UKBizDB.co.uk

BRIGHTONARIUM LIMITED

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

This company is commonly known as Brightonarium Limited. The company was founded 47 years ago and was given the registration number 01303359. The firm's registered office is in . You can find them at 10 Upper Berkeley Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRIGHTONARIUM LIMITED
Company Number:01303359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1977
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Upper Berkeley Street, London, W1H 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Upper Berkeley Street, London, W1H 7PE

Director04 September 2003Active
17, Bulstrode Street, London, England, W1U 2JH

Director14 July 2003Active
Flat 2, 25, Cadogan Square, London, England, SW1X 0HU

Director14 July 2003Active
12 Park View Gardens, London, NW4 2PN

Secretary-Active
25 Haslemere Avenue, London, NW4 2PU

Secretary05 August 1997Active
25 Haslemere Avenue, London, NW4 2PU

Secretary05 August 1997Active
38 Tring Avenue, London, W5 3QB

Secretary09 September 1997Active
18 Graham Avenue, London, W13 9TQ

Secretary25 September 1997Active
12 Park View Gardens, London, NW4 2PN

Director-Active
25 Haslemere Avenue, London, NW4 2PU

Director05 August 1997Active
25 Haslemere Avenue, London, NW4 2PU

Director05 August 1997Active
Weatheroak, The Common, Stanmore, HA7 3HP

Director09 September 1997Active
The Garden House, 72 Paines Lane, Pinner, HA5 3BL

Director09 September 1997Active
123 Old Church Street, London, SW3 6EA

Director09 September 1997Active
60 Cumberland Terrace, London, NW1 4HJ

Director09 September 1997Active
9 Elmcroft Avenue, London, NW11 0RS

Director-Active
Nayot, 14 Hampstead Way, London, NW11 7LS

Director05 August 1997Active

People with Significant Control

Compco Holdings Limited
Notified on:27 October 2017
Status:Active
Country of residence:Scotland
Address:Level 4 Saltaire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Aquarium Entertainments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Farringdon Street, London, England, EC4A 4AB
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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Insolvency

Legacy.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Resolution

Resolution.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-04-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.