About

Registered Number: 08006341
Date of Incorporation: 26/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Dove House 1 Dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ

 

Bright Little Stars Ltd was registered on 26 March 2012 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Kelly Louise 03 January 2020 - 1
GUTTADAURO, Mandy Mary Elizabeth 01 August 2016 - 1
ORBELL, Lisa 01 January 2016 18 November 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 26 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 19 June 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 21 December 2016
CS01 - N/A 22 November 2016
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 11 October 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 February 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 July 2014
MEM/ARTS - N/A 04 July 2014
AR01 - Annual Return 17 June 2014
RESOLUTIONS - N/A 29 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2014
SH08 - Notice of name or other designation of class of shares 29 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 23 September 2013
AA01 - Change of accounting reference date 21 May 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 04 April 2013
AD01 - Change of registered office address 12 November 2012
AD01 - Change of registered office address 09 November 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
NEWINC - New incorporation documents 26 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2016 Outstanding

N/A

Legal charge 03 July 2012 Outstanding

N/A

Debenture 25 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.