Advanced company searchLink opens in new window

BRIGHTSOUND ENTERPRISES LIMITED

Company number 05327590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
31 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
29 Nov 2009 AD01 Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Apr 2009 363a Return made up to 10/01/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Apr 2008 363a Return made up to 10/01/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / garry mccarthy / 05/03/2008 / HouseName/Number was: , now: flat 1; Street was: the london and brighton public house, now: archers lodge; Area was: 139 queens road peckham, now: 1 culloden close; Post Code was: SE15 2ND, now: SE16 3JH
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
25 Jan 2007 363a Return made up to 10/01/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
24 Feb 2006 363a Return made up to 10/01/06; full list of members
21 Jul 2005 288c Director's particulars changed
25 Jun 2005 88(2)R Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100
03 Jun 2005 288a New director appointed
03 Jun 2005 288a New secretary appointed
03 Jun 2005 288b Secretary resigned
03 Jun 2005 288b Director resigned
21 Apr 2005 287 Registered office changed on 21/04/05 from: 41 chalton street london NW1 1JD
10 Jan 2005 NEWINC Incorporation