Company NameBright Halo Productions Limited
Company StatusDissolved
Company Number03697589
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameBeadedge Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Cole
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2003)
RoleGeneral Manager
Correspondence Address73 Ridgmount Gardens
London
WC1E 7AX
Secretary NameMr Guy Kitchenn
NationalityBritish
StatusClosed
Appointed06 July 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dukesthorpe Road
London
SE26 4PB
Director NamePatricia Macnaughton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 November 2003)
RoleTheatrical Producer
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address13 Blackheath Village
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,634
Cash£2,220
Current Liabilities£5,854

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
1 February 2002Return made up to 19/01/02; full list of members (6 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
27 November 2000Registered office changed on 27/11/00 from: 118/120 wardour street london W1V 3LA (1 page)
20 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 May 2000Return made up to 19/01/00; full list of members (6 pages)
8 August 1999New director appointed (2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1999Registered office changed on 19/07/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 January 1999Incorporation (15 pages)