BRIGHT RED ENTERTAINMENT LIMITED
WINSLOW

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ
Company number 05457034
Status Liquidation
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY, WINSLOW, BUCKINGHAM, MK18 3AJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Astral House Granville Way Bicester Oxfordshire OX26 4JT to The Old Library the Walk Winslow Buckingham MK18 3AJ on 31 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of BRIGHT RED ENTERTAINMENT LIMITED are www.brightredentertainment.co.uk, and www.bright-red-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bright Red Entertainment Limited is a Private Limited Company. The company registration number is 05457034. Bright Red Entertainment Limited has been working since 19 May 2005. The present status of the company is Liquidation. The registered address of Bright Red Entertainment Limited is Robert Day and Company Limited The Old Library Winslow Buckingham Mk18 3aj. . RUSSELL, Sarah Joanne is a Secretary of the company. RUSSELL, Daniel Elliott is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director MKGURK, Paul has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
RUSSELL, Sarah Joanne
Appointed Date: 19 May 2005

Director
RUSSELL, Daniel Elliott
Appointed Date: 19 May 2005
50 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
MKGURK, Paul
Resigned: 31 July 2006
Appointed Date: 08 August 2005
55 years old

BRIGHT RED ENTERTAINMENT LIMITED Events

06 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
31 May 2016
Registered office address changed from Astral House Granville Way Bicester Oxfordshire OX26 4JT to The Old Library the Walk Winslow Buckingham MK18 3AJ on 31 May 2016
26 May 2016
Appointment of a voluntary liquidator
26 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12

26 May 2016
Statement of affairs with form 4.19
...
... and 44 more events
02 Jul 2005
Particulars of mortgage/charge
01 Jul 2005
Particulars of mortgage/charge
15 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2005
Secretary resigned
19 May 2005
Incorporation

BRIGHT RED ENTERTAINMENT LIMITED Charges

3 July 2015
Charge code 0545 7034 0007
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
5 June 2014
Charge code 0545 7034 0006
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
5 June 2014
Charge code 0545 7034 0005
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 February 2014
Charge code 0545 7034 0004
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2006
Fixed and floating charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
27 June 2005
Debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 24 October 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…