Advanced company searchLink opens in new window

BRIGHTMOVE MEDIA LIMITED

Company number 08319850

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)
21 Aug 2015 TM01 Termination of appointment of Keith Gordon Marsden as a director on 6 August 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 63,247.78
30 Jun 2015 TM01 Termination of appointment of Craig Alexander Holloway as a director on 19 June 2015
25 Jun 2015 TM01 Termination of appointment of Christian John Mcguinness as a director on 19 June 2015
25 Jun 2015 TM01 Termination of appointment of Daniel John Grenfell as a director on 19 June 2015
10 Feb 2015 AP01 Appointment of Mr Nigel Sharrocks as a director on 21 January 2015
10 Feb 2015 AP01 Appointment of Mr Keith Marsden as a director on 21 January 2015
27 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 37,647.49
03 Oct 2014 AP01 Appointment of Mr Shaun Michael Wyles as a director on 18 September 2014
30 Sep 2014 TM01 Termination of appointment of Mark Andrew Kelsey as a director on 18 September 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 May 2014
04 Sep 2014 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 4 September 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 22,845.33
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 37,647.49
17 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 22,203.28
17 Jun 2013 SH02 Sub-division of shares on 9 May 2013
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 17,025
07 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 15,000
05 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted