UKBizDB.co.uk

BRIGHT ARTIFICIAL INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright Artificial Intelligence Limited. The company was founded 20 years ago and was given the registration number 05144978. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BRIGHT ARTIFICIAL INTELLIGENCE LIMITED
Company Number:05144978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary03 June 2004Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director22 August 2006Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director03 June 2004Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director03 June 2004Active
60 Gervase Avenue, Sheffield, S8 7PD

Director03 June 2004Active

People with Significant Control

Mr Anthony Barker
Notified on:04 June 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Mark Lane
Notified on:04 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonasson Gregory Lochner
Notified on:04 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.