Company NameBright Station Ventures Management Limited
DirectorIvor Scott Dunbar
Company StatusActive
Company Number07710419
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ivor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleEntr
Country of ResidenceEngland
Correspondence Address20 Wedderburn Road
London
NW3 5QG
Director NameMr Adam Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cattistock Road
Maiden Newton
Dorchester
DT2 0AG
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Road
London
W9 2QJ
Director NameMr Daniel Maurice Wagner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 15 Wedderburn Road
London
NW3 5QS
Secretary NameMr Andrew Naughton-Doe
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUpton Villa 24 Chesterfield Road
Ashford
TW15 2NA
Secretary NameMr David Stirling
StatusResigned
Appointed01 July 2012(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressUnit 1 15 Wedderburn Road
London
NW3 5QS

Location

Registered Address20 Wedderburn Road
London
NW3 5QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bright Station Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,478
Cash£123,506
Current Liabilities£191,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

26 July 2011Delivered on: 28 July 2011
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £268,903.20 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £268,903.20 and all interest.
Outstanding

Filing History

26 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
17 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 July 2019Notification of Bright Station Ventures Limited as a person with significant control on 24 October 2018 (2 pages)
21 February 2019Total exemption full accounts made up to 31 December 2017 (16 pages)
26 October 2018Cessation of Daniel Maurice Wagner as a person with significant control on 24 October 2018 (1 page)
26 October 2018Appointment of Mr Ivor Scott Dunbar as a director on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Daniel Maurice Wagner as a director on 24 October 2018 (1 page)
24 October 2018Termination of appointment of David Stirling as a secretary on 24 October 2018 (1 page)
24 October 2018Registered office address changed from Unit 1 15 Wedderburn Road London NW3 5QS United Kingdom to 20 Wedderburn Road London London NW3 5QG on 24 October 2018 (1 page)
12 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
8 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
25 May 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 August 2016Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 17 August 2016 (1 page)
17 August 2016Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 17 August 2016 (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
14 July 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
11 July 2016Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to The Met Building 22 Percy Street London W1T 2BU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to The Met Building 22 Percy Street London W1T 2BU on 11 July 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Director's details changed for Mr Daniel Maurice Wagner on 1 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Daniel Maurice Wagner on 1 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Daniel Maurice Wagner on 1 July 2015 (2 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
13 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
5 September 2012Termination of appointment of Jane Turner as a director (1 page)
5 September 2012Termination of appointment of Jane Turner as a director (1 page)
20 July 2012Appointment of Mr David Stirling as a secretary (1 page)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Appointment of Mr David Stirling as a secretary (1 page)
13 June 2012Termination of appointment of Andrew Naughton-Doe as a secretary (1 page)
13 June 2012Termination of appointment of Andrew Naughton-Doe as a secretary (1 page)
27 September 2011Termination of appointment of Adam Smith as a director (1 page)
27 September 2011Termination of appointment of Adam Smith as a director (1 page)
1 August 2011Registered office address changed from 2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom on 1 August 2011 (2 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)