COASTBRIGHT LIMITED

Register to unlock more data on OkredoRegister

COASTBRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05176386

Incorporation date

12/07/2004

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon11/04/2026
Notice of extension of period of Administration
dot icon11/11/2025
Administrator's progress report
dot icon21/05/2025
Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21
dot icon13/05/2025
Administrator's progress report
dot icon31/03/2025
Notice of extension of period of Administration
dot icon13/11/2024
Administrator's progress report
dot icon14/05/2024
Administrator's progress report
dot icon13/11/2023
Administrator's progress report
dot icon09/10/2023
Notice of extension of period of Administration
dot icon15/05/2023
Administrator's progress report
dot icon10/11/2022
Administrator's progress report
dot icon11/10/2022
Notice of extension of period of Administration
dot icon11/05/2022
Administrator's progress report
dot icon15/02/2022
Statement of affairs with form AM02SOA
dot icon23/12/2021
Director's details changed for Anthony Charles James Novac on 2021-10-01
dot icon21/12/2021
Notice of deemed approval of proposals
dot icon02/12/2021
Statement of administrator's proposal
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Registered office address changed from Palace Gate House 1a Palace Gate London W8 5LS England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2021-10-25
dot icon20/10/2021
Appointment of an administrator
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon10/09/2020
Director's details changed for Anthony Charles James Novac on 2020-09-10
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon31/10/2019
Termination of appointment of Richard Quentin Mortimer Cooper as a director on 2019-10-31
dot icon21/10/2019
Appointment of Mr Mark Edward Ross as a director on 2019-10-21
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon14/05/2019
Statement of company's objects
dot icon10/04/2019
Resolutions
dot icon02/04/2019
Registration of charge 051763860003, created on 2019-03-21
dot icon25/03/2019
Change of details for Sonco Uk Bidco Ltd. as a person with significant control on 2019-03-21
dot icon22/03/2019
Registration of charge 051763860002, created on 2019-03-21
dot icon21/03/2019
Cessation of Genting International (Uk) Limited as a person with significant control on 2019-03-21
dot icon21/03/2019
Termination of appointment of James Axelby as a director on 2019-03-21
dot icon21/03/2019
Termination of appointment of Paul Stewart Willcock as a director on 2019-03-21
dot icon21/03/2019
Termination of appointment of Elizabeth Jill Tarn as a secretary on 2019-03-21
dot icon21/03/2019
Director's details changed for Richard Quentin Mortimer Richard on 2019-03-21
dot icon21/03/2019
Notification of Sonco Uk Bidco Ltd. as a person with significant control on 2019-03-21
dot icon21/03/2019
Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA to Palace Gate House 1a Palace Gate London W8 5LS on 2019-03-21
dot icon21/03/2019
Appointment of Richard Quentin Mortimer Richard as a director on 2019-03-21
dot icon21/03/2019
Appointment of Anthony Charles James Novac as a director on 2019-03-21
dot icon30/01/2019
Statement by Directors
dot icon30/01/2019
Statement of capital on 2019-01-30
dot icon30/01/2019
Solvency Statement dated 28/01/19
dot icon30/01/2019
Resolutions
dot icon24/01/2019
Satisfaction of charge 1 in full
dot icon11/01/2019
Termination of appointment of Peter Malcolm Brooks as a director on 2019-01-04
dot icon11/01/2019
Termination of appointment of Choong Yan Lee as a director on 2019-01-04
dot icon11/01/2019
Termination of appointment of Kok Thay Lim as a director on 2019-01-04
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon07/08/2017
Notification of Genting International (Uk) Limited as a person with significant control on 2017-08-07
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/07/2016
Appointment of Mr James Axelby as a director on 2016-07-13
dot icon26/05/2016
Director's details changed for Mr Peter Malcolm Brooks on 2016-05-24
dot icon23/03/2016
Appointment of Paul Stewart Willcock as a director on 2016-03-23
dot icon06/01/2016
Termination of appointment of Richard Robert Salmond as a director on 2015-12-23
dot icon08/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Secretary's details changed for Elizabeth Jill Tarn on 2014-10-23
dot icon11/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Director's details changed for Dato' Sri Choong Yan Lee on 2013-10-02
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Mr Richard Robert Salmond as a director
dot icon17/01/2012
Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 2012-01-17
dot icon04/01/2012
Director's details changed for Dato' Choong Yan Lee on 2011-12-28
dot icon29/12/2011
Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 2011-12-29
dot icon03/11/2011
Termination of appointment of Nicholas Perrin as a director
dot icon04/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Justin Tan as a director
dot icon13/01/2011
Appointment of Choong Yan Lee as a director
dot icon15/12/2010
Appointment of Nicholas John Perrin as a director
dot icon20/10/2010
Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 2010-10-20
dot icon10/09/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon25/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 09/08/08; no change of members
dot icon02/07/2008
Secretary appointed elizabeth jill tarn logged form
dot icon30/06/2008
Appointment terminated secretary gillian moore
dot icon26/06/2008
Secretary appointed elizabeth jill tarn
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 12/07/07; no change of members
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Location of register of members
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New secretary appointed
dot icon20/01/2007
Registered office changed on 20/01/07 from: 1 derry street kensington london W8 5NN
dot icon16/11/2006
Miscellaneous
dot icon17/07/2006
Return made up to 12/07/06; full list of members
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon03/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/10/2005
Director's particulars changed
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon12/05/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Ad 24/01/05--------- £ si 1@1=1 £ ic 10500001/10500002
dot icon01/02/2005
Resolutions
dot icon19/01/2005
Memorandum and Articles of Association
dot icon13/01/2005
Memorandum and Articles of Association
dot icon13/01/2005
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon13/01/2005
Registered office changed on 13/01/05 from: 10 upper bank street london E14 5JJ
dot icon13/01/2005
Ad 10/01/05--------- £ si 10499999@1=10499999 £ ic 2/10500001
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
£ nc 100/12000000 10/01/05
dot icon07/01/2005
New director appointed
dot icon20/12/2004
Secretary resigned
dot icon13/12/2004
Secretary resigned
dot icon08/12/2004
New secretary appointed
dot icon03/12/2004
Ad 21/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/11/2004
New secretary appointed
dot icon07/10/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon20/07/2004
Director's particulars changed
dot icon12/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
09/08/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Mark Edward
Director
21/10/2019 - Present
2
Novac, Anthony Charles James
Director
21/03/2019 - Present
5

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTBRIGHT LIMITED

COASTBRIGHT LIMITED is an(a) In Administration company incorporated on 12/07/2004 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 COASTBRIGHT LIMITED?

toggle

COASTBRIGHT LIMITED is currently In Administration. It was registered on 12/07/2004 .

Where is COASTBRIGHT LIMITED located?

toggle

COASTBRIGHT LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does COASTBRIGHT LIMITED do?

toggle

COASTBRIGHT LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for COASTBRIGHT LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of extension of period of Administration.