Company NameBrighter Public Relations Limited
Company StatusDissolved
Company Number03677362
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameChoicemark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Deborah Karen Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(1 week, 1 day after company formation)
Appointment Duration18 years, 10 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lawn Crescent
Kew
Surrey
TW9 3NS
Director NameMr Stephen Patrick Dunne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 24 October 2017)
RolePR Practitioner
Country of ResidenceEngland
Correspondence Address16 Turnpole Close
Stamford
Lincolnshire
PE9 1DT
Secretary NameMiss Monica McCabe
NationalityBritish
StatusClosed
Appointed01 February 2009(10 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 24 October 2017)
RoleFinancial Director
Correspondence Address9 Wisdom Drive
Hertford
SG13 7RF
Director NameMr Christopher Barclay Broadbent
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowtail Hill Farm
Hobbs Lane
Beckley
East Sussex
TN31 6TT
Secretary NameDeborah Karen Flynn
NationalityBritish
StatusResigned
Appointed10 December 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address54 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameIrfan-Ullah Baluch
NationalityBritish
StatusResigned
Appointed07 December 2000(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2002)
RoleSolicitor
Correspondence Address32 Warren Road
Blue Bell Hill
Chatham
Kent
ME5 9RD
Director NameSally Louise Strang
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2001)
RoleCompany Director
Correspondence Address6 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Secretary NameMr Daniel Robert Brewin
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJoust End 6 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.brightergroup.com/
Email address[email protected]

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brighter Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 May 2000Delivered on: 25 May 2000
Persons entitled: Glp Intressenter Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12 may 2000 as secured under a rent deposit deed dated the same.
Particulars: £20,195.31 and any sum from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
31 December 2015Registered office address changed from The Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O the Brighter Group Ltd 52 Grosvenor Gardens London SW1W 0AU on 31 December 2015 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 22 July 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Director's details changed for Deborah Karen Flynn on 2 December 2009 (2 pages)
26 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Deborah Karen Flynn on 2 December 2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page)
12 March 2009Secretary appointed miss monica joan mccabe (1 page)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 March 2009Appointment terminated secretary daniel brewin (1 page)
12 January 2009Return made up to 02/12/08; full list of members (3 pages)
26 June 2008Return made up to 02/12/07; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Return made up to 02/12/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 02/12/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 02/12/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Registered office changed on 02/02/04 from: lee house hammersmith road london W14 0QH (1 page)
8 February 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 02/12/01; full list of members (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: ruskins house 40/41 museum street london WC1A 1LT (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
27 March 2001Return made up to 02/12/00; full list of members (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
30 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 2000Registered office changed on 30/06/00 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Registered office changed on 29/03/00 from: 13 station road london N3 2SB (1 page)
12 January 2000Return made up to 02/12/99; full list of members (6 pages)
1 July 1999Director's particulars changed (1 page)
14 June 1999Company name changed choicemark LIMITED\certificate issued on 15/06/99 (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New secretary appointed;new director appointed (3 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New director appointed (3 pages)
23 December 1998Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1998Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 December 1998Registered office changed on 16/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
2 December 1998Incorporation (17 pages)