Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTVIEW INTERNET SERVICES LIMITED
Company Information for

BRIGHTVIEW INTERNET SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04334320
Private Limited Company
Liquidation

Company Overview

About Brightview Internet Services Ltd
BRIGHTVIEW INTERNET SERVICES LIMITED was founded on 2001-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Brightview Internet Services Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGHTVIEW INTERNET SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC1A
 
Previous Names
DIALSTREAM LIMITED30/04/2002
KEYMETRO LIMITED22/03/2002
Filing Information
Company Number 04334320
Company ID Number 04334320
Date formed 2001-12-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2015-12-30
Latest return 2014-12-05
Return next due 2016-12-19
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTVIEW INTERNET SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTVIEW INTERNET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2007-07-31
ALBERTO BUFFA
Director 2015-11-27
CRAIG IAN MACHELL
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BAKER
Director 2014-01-16 2015-11-27
MATTHEW JAMES DAVIES
Director 2010-04-15 2015-11-27
ANDREW RICHARD WILSON
Director 2011-01-17 2014-09-16
JAMES ANTONY FORD
Director 2010-09-16 2014-01-16
SIMON JOHN CURRY
Director 2010-04-08 2010-09-16
HENRY ANTHONY VOLLMER
Director 2008-11-26 2010-09-16
SAMANTHA ROSEMARY JANE BOOTH
Director 2008-05-07 2010-07-27
CLARE SADLIER
Director 2008-05-07 2010-04-15
NEIL KEITH JOSEPH LAYCOCK
Director 2008-05-07 2008-12-31
DANIEL MORRIS
Director 2007-07-31 2008-05-07
DOUGLAS ANDREW STEWART
Director 2007-07-31 2008-05-07
RICHARD CAMERON
Director 2007-07-31 2008-04-09
GAVIN ECHLIN PATTERSON
Director 2007-07-31 2008-01-25
EUSTRATIOS SCLEPARIS
Director 2007-07-31 2007-08-08
DAVID ANDREW STIRLING
Company Secretary 2002-03-26 2007-07-31
DAVID PHILIP LAURIE
Director 2002-03-26 2007-07-31
DAVID ANDREW STIRLING
Director 2004-08-13 2007-07-31
JOHN ASHLEY COLEMAN
Director 2002-07-09 2004-08-09
JEREMY MENELL
Director 2003-12-08 2004-08-09
JEREMY MENELL
Director 2002-03-26 2002-12-13
GILES EDWIN VARDEY
Director 2002-03-26 2002-04-23
ANTON JOHN GODFREY BILTON
Company Secretary 2001-12-20 2002-03-26
GODFREY DEREK BILTON
Director 2001-12-20 2002-03-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-05 2001-12-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-05 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
ALBERTO BUFFA BT TELCONSULT LIMITED Director 2016-03-15 CURRENT 1980-03-24 Liquidation
ALBERTO BUFFA BT DIRECTORIES LIMITED Director 2015-12-10 CURRENT 2001-07-12 Liquidation
ALBERTO BUFFA BRIGHTVIEW GROUP LIMITED Director 2015-11-27 CURRENT 2003-03-28 Liquidation
ALBERTO BUFFA ALBACOM HOLDINGS Director 2015-05-26 CURRENT 1991-04-19 Dissolved 2017-04-20
ALBERTO BUFFA POSTGATE HOLDING COMPANY Director 2015-05-18 CURRENT 1996-03-01 Liquidation
ALBERTO BUFFA BT SEVENTY-FOUR LIMITED Director 2015-05-06 CURRENT 2000-03-01 Liquidation
ALBERTO BUFFA BT (SECOND) NOMINEES LIMITED Director 2015-03-12 CURRENT 1989-11-20 Dissolved 2016-02-20
ALBERTO BUFFA BT (THIRD) NOMINEES LIMITED Director 2015-03-12 CURRENT 1989-12-07 Dissolved 2016-02-20
ALBERTO BUFFA BT SWITZERLAND LIMITED Director 2015-03-12 CURRENT 2000-12-18 Dissolved 2016-11-15
CRAIG IAN MACHELL SKEEGLE HOLDINGS LIMITED Director 2016-01-29 CURRENT 2015-08-18 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE APP LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE OPERATIONS LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL BRIGHTVIEW GROUP LIMITED Director 2015-11-27 CURRENT 2003-03-28 Liquidation
CRAIG IAN MACHELL COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CRAIG IAN MACHELL ESPN GLOBAL LIMITED Director 2015-02-23 CURRENT 2012-08-14 Converted / Closed
CRAIG IAN MACHELL SYNTEGRA.COM LTD Director 2015-02-23 CURRENT 1963-12-09 Dissolved 2017-02-28
CRAIG IAN MACHELL BT EIGHTY-FOUR LIMITED Director 2014-06-16 CURRENT 2004-06-09 Dissolved 2018-05-06
CRAIG IAN MACHELL BT INVESTMENT CAPITAL GP LIMITED Director 2014-06-12 CURRENT 2003-08-29 Dissolved 2015-09-16
CRAIG IAN MACHELL DELETEWAY LIMITED Director 2014-06-10 CURRENT 2003-06-23 Dissolved 2018-05-06
CRAIG IAN MACHELL NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CRAIG IAN MACHELL BRITISH TELECOM Director 2014-05-16 CURRENT 1982-04-01 Active - Proposal to Strike off
CRAIG IAN MACHELL PHIBETA BUSINESS SYSTEMS LIMITED Director 2014-05-16 CURRENT 1988-10-03 Dissolved 2015-09-10
CRAIG IAN MACHELL PHIBETA SOFTWARE LIMITED Director 2014-05-16 CURRENT 1985-10-18 Dissolved 2015-09-10
CRAIG IAN MACHELL TECHNOLOGY FOR BUSINESS PLC Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL RENTAL MAINTENANCE LIMITED Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL BT EIGHTY-EIGHT LIMITED Director 2014-02-24 CURRENT 2006-10-02 Dissolved 2015-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-22LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015054
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-08-30LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-08-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-114.70DECLARATION OF SOLVENCY
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2016-01-08AD02SAIL ADDRESS CREATED
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 81 NEWGATE STREET LONDON EC1A 7AJ
2016-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2016-01-08AD02SAIL ADDRESS CREATED
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 81 NEWGATE STREET LONDON EC1A 7AJ
2016-01-064.70DECLARATION OF SOLVENCY
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2015-11-30AP01DIRECTOR APPOINTED MR ALBERTO BUFFA
2015-11-30AP01DIRECTOR APPOINTED MR CRAIG IAN MACHELL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0105/12/14 FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 24/01/2014
2014-02-06AP01DIRECTOR APPOINTED ANDREW JOHN BAKER
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORD
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0105/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0105/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-16AR0105/12/11 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY FORD / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVIES / 24/11/2011
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW RICHARD WILSON
2010-12-24AR0105/12/10 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AP01DIRECTOR APPOINTED MR JAMES ANTONY FORD
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURRY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY VOLLMER
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOOTH
2010-06-03AP01DIRECTOR APPOINTED MATTHEW JAMES DAVIES
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SADLIER
2010-04-14AP01DIRECTOR APPOINTED SIMON JOHN CURRY
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AR0105/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANTHONY VOLLMER / 26/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE SADLIER / 26/10/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSEMARY JANE BOOTH / 26/10/2009
2009-09-22225225
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-05-08OCREMOVAL OF DOCUMENT
2009-05-08MISCML28
2009-01-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR NEIL LAYCOCK
2008-12-23288aDIRECTOR APPOINTED HENRY ANTHONY VOLLMER
2008-05-12288aDIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2008-05-12288aDIRECTOR APPOINTED MRS SAMANTHA ROSEMARY JANE BOOTH
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS STEWART
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MORRIS
2008-05-09288aDIRECTOR APPOINTED MISS CLARE SADLIER
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CAMERON
2008-01-25288bDIRECTOR RESIGNED
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288bDIRECTOR RESIGNED
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 9-10 GRAFTON STREET LONDON W1S 4EN
2007-08-16288bSECRETARY RESIGNED
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-08363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BRIGHTVIEW INTERNET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-12-30
Appointment of Liquidators2015-12-30
Notices to Creditors2015-12-30
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTVIEW INTERNET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTAGE OF TRADE MARKS, TRADEMARKS AND GOODWILL 2004-08-09 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-08-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTVIEW INTERNET SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRIGHTVIEW INTERNET SERVICES LIMITED registering or being granted any patents
Domain Names

BRIGHTVIEW INTERNET SERVICES LIMITED owns 3 domain names.

globalnet.co.uk   dialstart.co.uk   freenetname.co.uk  

Trademarks
We have not found any records of BRIGHTVIEW INTERNET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTVIEW INTERNET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BRIGHTVIEW INTERNET SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTVIEW INTERNET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIGHTVIEW INTERNET SERVICES LIMITEDEvent Date2015-12-17
The following written resolutions were passed on 17 December 2015 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Kerry Lynne Trigg , (IP No. 9269) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact the Joint Liquidators on Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIGHTVIEW INTERNET SERVICES LIMITEDEvent Date2015-12-17
Samantha Jane Keen , (IP No. 9250) and Kerry Lynne Trigg , (IP No. 9269) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact the Joint Liquidators on Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Initiating party Event TypeNotices to Creditors
Defending partyBRIGHTVIEW INTERNET SERVICES LIMITEDEvent Date2015-12-17
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2016 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 17 December 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Kerry Lynne Trigg , (IP No. 9269) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact the Joint Liquidators on Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTVIEW INTERNET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTVIEW INTERNET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.