UKBizDB.co.uk

BRIGHT IVY LTD

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

This company is commonly known as Bright Ivy Ltd. The company was founded 9 years ago and was given the registration number 09232514. The firm's registered office is in NEWMARKET. You can find them at 24 Brinkley Road, Burrough Green, Newmarket, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:BRIGHT IVY LTD
Company Number:09232514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:24 Brinkley Road, Burrough Green, Newmarket, England, CB8 0PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, Lyndon House, Willie Snaith Road, Newmarket, England, CB8 7SG

Director17 December 2021Active
24, Brinkley Road, Burrough Green, Newmarket, England, CB8 0PJ

Director10 September 2021Active
49, Reresby Court, Heol Glan Rheidol, Cardiff, Wales, CF10 5NR

Secretary24 September 2014Active
24, Brinkley Road, Burrough Green, Newmarket, England, CB8 0PJ

Director24 September 2014Active
25, Upton Lane, Upton, Chester, United Kingdom, CH2 1EB

Director10 December 2015Active

People with Significant Control

Mr Joel Garthwaite
Notified on:17 December 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Suite 8, Lyndon House, Willie Snaith Road, Newmarket, England, CB8 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Ellen Garthwaite
Notified on:03 November 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Suite 8, Lyndon House, Willie Snaith Road, Newmarket, England, CB8 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joel Garthwaite
Notified on:24 September 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:24, Brinkley Road, Newmarket, England, CB8 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Philip Geoffrey Venables
Notified on:24 September 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:24, Brinkley Road, Newmarket, England, CB8 0PJ
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Change account reference date company current extended.

Download
2023-10-26Accounts

Change account reference date company current shortened.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Change of name

Certificate change of name company.

Download
2023-05-30Address

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

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.