Company Information for BRIGHT IDEAS SOCIAL ENTERPRISE CIC
C/O MINTEL, 11 PILGRIM STREET, LONDON, EC4V 6RN,
|
Company Registration Number
06220283
Community Interest Company
Active |
Company Name | |
---|---|
BRIGHT IDEAS SOCIAL ENTERPRISE CIC | |
Legal Registered Office | |
C/O MINTEL 11 PILGRIM STREET LONDON EC4V 6RN Other companies in SE1 | |
Company Number | 06220283 | |
---|---|---|
Company ID Number | 06220283 | |
Date formed | 2007-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 16:33:15 |
Companies House |
Menu
|
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 |
---|---|---|
CATHERINE MARCHANT |
||
TIMOTHY ANTHONY CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HUMPHRIES |
Company Secretary | ||
PAUL HUMPHRIES |
Director | ||
LISA ELISABETH GAGLIANI |
Director | ||
JASMINE CAMPBELL |
Company Secretary | ||
JASMINE CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHT IDEAS TRUST | Director | 2012-03-06 | CURRENT | 2007-06-22 | Active - Proposal to Strike off | |
THOUSAND MINDS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2015-03-17 | |
CAMPBELL ESQ. LTD | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
TM02 | Termination of appointment of a secretary | |
AP03 | Appointment of Mrs Catherine Marchant as company secretary on 2016-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 69 Wavendon Avenue London W4 4NT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHRIES | |
TM02 | Termination of appointment of Paul Humphries on 2016-04-25 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Campbell on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/15 FROM Europoint House Room 1 5-11 Lavington Street London SE1 0NZ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL HUMPHRIES on 2015-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA GAGLIANI | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Lisa Elisabeth Gagliani on 2013-12-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL HUMPHRIES on 2013-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM 1:7 in-Tuition House 210 Borough High Street London SE1 1JX England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 69 WAVENDON AVENUE CHISWICK LONDON W4 4NT | |
AP01 | DIRECTOR APPOINTED MS LISA ELISABETH GAGLIANI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 19/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 19/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 19/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AP03 | SECRETARY APPOINTED MR PAUL HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINE CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASMINE CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR PAUL HUMPHRIES | |
AR01 | 19/04/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2009 FROM, SUITE G2 BRACTON HOUSE, 34-36 HIGH HOLBORN, LONDON, WC1V 6AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, SUITE 2 BRACTON HOUSE, 34-36 HIGH HOLBORN, LONDON, WC1V 6AA | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM, 15 MORTON ROAD, STRATFORD, LONDON, E15 4AN | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASMINE JOHNSON / 12/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIM CAMPBELL / 12/07/2008 | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 BRIGHT IDEAS SOCIAL ENTERPRISE CIC
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRIGHT IDEAS SOCIAL ENTERPRISE CIC are:
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. |