Active - Proposal to Strike off
Company Information for BRIGHTGROUP LIMITED
GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRIGHTGROUP LIMITED | ||
Legal Registered Office | ||
GREAT SUFFOLK YARD 127-131 GREAT SUFFOLK STREET LONDON SE1 1PP Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 04163079 | |
---|---|---|
Company ID Number | 04163079 | |
Date formed | 2001-02-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 18:29:01 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK BENTLEY |
||
MINH TUAN HUYNH |
||
MARK SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL MARGARET SKINNER |
Company Secretary | ||
GAIL MARGARET SKINNER |
Director | ||
ROBERT SMITH |
Director | ||
MICHAEL MCLAUCHLAN |
Company Secretary | ||
MICHAEL MCLAUCHLAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2CV LIMITED | Director | 2017-11-01 | CURRENT | 1996-05-08 | Active | |
IS HEALTHCARE DYNAMICS LIMITED | Director | 2014-05-19 | CURRENT | 2003-01-16 | Active | |
IS ACADEMY LIMITED | Director | 2014-05-19 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
CELLO HEALTH COMMUNICATIONS LTD | Director | 2014-05-19 | CURRENT | 2009-01-09 | Active - Proposal to Strike off | |
IS LIFESCIENCE LIMITED | Director | 2014-05-19 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
OPTICOMM MEDIA LIMITED | Director | 2012-04-30 | CURRENT | 2004-01-26 | Dissolved 2018-05-29 | |
FENIX MEDIA LIMITED | Director | 2011-11-25 | CURRENT | 2002-02-20 | Active | |
THE MSI CONSULTANCY LIMITED | Director | 2011-08-01 | CURRENT | 1994-04-19 | Active | |
CELLO HEALTH INSIGHT LTD | Director | 2008-08-05 | CURRENT | 1992-12-21 | Active - Proposal to Strike off | |
CELLO HEALTH GROUP LIMITED | Director | 2007-05-02 | CURRENT | 1998-09-22 | Active | |
MIGHTYBLAST LIMITED | Director | 2007-05-01 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
LUMANITY HEALTH LIMITED | Director | 2007-05-01 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
BLONDE DIGITAL LIMITED | Director | 2007-04-24 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
BRIGHTSOURCE LIMITED | Director | 2007-04-24 | CURRENT | 2001-11-14 | Active | |
CELLO 123 LIMITED | Director | 2007-04-24 | CURRENT | 1984-09-03 | Active - Proposal to Strike off | |
TANAMI MEDIA LIMITED | Director | 2007-04-24 | CURRENT | 1993-02-22 | Active - Proposal to Strike off | |
LEITH CREATIVE AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 1993-04-01 | Active | |
THE LEITH AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
STRIPE PR AND COMMUNICATIONS LIMITED | Director | 2007-04-24 | CURRENT | 2006-07-25 | Active | |
HUMAN INNOVATION LIMITED | Director | 2007-04-24 | CURRENT | 1997-12-01 | Active - Proposal to Strike off | |
CHIAROS HOLDINGS LIMITED | Director | 2007-04-24 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
CELLO HEALTH LIMITED | Director | 2005-05-03 | CURRENT | 2004-05-05 | Active | |
2CV LIMITED | Director | 2017-11-01 | CURRENT | 1996-05-08 | Active | |
LEITH CREATIVE AGENCY LIMITED | Director | 2016-01-01 | CURRENT | 1993-04-01 | Active | |
CELLO HEALTH GROUP LIMITED | Director | 2016-01-01 | CURRENT | 1998-09-22 | Active | |
BRIGHTSOURCE LIMITED | Director | 2008-02-28 | CURRENT | 2001-11-14 | Active | |
THE MSI CONSULTANCY LIMITED | Director | 2011-11-30 | CURRENT | 1994-04-19 | Active | |
FENIX MEDIA LIMITED | Director | 2011-11-25 | CURRENT | 2002-02-20 | Active | |
CELLO HEALTH INSIGHT LTD | Director | 2008-08-05 | CURRENT | 1992-12-21 | Active - Proposal to Strike off | |
LUMANITY HEALTH LIMITED | Director | 2007-05-09 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
MIGHTYBLAST LIMITED | Director | 2007-05-01 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
BLONDE DIGITAL LIMITED | Director | 2007-04-24 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
THE LEITH AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
HUMAN INNOVATION LIMITED | Director | 2007-04-24 | CURRENT | 1997-12-01 | Active - Proposal to Strike off | |
CHIAROS HOLDINGS LIMITED | Director | 2005-12-22 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
CELLO 123 LIMITED | Director | 2004-11-09 | CURRENT | 1984-09-03 | Active - Proposal to Strike off | |
LEITH CREATIVE AGENCY LIMITED | Director | 2004-11-09 | CURRENT | 1993-04-01 | Active | |
INSIGHT MEDICAL RESEARCH LIMITED | Director | 2004-11-09 | CURRENT | 1983-04-07 | Active | |
CELLO HEALTH LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active | |
CELLO HEALTH GROUP LIMITED | Director | 2003-12-20 | CURRENT | 1998-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY | ||
DIRECTOR APPOINTED MR MICHAEL MADDEN | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR JON WILLIAMS | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MINH TUAN HUYNH | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
PSC05 | Change of details for Cello Signal Group Limited as a person with significant control on 2020-02-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK SCOTT | |
AP01 | DIRECTOR APPOINTED MR MARK BENTLEY | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MINH TUAN HUYNH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GAIL SKINNER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/12 FROM 7 Midford Place London W1T 5BG | |
RES15 | CHANGE OF NAME 29/11/2012 | |
CERTNM | Company name changed uncle terry LIMITED\certificate issued on 30/11/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/02/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SMITH | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 172 ARLINGTON ROAD LONDON NW1 7HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 23/02/01--------- £ SI 8@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 72 TOTTENHAM COURT ROAD LONDON W1P 9PA | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED POND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTGROUP LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRIGHTGROUP LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |