Established in 2004, Bright Girl Songs Ltd has its registered office in Kent, it's status is listed as "Active". Bright Girl Songs Ltd has 5 directors listed at Companies House. We don't know the number of employees at Bright Girl Songs Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTH, Cathal Caspar Cornelius | 01 September 2012 | - | 1 |
SMYTH, Cathal Joseph | 23 August 2004 | - | 1 |
SMYTH, Eloise Valentine | 23 August 2020 | - | 1 |
SMYTH, Milo Sebastion | 01 June 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTH, Cathal Joseph | 08 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AP01 - Appointment of director | 25 September 2020 | |
CH01 - Change of particulars for director | 25 September 2020 | |
AA - Annual Accounts | 22 May 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CH01 - Change of particulars for director | 05 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CH01 - Change of particulars for director | 11 September 2017 | |
CH01 - Change of particulars for director | 11 September 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AP01 - Appointment of director | 06 June 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AA - Annual Accounts | 12 November 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AP01 - Appointment of director | 19 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AD01 - Change of registered office address | 04 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2013 | |
AR01 - Annual Return | 28 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AD01 - Change of registered office address | 07 September 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AP03 - Appointment of secretary | 08 January 2010 | |
TM02 - Termination of appointment of secretary | 08 January 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 20 November 2008 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 28 August 2008 | |
363s - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 10 October 2006 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 14 September 2006 | |
363s - Annual Return | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
NEWINC - New incorporation documents | 23 August 2004 |