Advanced company searchLink opens in new window

BRYTE DESIGN STUDIO LIMITED

Company number 09316161

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)
30 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2022 LIQ10 Removal of liquidator by court order
28 Oct 2021 AD01 Registered office address changed from Azets International House 20 Hatherton Street Walsall WS4 2LA England to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 28 October 2021
28 Oct 2021 LIQ02 Statement of affairs
27 Oct 2021 600 Appointment of a voluntary liquidator
27 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
17 May 2021 AD01 Registered office address changed from 9 Mead Close Stoke St. Michael Radstock BA3 5JB England to Azets International House 20 Hatherton Street Walsall WS4 2LA on 17 May 2021
01 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
29 Jul 2020 PSC04 Change of details for Mr Michael William Smith as a person with significant control on 15 January 2019
29 Jul 2020 CH01 Director's details changed for Mr Michael William Smith on 15 January 2019
29 Jul 2020 CH01 Director's details changed for Ms Catherine Bryony Street Carter on 23 March 2018
29 Jul 2020 PSC04 Change of details for Ms Catherine Bryony Street Carter as a person with significant control on 23 March 2018
28 Jul 2020 CH01 Director's details changed for Mr Paul Ivor Beckett on 11 July 2016
28 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
14 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jul 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
07 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Aug 2016 AD01 Registered office address changed from 22 Huntley Grove Nailsea Bristol BS48 2UQ to 9 Mead Close Stoke St. Michael Radstock BA3 5JB on 21 August 2016