2020 - 23/12/2025
-

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 BRIGHTTALK LIMITED

BRIGHTTALK LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at 240 Blackfriars Road, 15th Floor, London SE1 8BF. 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 BRIGHTTALK LIMITED?

toggle

BRIGHTTALK LIMITED is currently Active. It was registered on 07/05/2002 .

Where is BRIGHTTALK LIMITED located?

toggle

BRIGHTTALK LIMITED is registered at 240 Blackfriars Road, 15th Floor, London SE1 8BF.

What does BRIGHTTALK LIMITED do?

toggle

BRIGHTTALK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIGHTTALK LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Brent Forrest Boswell as a director on 2025-12-23.