About

Registered Number: 05212178
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.