BRIGHTWATER PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWATER PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890352

Incorporation date

08/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4a Exmoor Street, London, W10 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon04/11/2025
Termination of appointment of Nicky Campbell as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Mark Sandell as a director on 2025-10-31
dot icon30/10/2025
Micro company accounts made up to 2025-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon28/03/2024
Change of details for Avalon Television Limited as a person with significant control on 2024-03-28
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-06-30
dot icon08/01/2024
Director's details changed for Mr Richard Allen-Turner on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Jonathan Murray Thoday on 2024-01-08
dot icon15/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-06-30
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon22/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Richard Bennett as a director
dot icon16/04/2013
Termination of appointment of Richard Bennett as a secretary
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Nicky Campbell on 2009-11-08
dot icon09/12/2009
Director's details changed for Mark Sandell on 2009-11-08
dot icon08/12/2009
Director's details changed for Richard John Jacques Bennett on 2009-11-08
dot icon08/12/2009
Director's details changed for Jonathan Murray Thoday on 2009-11-08
dot icon08/12/2009
Secretary's details changed for Richard John Jacques Bennett on 2009-11-08
dot icon08/12/2009
Director's details changed for Richard Allen-Turner on 2009-11-08
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/01/2009
Return made up to 08/12/08; full list of members
dot icon01/09/2008
Return made up to 08/12/07; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/12/2006
Return made up to 08/12/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/12/2005
Return made up to 08/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2005
Return made up to 08/12/04; no change of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/01/2004
Return made up to 08/12/03; no change of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon15/01/2003
Return made up to 08/12/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-06-30
dot icon24/04/2002
Director's particulars changed
dot icon10/01/2002
Return made up to 08/12/01; full list of members
dot icon08/06/2001
Return made up to 08/12/00; full list of members
dot icon01/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon30/04/2001
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon30/05/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon30/05/2000
Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon08/12/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.21K
-
0.00
-
-
2022
0
5.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Richard John Jacques
Director
22/05/2000 - 30/03/2013
12
Spring, Alexander James
Director
07/12/1999 - 22/05/2000
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/1999 - 07/12/1999
99600
Geater, Sara Kate
Director
22/05/2000 - 31/08/2000
307
Bennett, Richard John Jacques
Secretary
22/05/2000 - 30/03/2013
3

Persons with Significant Control

1
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 BRIGHTWATER PRODUCTIONS LIMITED

BRIGHTWATER PRODUCTIONS LIMITED is an(a) Active company incorporated on 08/12/1999 with the registered office located at 4a Exmoor Street, London, W10 6BD. 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 BRIGHTWATER PRODUCTIONS LIMITED?

toggle

BRIGHTWATER PRODUCTIONS LIMITED is currently Active. It was registered on 08/12/1999 .

Where is BRIGHTWATER PRODUCTIONS LIMITED located?

toggle

BRIGHTWATER PRODUCTIONS LIMITED is registered at 4a Exmoor Street, London, W10 6BD.

What does BRIGHTWATER PRODUCTIONS LIMITED do?

toggle

BRIGHTWATER PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BRIGHTWATER PRODUCTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-20 with updates.