THE-BRIGHT-SIDE INTERNATIONAL BRANDS LTD
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 08574762
Status Active
Incorporation Date 18 June 2013
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Second filing of AR01 previously delivered to Companies House made up to 18 June 2015. The most likely internet sites of THE-BRIGHT-SIDE INTERNATIONAL BRANDS LTD are www.thebrightsideinternationalbrands.co.uk, and www.the-bright-side-international-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The Bright Side International Brands Ltd is a Private Limited Company. The company registration number is 08574762. The Bright Side International Brands Ltd has been working since 18 June 2013. The present status of the company is Active. The registered address of The Bright Side International Brands Ltd is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. The company`s financial liabilities are £9.21k. It is £-27.33k against last year. The cash in hand is £16.37k. It is £12.85k against last year. And the total assets are £27.86k, which is £21.72k against last year. JONES, Christopher is a Director of the company. Director OSBORNE, Andrew Nicholas has been resigned. Director OSBORNE, Victoria Maria has been resigned. The company operates in "Other business support service activities n.e.c.".


the-bright-side international brands Key Finiance

LIABILITIES £9.21k
-75%
CASH £16.37k
+365%
TOTAL ASSETS £27.86k
+354%
All Financial Figures

Current Directors

Director
JONES, Christopher
Appointed Date: 18 June 2013
53 years old

Resigned Directors

Director
OSBORNE, Andrew Nicholas
Resigned: 08 April 2015
Appointed Date: 18 June 2013
71 years old

Director
OSBORNE, Victoria Maria
Resigned: 08 April 2015
Appointed Date: 18 June 2013
69 years old

THE-BRIGHT-SIDE INTERNATIONAL BRANDS LTD Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

09 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 18 June 2015
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016

...
... and 3 more events
18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

04 Oct 2013
Registered office address changed from , 2 Stable Office, Corhampton Lane Farm, Corhampton, Hampshire, SO32 3NB, England on 4 October 2013
06 Sep 2013
Registration of charge 085747620001
18 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THE-BRIGHT-SIDE INTERNATIONAL BRANDS LTD Charges

4 September 2013
Charge code 0857 4762 0001
Delivered: 6 September 2013
Status: Satisfied on 29 April 2015
Persons entitled: C.E.E Agencies Limited
Description: Notification of addition to or amendment of charge…