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

SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED

13 UNIVERSITY ROAD, LEICESTER, LEICESTERSHIRE, LE1 7RA,
Company Registration Number
04554559
Private Limited Company
Active

Company Overview

About Shinebright Creative Communications Ltd
SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED was founded on 2002-10-07 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Shinebright Creative Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED
 
Legal Registered Office
13 UNIVERSITY ROAD
LEICESTER
LEICESTERSHIRE
LE1 7RA
Other companies in LE1
 
Previous Names
JOINT-SHINE LIMITED15/04/2008
SHINE BRIGHT COMMUNICATIONS LTD 16/08/2007
CARDIO GYM PLAN LTD29/03/2005
Filing Information
Company Number 04554559
Company ID Number 04554559
Date formed 2002-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803552061  
Last Datalog update: 2024-05-05 16:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHINEBRIGHT CREATIVE COMMUNICATIONS 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 SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TAYLOR
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GIUSEPPE EZIO CAMPI
Director 2013-01-08 2013-09-26
VERONICA FRANCES JAMES
Company Secretary 2006-03-13 2008-05-31
VERONICA FRANCES JAMES
Director 2005-03-11 2008-05-31
WILLIAM LOCK
Company Secretary 2005-03-11 2006-03-13
HT CORPORATE SERVICES LTD
Director 2005-08-19 2005-08-23
DAVID ROBERT TAYLOR
Director 2005-03-23 2005-08-23
MICHAEL TAYLOR
Director 2002-10-07 2005-03-30
HT CORPORATE SERVICES LTD
Company Secretary 2002-10-07 2005-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-07 2002-10-07

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
2024-04-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-05-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-05-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-11-21AA01Previous accounting period extended from 28/02/18 TO 31/07/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-24SH19Statement of capital on 2017-01-24 GBP 40,000
2016-12-13SH20Statement by Directors
2016-12-13CAP-SSSolvency Statement dated 18/02/16
2016-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-28CH01Director's details changed for Mr Michael Taylor on 2015-11-18
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AR0114/10/15 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 248500
2015-03-24AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CAMPI
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 168500
2013-11-11AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR GIUSEPPE EZIO CAMPI
2012-10-30AR0114/10/12 ANNUAL RETURN FULL LIST
2012-08-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0114/10/11 FULL LIST
2011-10-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-15AR0114/10/10 FULL LIST
2009-11-30AR0107/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 07/10/2009
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY VERONICA JAMES
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JAMES
2009-10-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-11AA29/02/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-04-10CERTNMCOMPANY NAME CHANGED JOINT-SHINE LIMITED CERTIFICATE ISSUED ON 15/04/08
2008-03-04AA28/02/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-16CERTNMCOMPANY NAME CHANGED SHINE BRIGHT COMMUNICATIONS LTD CERTIFICATE ISSUED ON 16/08/07
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-15363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-04-0488(2)RAD 04/01/06--------- £ SI 7500@1=7500 £ IC 7600/15100
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED
2006-02-28123NC INC ALREADY ADJUSTED 31/10/04
2006-02-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06
2006-02-28RES04£ NC 1000/75000 31/10/
2006-02-2888(2)RAD 31/10/04--------- £ SI 48900@1
2006-02-2888(2)RAD 04/01/06--------- £ SI 7500@1=7500 £ IC 100/7600
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-23288bSECRETARY RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: THE OFFICE FARNDON BUSINESS CENTRE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2005-03-29CERTNMCOMPANY NAME CHANGED CARDIO GYM PLAN LTD CERTIFICATE ISSUED ON 29/03/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2005-01-26288cSECRETARY'S PARTICULARS CHANGED
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: HOOK HOUSE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 162 - 166 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-03363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-10-11ELRESS386 DISP APP AUDS 07/10/02
2002-10-11ELRESS366A DISP HOLDING AGM 07/10/02
2002-10-07288bSECRETARY RESIGNED
2002-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SHINEBRIGHT CREATIVE COMMUNICATIONS 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 SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 103,893
Creditors Due Within One Year 2012-02-29 £ 146,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 168,500
Called Up Share Capital 2012-02-29 £ 56,500
Cash Bank In Hand 2013-02-28 £ 16,979
Current Assets 2013-02-28 £ 97,945
Current Assets 2012-02-29 £ 28,452
Debtors 2013-02-28 £ 80,966
Debtors 2012-02-29 £ 27,660
Fixed Assets 2013-02-28 £ 18,737
Shareholder Funds 2013-02-28 £ 12,789
Tangible Fixed Assets 2013-02-28 £ 18,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHINEBRIGHT CREATIVE COMMUNICATIONS 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 (73110 - Advertising agencies) as SHINEBRIGHT CREATIVE COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SHINEBRIGHT CREATIVE COMMUNICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHINEBRIGHT CREATIVE COMMUNICATIONS 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 SHINEBRIGHT CREATIVE COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1