About

Registered Number: 05984167
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (8 years and 9 months ago)
Registered Address: Leonard Curtis House Hollins Mount, Hollins Lane, Bury, BL9 8AT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, David Michael 01 February 2008 01 August 2008 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.