Company NameBrightlights Marketing Limited
Company StatusDissolved
Company Number05490065
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous NameLineword Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 18 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr John William Savage
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week, 4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2EP
Director NameGreig Stuart Balfour Scott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week, 4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence Address67 Arthur Road
Windsor
Berkshire
SL4 1RT
Secretary NameMr John William Savage
NationalityBritish
StatusResigned
Appointed05 July 2005(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2EP
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed31 October 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Andrew Philip Rosson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Cottage
Fence Lane Newbold Astbury
Congleton
Cheshire
CW12 3NL
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(4 pages)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 May 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
7 November 2013Appointment of Mr Peter David Reid as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 24 June 2013 (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Full accounts made up to 28 February 2011 (12 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
8 September 2010Full accounts made up to 28 February 2010 (18 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
22 September 2009Full accounts made up to 28 February 2009 (19 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 March 2009Appointment terminated director andrew rosson (1 page)
6 November 2008Full accounts made up to 29 February 2008 (18 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 24/06/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
2 May 2007Company name changed lineword LIMITED\certificate issued on 02/05/07 (2 pages)
6 March 2007Registered office changed on 06/03/07 from: c/o, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: queens avenue macclesfield derbyshire SK10 2BN (1 page)
27 June 2006Secretary resigned (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
1 September 2005Registered office changed on 01/09/05 from: 67 arthur road windsor berkshire SL4 1RT (1 page)
1 September 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
1 September 2005Ad 06/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 July 2005Secretary resigned (1 page)
24 June 2005Incorporation (9 pages)