UKBizDB.co.uk

BRIGHT MARKETING SOLUTIONS LIMITED

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

This company is commonly known as Bright Marketing Solutions Limited. The company was founded 11 years ago and was given the registration number 08249905. The firm's registered office is in BARKING. You can find them at 83 Fanshawe Avenue, , Barking, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:BRIGHT MARKETING SOLUTIONS LIMITED
Company Number:08249905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 October 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:83 Fanshawe Avenue, Barking, England, IG11 8RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Fanshawe Avenue, Barking, England, IG11 8RF

Director31 December 2020Active
83, Fanshawe Avenue, Barking, England, IG11 8RF

Secretary01 May 2014Active
Regus House, Victory Way, Admirals Park Crossways, Dartford, England, DA2 6QD

Director06 June 2013Active
Regus House, Victory Way, Admirals Park Crossways, Dartford, England, DA2 6QD

Director06 June 2013Active
Unit 18, Forbes Building, 311-321 Linthorpe Road, Middlesbrough, England, TS1 4AW

Director11 October 2012Active
Citibase Stratford Citygate House, 246 - 250, Romford Road, London, England, E7 9HZ

Director14 August 2013Active
83, Fanshawe Avenue, Barking, England, IG11 8RF

Director30 April 2020Active

People with Significant Control

Mr Vincent Echeguren
Notified on:31 December 2020
Status:Active
Date of birth:January 1994
Nationality:French
Country of residence:England
Address:83, Fanshawe Avenue, Barking, England, IG11 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Frantisek Lakatos
Notified on:30 April 2020
Status:Active
Date of birth:July 1989
Nationality:Slovak
Country of residence:England
Address:83, Fanshawe Avenue, Barking, England, IG11 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mudassar Javid
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:Pakistani
Country of residence:England
Address:83, Fanshawe Avenue, Barking, England, IG11 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-11Dissolution

Dissolution application strike off company.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Address

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

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Address

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

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.