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

BRIGHTTALK LIMITED

240 BLACKFRIARS ROAD, 15TH FLOOR, LONDON, SE1 8BF,
Company Registration Number
04432080
Private Limited Company
Active

Company Overview

About Brighttalk Ltd
BRIGHTTALK LIMITED was founded on 2002-05-07 and has its registered office in London. The organisation's status is listed as "Active". Brighttalk Limited is a Private Limited Company registered in ENGLAND 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
BRIGHTTALK LIMITED
 
Legal Registered Office
240 BLACKFRIARS ROAD
15TH FLOOR
LONDON
SE1 8BF
Other companies in MK9
 
Filing Information
Company Number 04432080
Company ID Number 04432080
Date formed 2002-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB796518867  
Last Datalog update: 2025-02-06 03:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTTALK LIMITED
The accountancy firm based at this address is UNITED DELAWARE FINANCE 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.
Companies with same name BRIGHTTALK LIMITED
The following companies were found which have the same name as BRIGHTTALK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHTTALK INTERACTIVE LIMITED THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP Dissolved Company formed on the 2004-05-13
BRIGHTTALK (BRISTOL) LTD C/O Mgb Accountants 18 Market Street Wotton-Under-Edge GLOUCESTERSHIRE GL12 7AE Active Company formed on the 2015-02-16
BRIGHTTALK (WILTSHIRE) LTD C/O Mgb Accountants 18 Market Street Wotton-Under-Edge GLOUCESTERSHIRE GL12 7AE Active Company formed on the 2015-02-16
Brighttalk Inc. Delaware Unknown
BRIGHTTALK INCORPORATED California Unknown
BRIGHTTALK INC. 275 GROVE ST AUBURNDALE MA 02466 Active Company formed on the 2020-08-31

Company Officers of BRIGHTTALK LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEVEN HEALD
Company Secretary 2002-05-07
RIADH DRIDI
Director 2015-09-16
GRAHAM ANDREW ELLIOTT
Director 2011-11-02
BRIAN GOFFMAN
Director 2014-12-10
PAUL STEVEN HEALD
Director 2002-08-16
RICHARD BRIAN HEALD
Director 2003-03-01
RUSSELL PYLE
Director 2011-09-20
ANDREW WAIT
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FREDERICK DIETRICH
Director 2012-07-25 2015-09-16
JOHN BLACKWELL EICHHORN
Director 2013-09-11 2015-06-05
CHARLES JONATHAN BLACKBURN
Director 2002-05-07 2014-02-03
ALEXANDRA ANTONIA MACKANESS
Director 2004-07-01 2013-04-30
MATTHEW BLODGETT
Director 2011-09-20 2012-07-25
DORIAN KITT LOGAN
Director 2007-06-13 2011-09-20
CHRISTOPHER CONOR MCCANN
Director 2004-07-01 2011-09-20
JANET MCDANIEL
Director 2009-01-01 2011-09-20
ELIZABETH NELSON
Director 2005-01-01 2007-04-28
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2002-05-07 2002-05-07
ALDBURY DIRECTORS LIMITED
Nominated Director 2002-05-07 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEVEN HEALD BRIGHTTALK INTERACTIVE LIMITED Company Secretary 2004-07-09 CURRENT 2004-05-13 Dissolved 2015-10-27
GRAHAM ANDREW ELLIOTT OXYGEN INSURANCE SERVICES LIMITED Director 2008-11-25 CURRENT 2004-07-06 Dissolved 2016-02-06
GRAHAM ANDREW ELLIOTT OXYGEN HOLDINGS PLC Director 2008-11-25 CURRENT 2004-07-01 Dissolved 2017-01-28
GRAHAM ANDREW ELLIOTT THE PECKWATER WINE CO LIMITED Director 2001-02-20 CURRENT 2001-02-02 Dissolved 2014-06-24
PAUL STEVEN HEALD BRIGHTTALK INTERACTIVE LIMITED Director 2004-07-09 CURRENT 2004-05-13 Dissolved 2015-10-27

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
2025-01-08REGISTERED OFFICE CHANGED ON 08/01/25 FROM 10 Exchange Square Primrose Street 9th Floor (West) London EC2A 2BR England
2024-12-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-21CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-03-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-03-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22Previous accounting period extended from 30/11/21 TO 31/12/21
2022-08-22AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2022-04-08DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 25 Christopher Street London EC2A 2BS England
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 25 Christopher Street London EC2A 2BS England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 25 Christopher Street London EC2A 2BS England
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/11/20
2021-09-04SH0122/12/20 STATEMENT OF CAPITAL GBP 123329.912
2021-09-02SH0122/12/20 STATEMENT OF CAPITAL GBP 121479.912
2021-06-22PSC02Notification of Techtarget Inc as a person with significant control on 2020-12-23
2021-06-22PSC09Withdrawal of a person with significant control statement on 2021-06-22
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM 25 Luke Street London EC2A 4DS England
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVEN HEALD
2021-05-20AP01DIRECTOR APPOINTED BRENT FORREST BOSWELL
2021-05-20TM02Termination of appointment of Paul Steven Heald on 2020-12-23
2021-05-20AP03Appointment of Charles Rennick as company secretary on 2020-12-23
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-09SH0109/06/20 STATEMENT OF CAPITAL GBP 121259.912
2020-12-08SH0117/06/20 STATEMENT OF CAPITAL GBP 121459.912
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 4 Christopher Street London EC2A 2BS England
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-06-25SH0113/12/19 STATEMENT OF CAPITAL GBP 120959.912
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PYLE
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 4 Christopher Street Christopher Street London EC2A 2BS England
2019-05-29SH0104/02/19 STATEMENT OF CAPITAL GBP 120904.912
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-28SH0122/06/18 STATEMENT OF CAPITAL GBP 120138.247
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 120131.582
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-06-20SH0101/05/18 STATEMENT OF CAPITAL GBP 120131.582
2018-06-20SH0101/05/18 STATEMENT OF CAPITAL GBP 120031.582
2018-06-20SH0106/02/18 STATEMENT OF CAPITAL GBP 119781.582
2018-06-20SH0118/12/17 STATEMENT OF CAPITAL GBP 119743.252
2018-06-20SH0119/01/18 STATEMENT OF CAPITAL GBP 119748.252
2018-06-20SH0101/11/17 STATEMENT OF CAPITAL GBP 119736.587
2018-06-20SH0123/05/17 STATEMENT OF CAPITAL GBP 119561.587
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22SH0114/03/17 STATEMENT OF CAPITAL GBP 118611.587
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 119011.587
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-21SH0115/03/17 STATEMENT OF CAPITAL GBP 119011.587
2017-05-21SH0126/09/16 STATEMENT OF CAPITAL GBP 118588.252
2017-05-21SH0102/06/16 STATEMENT OF CAPITAL GBP 118578.252
2017-05-21SH0114/03/17 STATEMENT OF CAPITAL GBP 118598.252
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-20DISS40DISS40 (DISS40(SOAD))
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 117878.252
2016-08-19AR0107/05/16 FULL LIST
2016-08-18SH0117/02/16 STATEMENT OF CAPITAL GBP 117878.252
2016-08-18SH0108/01/16 STATEMENT OF CAPITAL GBP 117874.917
2016-08-18SH0115/07/15 STATEMENT OF CAPITAL GBP 117861.587
2016-08-18SH0115/09/15 STATEMENT OF CAPITAL GBP 117868.252
2016-08-18SH0105/06/15 STATEMENT OF CAPITAL GBP 117858.252
2016-08-18SH0120/05/15 STATEMENT OF CAPITAL GBP 117854.917
2016-08-18SH0111/05/15 STATEMENT OF CAPITAL GBP 117851.582
2016-08-18SH0130/04/15 STATEMENT OF CAPITAL GBP 117848.247
2016-08-18SH0121/04/15 STATEMENT OF CAPITAL GBP 117598.247
2016-08-17SH0114/04/15 STATEMENT OF CAPITAL GBP 117594.912
2016-08-09GAZ1FIRST GAZETTE
2016-06-07AP01DIRECTOR APPOINTED MR ANDREW WAIT
2016-03-09AUDAUDITOR'S RESIGNATION
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-14AP01DIRECTOR APPOINTED RIADH DRIDI
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DIETRICH
2015-08-28SH0120/01/15 STATEMENT OF CAPITAL GBP 116994.912
2015-08-26SH0119/02/14 STATEMENT OF CAPITAL GBP 114801.32
2015-08-26SH02CONSOLIDATION SUB-DIVISION 19/02/14
2015-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-24RP04SECOND FILING WITH MUD 07/05/14 FOR FORM AR01
2015-08-24ANNOTATIONClarification
2015-08-17LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 116994.912
2015-08-17AR0107/05/15 FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR BRIAN GOFFMAN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EICHHORN
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 114801.33
2014-07-10AR0107/05/14 FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN HEALD / 08/05/2013
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN HEALD / 08/05/2013
2014-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STEVEN HEALD / 08/05/2013
2014-07-10AR0107/05/14 FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLACKBURN
2014-05-22MISCRESIGNATION OF AUDITORS
2014-02-11SH0103/02/14 STATEMENT OF CAPITAL GBP 114801.33
2014-02-10RES01ALTER ARTICLES 25/11/2013
2014-02-10SH0103/02/14 STATEMENT OF CAPITAL GBP 114217.995
2014-02-10SH0103/02/14 STATEMENT OF CAPITAL GBP 114201.33
2014-02-10SH0125/11/13 STATEMENT OF CAPITAL GBP 113679.5
2013-11-08AP01DIRECTOR APPOINTED MR JOHN BLACKWELL EICHHORN
2013-09-16SH0130/07/13 STATEMENT OF CAPITAL GBP 113676.18
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0107/05/13 FULL LIST
2013-07-16SH0126/02/13 STATEMENT OF CAPITAL GBP 112676.165
2013-07-16SH0117/01/13 STATEMENT OF CAPITAL GBP 112646.180
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN HEALD / 01/04/2012
2013-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STEVEN HEALD / 01/04/2012
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MACKANESS
2013-02-12AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JONATHAN BLACKBURN / 01/10/2012
2012-08-09AP01DIRECTOR APPOINTED CHARLES FREDERICK DIETRICH
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLODGETT
2012-07-11SH0108/05/12 STATEMENT OF CAPITAL GBP 112613.665
2012-06-28AR0107/05/12 FULL LIST
2012-02-29AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-22AP01DIRECTOR APPOINTED MR GRAHAM ANDREW ELLIOTT
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCDANIEL
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCANN
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN LOGAN
2011-10-19AP01DIRECTOR APPOINTED RUSSELL PYLE
2011-10-19AP01DIRECTOR APPOINTED MATTHEW BLODGETT
2011-10-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-10-14SH02SUB-DIVISION 20/09/11
2011-10-14SH0120/09/11 STATEMENT OF CAPITAL GBP 112580.33
2011-10-14SH0120/09/11 STATEMENT OF CAPITAL GBP 95649.850
2011-10-06RES01ADOPT ARTICLES 20/09/2011
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-05SH0112/08/11 STATEMENT OF CAPITAL GBP 80159.05
2011-09-05SH0108/08/11 STATEMENT OF CAPITAL GBP 79659.05
2011-07-01AR0107/05/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-03AR0107/05/10 FULL LIST
2009-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-08363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED JANET MCDANIEL
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-23363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-23363sRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-06363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX
2007-06-06288bDIRECTOR RESIGNED
2007-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/07
2007-06-06363(288)DIRECTOR RESIGNED
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-16363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-02-22288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-21363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-06MEM/ARTSARTICLES OF ASSOCIATION
2004-04-20RES12VARYING SHARE RIGHTS AND NAMES
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-16363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIGHTTALK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTTALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTTALK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BRIGHTTALK LIMITED

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

BRIGHTTALK LIMITED owns 3 domain names.

financialnewsnetwork.co.uk   talkingfactsheet.co.uk   fund-talk.co.uk  

Trademarks

Trademark applications by BRIGHTTALK LIMITED

BRIGHTTALK LIMITED is the Original Applicant for the trademark BrightTalk ™ (WIPO1024622) through the WIPO on the 2009-12-09
Advertising and marketing services, namely, promoting the goods and services of others; advertising and promotion services and related consulting; advertising and promotional services; advertising by transmission of on-line publicity for third parties through electronic communications networks; advertising services, namely, promoting the brands, goods and services of others; advertising, marketing and promotion services; arranging and conducting marketing promotional events for others; dissemination of advertising for others via an on-line communications network on the internet; online advertising via a computer communications network; promoting the goods and services of others by means of distributing advertising on the internet; promoting the goods and services of others via a global computer network; promotion using audiovisual media; providing demand creation and lead generation activities and services; sales promotion services for third parties.
Services de publicité et de marketing, à savoir promotion des produits et services de tiers; services publicitaires et promotionnels ainsi que services de conseillers s'y rapportant; services publicitaires et promotionnels; promotion par le biais de la transmission de publicités en ligne pour des tiers sur des réseaux électroniques de communication; services publicitaires, à savoir promotion des marques, produits et services de tiers; services de marketing, publicitaires et promotionnels; organisation et animation de manifestations promotionnelles pour des tiers; diffusion de publicités pour des tiers par le biais de réseaux de communication en ligne sur Internet; publicité en ligne par le biais de réseaux informatiques de communication; promotion des produits et services de tiers par le biais de la diffusion de publicités sur Internet; promotion des produits et services de tiers par le biais d'un réseau informatique mondial; promotion par le biais de supports audiovisuels; mise à disposition de services et d'activités de génération de pistes menant à des clients potentiels et de création de demande; services de promotion des ventes pour des tiers.
Servicios de publicidad y marketing, a saber, promoción de productos y servicios de terceros; servicios de publicidad y promoción, así como servicios de consultoría afines; servicios de publicidad y promoción; publicidad mediante transmisión de publicidad en línea para terceros a través de redes de comunicaciones electrónicas; servicios de publicidad, a saber, promoción de marcas, productos y servicios de terceros; servicios de publicidad, marketing y promoción; organización y dirección de actividades de marketing y promoción para terceros; difusión de publicidad para terceros a través de redes de comunicación en línea en Internet; publicidad en línea a través de una red de comunicación informática; promoción de productos y servicios para terceros mediante la distribución de publicidad en Internet; promoción de productos y servicios para terceros a través de una red informática mundial; promoción mediante medios audiovisuales; servicios y actividades para estimular la demanda y establecer contactos con posibles clientes; servicios de promoción de ventas para terceros.
Income
Government Income
We have not found government income sources for BRIGHTTALK 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 (82990 - Other business support service activities n.e.c.) as BRIGHTTALK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTTALK 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.
Import/Export of Goods
Goods imported/exported by BRIGHTTALK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTTALK 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 BRIGHTTALK 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.