London
NW3 5QG
Director Name | Mr Adam Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cattistock Road Maiden Newton Dorchester DT2 0AG |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Road London W9 2QJ |
Director Name | Mr Daniel Maurice Wagner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 15 Wedderburn Road London NW3 5QS |
Secretary Name | Mr Andrew Naughton-Doe |
---|---|
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Upton Villa 24 Chesterfield Road Ashford TW15 2NA |
Secretary Name | Mr David Stirling |
---|---|
Status | Resigned |
Appointed | 01 July 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Unit 1 15 Wedderburn Road London NW3 5QS |
Registered Address | 20 Wedderburn Road London NW3 5QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bright Station Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,478 |
Cash | £123,506 |
Current Liabilities | £191,325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 July 2011 | Delivered 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 |
---|
26 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 July 2019 | Notification of Bright Station Ventures Limited as a person with significant control on 24 October 2018 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
26 October 2018 | Cessation of Daniel Maurice Wagner as a person with significant control on 24 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Ivor Scott Dunbar as a director on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Daniel Maurice Wagner as a director on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of David Stirling as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Registered 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 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
8 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
25 May 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
14 July 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Daniel Maurice Wagner on 1 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Daniel Maurice Wagner on 1 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Daniel Maurice Wagner on 1 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 February 2014 | Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014 (1 page) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
5 September 2012 | Termination of appointment of Jane Turner as a director (1 page) |
5 September 2012 | Termination of appointment of Jane Turner as a director (1 page) |
20 July 2012 | Appointment of Mr David Stirling as a secretary (1 page) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Appointment of Mr David Stirling as a secretary (1 page) |
13 June 2012 | Termination of appointment of Andrew Naughton-Doe as a secretary (1 page) |
13 June 2012 | Termination of appointment of Andrew Naughton-Doe as a secretary (1 page) |
27 September 2011 | Termination of appointment of Adam Smith as a director (1 page) |
27 September 2011 | Termination of appointment of Adam Smith as a director (1 page) |
1 August 2011 | Registered office address changed from 2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 2Nd Floor 101 St. Martin''s Lane London WC2N 4AZ United Kingdom on 1 August 2011 (2 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|