About

Registered Number: 04530868
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 13 Brook Road, Lymm, Cheshire, WA13 9AH,

 

Having been setup in 2002, Brightmove Publishing Ltd has its registered office in Lymm, Cheshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSBORN, Susan Jane 13 September 2002 18 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 03 May 2011
AA01 - Change of accounting reference date 19 January 2011
AD01 - Change of registered office address 27 June 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
353 - Register of members 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 01 January 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
363s - Annual Return 29 January 2004
225 - Change of Accounting Reference Date 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.