- Company Overview for BRIGHT IDEAS STUDIO LIMITED (03934672)
- Filing history for BRIGHT IDEAS STUDIO LIMITED (03934672)
- People for BRIGHT IDEAS STUDIO LIMITED (03934672)
- Insolvency for BRIGHT IDEAS STUDIO LIMITED (03934672)
- More for BRIGHT IDEAS STUDIO LIMITED (03934672)
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) |
---|---|---|---|
23 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2018 | AM10 | Administrator's progress report | |
23 Mar 2018 | AM23 | Notice of move from Administration to Dissolution | |
09 Nov 2017 | AM07 | Result of meeting of creditors | |
01 Nov 2017 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
19 Oct 2017 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 19 October 2017 | |
18 Oct 2017 | AM03 | Statement of administrator's proposal | |
18 Oct 2017 | AM01 | Appointment of an administrator | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Gemma Christine Newton-Smith as a director on 18 December 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Gemma Christine Nock on 20 November 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Stephen William Nock on 16 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Gemma Christine Nock on 16 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Christine Pearl Nock on 16 October 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Christine Pearl Nock on 16 October 2012 |