London
NW11 7TJ
Director Name | Mr Karl James Cutler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 12, Antochis Str. Voroklini 7040 |
Director Name | Mr Karl James Cutler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 12, Antochis Str. Voroklini 7040 |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2016) |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Website | brighttv.org |
---|
Registered Address | 21 Clarence Terrace London NW1 4RD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Robert Benjamin Gersohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,431 |
Cash | £958 |
Current Liabilities | £16,390 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Termination of appointment of Centrum Secretaries Limited as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Karl James Cutler as a director on 26 May 2016 (1 page) |
24 July 2015 | Appointment of Mr Karl James Cutler as a director on 21 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Registered office address changed (1 page) |
10 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 April 2014 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
21 March 2012 | Registered office address changed from , 788 - 790 Finchley Road, London, NW11 7TJ, United Kingdom on 21 March 2012 (1 page) |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|