Company Information for BRIGHTGAME LIMITED
47 MARYLEBONE LANE, LONDON, W1U 2NT,
|
Company Registration Number
04497607
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRIGHTGAME LIMITED | |
Legal Registered Office | |
47 MARYLEBONE LANE LONDON W1U 2NT Other companies in W1U | |
Company Number | 04497607 | |
---|---|---|
Company ID Number | 04497607 | |
Date formed | 2002-07-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-05-25 | |
Return next due | 2018-06-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIGHTGAME INVESTMENT MANAGEMENT LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES WARNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN DUDLEY HOBBS |
Director | ||
DAVID JEREMY TEMKIN |
Director | ||
LEON BERNARD FRIEDMAN |
Company Secretary | ||
LEON BERNARD FRIEDMAN |
Director | ||
MICHAEL JAMES WARNES |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEDARZONE LIMITED | Director | 2000-11-02 | CURRENT | 2000-10-17 | Dissolved 2017-11-14 | |
SWALE MOTORS (GRAVESEND) LIMITED | Director | 1992-03-30 | CURRENT | 1961-06-21 | Active - Proposal to Strike off | |
SWALE FINANCE LIMITED | Director | 1991-03-30 | CURRENT | 1963-02-14 | Active - Proposal to Strike off | |
WESSEX MOTOR COMPANY LIMITED | Director | 1991-03-30 | CURRENT | 1983-06-20 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TEMKIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES WARNES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS | |
AR01 | 29/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEON FRIEDMAN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY TEMKIN / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEMKIN / 27/07/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEMKIN / 04/08/2008 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/08/04--------- £ SI 100@1=100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: STANLEY DAVIS GROUP LIMITED 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 103,586 |
---|
Creditors and other liabilities
|
|
|
|
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 BRIGHTGAME LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Current Assets | 2012-01-01 | £ 100 |
Fixed Assets | 2012-01-01 | £ 8 |
Shareholder Funds | 2012-01-01 | £ 103,478 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRIGHTGAME LIMITED are:
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. |