Bright Moon Films Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". This company has one director listed as Cotterill, David Michael at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTERILL, David Michael | 01 February 2008 | 01 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2012 | |
RESOLUTIONS - N/A | 17 February 2011 | |
4.20 - N/A | 17 February 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2011 | |
AD01 - Change of registered office address | 20 January 2011 | |
AA - Annual Accounts | 09 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 02 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
AA - Annual Accounts | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
363a - Annual Return | 25 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 November 2008 | |
287 - Change in situation or address of Registered Office | 04 November 2008 | |
AA - Annual Accounts | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
363s - Annual Return | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
CERTNM - Change of name certificate | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2006 | |
CERTNM - Change of name certificate | 17 November 2006 | |
NEWINC - New incorporation documents | 31 October 2006 |