Warning: file_put_contents(c/5ae7c779e87d64ba5fcac244eee4ca05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bright Little Light Ltd, BN1 1UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGHT LITTLE LIGHT LTD

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

This company is commonly known as Bright Little Light Ltd. The company was founded 14 years ago and was given the registration number 07087815. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor, Blenheim House, 120 Church Street, Brighton, East Sussex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BRIGHT LITTLE LIGHT LTD
Company Number:07087815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2nd Floor, Blenheim House, 120 Church Street, Brighton, East Sussex, England, BN1 1UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Blenheim, House, 120 Church Street, Brighton, England, BN1 1UD

Director26 November 2009Active
2nd Floor, Blenheim, House, 120 Church Street, Brighton, England, BN1 1UD

Director23 March 2015Active

People with Significant Control

Brightlocal Services Ltd
Notified on:16 September 2016
Status:Active
Country of residence:England
Address:2nd Floor, Blenheim, House, Brighton, England, BN1 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Myles Anderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:2nd Floor, Blenheim, House, Brighton, England, BN1 1UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Edward John Eliot
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:2nd Floor, Blenheim, House, Brighton, England, BN1 1UD
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Capital

Capital allotment shares.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Change account reference date company current extended.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.