- Company Overview for BRIGHTVUE MEDIA LIMITED (07044678)
- Filing history for BRIGHTVUE MEDIA LIMITED (07044678)
- People for BRIGHTVUE MEDIA LIMITED (07044678)
- Charges for BRIGHTVUE MEDIA LIMITED (07044678)
- More for BRIGHTVUE MEDIA LIMITED (07044678)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2018 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | AD01 | Registered office address changed from 213 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to 156 East Prescot Road Liverpool L14 5nd on 1 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Suite 7 Charlotte House Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to 213 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 3 December 2015 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AD01 | Registered office address changed from Unit 30 Britannia Pavilion Albert Dock Liverpool L3 4AD England to Suite 7 Charlotte House Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 11 November 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from Baird House Business Centre Liverpool Innovation Park Edge Lane Liverpool L7 9NJ on 26 February 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
14 Aug 2013 | AD01 | Registered office address changed from B1 Baird House Business Centre Baird House Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ United Kingdom on 14 August 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of Benjamin Wyatt as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Mark Hawkes as a director |