BRIGHTVISIONS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTVISIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04668361

Incorporation date

17/02/2003

Size

Dormant

Contacts

Registered address

Registered address

One Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon19/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26
dot icon25/04/2023
Appointment of Mr William Thomas Dawson as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of John Peter Swaite as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Phil Race as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Emily Wise as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19
dot icon14/04/2023
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14
dot icon24/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Satisfaction of charge 046683610003 in full
dot icon31/03/2021
Satisfaction of charge 046683610002 in full
dot icon31/03/2021
Satisfaction of charge 046683610001 in full
dot icon08/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon21/08/2020
Accounts for a small company made up to 2020-03-31
dot icon28/02/2020
Change of details for Adept Telecom Plc as a person with significant control on 2018-09-28
dot icon27/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon25/09/2019
Appointment of Mr Phil Race as a director on 2019-09-12
dot icon25/09/2019
Termination of appointment of John Swaite as a director on 2019-09-12
dot icon16/09/2019
Appointment of Mr John Swaite as a director on 2019-09-12
dot icon16/09/2019
Termination of appointment of Ian Michael Fishwick as a director on 2019-09-12
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Registration of charge 046683610003, created on 2019-04-24
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/11/2018
Resolutions
dot icon15/11/2018
Registration of charge 046683610002, created on 2018-11-07
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon26/01/2018
Director's details changed for Mr John Peter Swaite on 2017-10-27
dot icon26/01/2018
Director's details changed for Mr John Peter Swaite on 2017-10-27
dot icon26/01/2018
Director's details changed for Mr Ian Michael Fishwick on 2017-10-27
dot icon14/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon14/11/2017
Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 2017-11-14
dot icon14/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon28/09/2017
Accounts for a small company made up to 2017-03-31
dot icon08/03/2017
Registration of charge 046683610001, created on 2017-03-03
dot icon07/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon10/02/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-02-02
dot icon10/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon10/02/2017
Registered office address changed from 9 the Shrubberies the Shrubberies George Lane London E18 1BD England to One London Wall London EC2Y 5AB on 2017-02-10
dot icon10/02/2017
Appointment of Mr John Peter Swaite as a director on 2017-02-02
dot icon10/02/2017
Appointment of Mr Ian Michael Fishwick as a director on 2017-02-02
dot icon10/02/2017
Termination of appointment of Alexander Graham Foster as a director on 2017-02-02
dot icon10/02/2017
Termination of appointment of Thomas Carroll as a director on 2017-02-02
dot icon03/05/2016
Registered office address changed from Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to 9 the Shrubberies the Shrubberies George Lane London E18 1BD on 2016-05-03
dot icon03/05/2016
Termination of appointment of Philip Farrokh Mashinchi as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Dorothy Helen Mashinchi as a secretary on 2016-04-29
dot icon03/05/2016
Appointment of Mr Thomas Carroll as a director on 2016-04-29
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon11/01/2016
Director's details changed for Alexander Graham Foster on 2016-01-11
dot icon16/10/2015
Director's details changed for Mr. Philip Farrokh Mashinchi on 2015-10-16
dot icon16/10/2015
Director's details changed for Alexander Graham Foster on 2015-10-16
dot icon16/10/2015
Secretary's details changed for Dorothy Helen Mashinchi on 2015-10-16
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon18/06/2012
Memorandum and Articles of Association
dot icon12/06/2012
Memorandum and Articles of Association
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Sub-division of shares on 2012-03-09
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon08/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon01/03/2010
Director's details changed for Philip Farrokh Mashinchi on 2010-02-17
dot icon01/03/2010
Director's details changed for Alexander Graham Foster on 2010-02-17
dot icon17/02/2010
Resolutions
dot icon17/02/2010
Particulars of variation of rights attached to shares
dot icon17/02/2010
Change of share class name or designation
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 17/02/09; full list of members
dot icon06/03/2009
Director appointed alexander graham foster
dot icon04/03/2009
Registered office changed on 04/03/2009 from 47 lower brook street ipswich IP4 1AQ
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 17/02/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/03/2007
Return made up to 17/02/07; full list of members
dot icon26/02/2007
Director resigned
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 17/02/06; full list of members
dot icon09/02/2006
New director appointed
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 17/02/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Return made up to 17/02/04; full list of members
dot icon01/09/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon17/02/2003
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
105.56
-
0.00
-
-
2022
-
105.56
-
0.00
-
-
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
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 19/04/2023
588
Dawson, William Thomas
Director
11/04/2023 - Present
78
Cooper, Venetia Lois
Director
11/04/2023 - Present
145
Race, Phil
Director
12/09/2019 - 11/04/2023
36
Fishwick, Ian Michael
Director
02/02/2017 - 12/09/2019
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTVISIONS LIMITED

BRIGHTVISIONS LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at One Central Boulevard, Shirley, Solihull B90 8BG. 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 BRIGHTVISIONS LIMITED?

toggle

BRIGHTVISIONS LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 16/01/2024.

Where is BRIGHTVISIONS LIMITED located?

toggle

BRIGHTVISIONS LIMITED is registered at One Central Boulevard, Shirley, Solihull B90 8BG.

What does BRIGHTVISIONS LIMITED do?

toggle

BRIGHTVISIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIGHTVISIONS LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.