UKBizDB.co.uk

BRIGHT SPARK DIGITAL LIMITED

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

This company is commonly known as Bright Spark Digital Limited. The company was founded 15 years ago and was given the registration number 06811642. The firm's registered office is in TOTNES. You can find them at 1 New Walk, , Totnes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRIGHT SPARK DIGITAL LIMITED
Company Number:06811642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 New Walk, Totnes, England, TQ9 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Walk, Totnes, United Kingdom, TQ9 5HA

Director07 April 2020Active
1, New Walk, Totnes, United Kingdom, TQ9 5HA

Director01 July 2022Active
1, New Walk, Totnes, United Kingdom, TQ9 5HA

Director01 September 2021Active
47, Eastdown Park, London, United Kingdom, SE13 5HU

Director05 February 2009Active
109, Grierson Road, London, England, SE23 1NX

Director05 February 2009Active
1, New Walk, Totnes, United Kingdom, TQ9 5HA

Director07 April 2020Active
10, Sheldons Road, Hook, United Kingdom, RG27 9DL

Director05 February 2009Active

People with Significant Control

Ms Christina Fairminer
Notified on:25 November 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:1, New Walk, Totnes, England, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andy Doyle
Notified on:25 November 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:1, New Walk, Totnes, England, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Nice Three Limited
Notified on:07 April 2020
Status:Active
Country of residence:United Kingdom
Address:1, New Walk, Totnes, United Kingdom, TQ9 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nice Three Limited
Notified on:07 April 2020
Status:Active
Country of residence:United Kingdom
Address:1, New Walk, Totnes, United Kingdom, TQ9 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Robert Kenny
Notified on:30 June 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:1, New Walk, Totnes, England, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stewart Costerton
Notified on:30 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:1, New Walk, Totnes, England, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Conn
Notified on:30 June 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:1, New Walk, Totnes, England, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-17Address

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

Download
2023-11-16Address

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

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-02-01Resolution

Resolution.

Download
2023-02-01Change of constitution

Statement of companys objects.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Change account reference date company previous extended.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.