Advanced company searchLink opens in new window

BRIGHTBURN DIGITAL LTD

Company number 13046345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 AA Micro company accounts made up to 28 February 2024
15 Mar 2024 PSC01 Notification of Paul Robert Forster English as a person with significant control on 14 March 2024
15 Mar 2024 AP01 Appointment of Mr Paul Robert Forster English as a director on 13 March 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2023 TM01 Termination of appointment of Paul Robert Forster English as a director on 1 March 2023
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
06 Jun 2022 AA Micro company accounts made up to 28 February 2022
17 Nov 2021 AD01 Registered office address changed from 4th Floor 18 st Cross Street London EC1N 8UN England to Lawton Bridge Road Cranleigh Surrey GU6 7HH on 17 November 2021
17 Nov 2021 AD03 Register(s) moved to registered inspection location Lawton Bridge Road Cranleigh Surrey GU6 7HH
17 Nov 2021 AD02 Register inspection address has been changed to Lawton Bridge Road Cranleigh Surrey GU6 7HH
17 Nov 2021 TM01 Termination of appointment of John Townsend as a director on 17 November 2021
17 Nov 2021 TM01 Termination of appointment of James Townsend as a director on 17 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
24 Feb 2021 AP01 Appointment of Mr John Townsend as a director on 26 November 2020
24 Feb 2021 AA01 Current accounting period extended from 30 November 2021 to 28 February 2022
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 125
11 Dec 2020 PSC01 Notification of Stephen Shutts as a person with significant control on 11 December 2020
02 Dec 2020 PSC01 Notification of Michael Clark as a person with significant control on 26 November 2020
02 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 2 December 2020
26 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-26
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted