BRIGHTSTOVE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 03509592
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRIGHTSTOVE LIMITED are www.brightstove.co.uk, and www.brightstove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Brightstove Limited is a Private Limited Company. The company registration number is 03509592. Brightstove Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Brightstove Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. The company`s financial liabilities are £17.32k. It is £4.14k against last year. The cash in hand is £21.08k. It is £12.11k against last year. And the total assets are £28.72k, which is £11.86k against last year. MIALL, Susan is a Secretary of the company. MIALL, Mark Henrik is a Director of the company. MIALL, Susan Angela is a Director of the company. Secretary MIALL, Philip John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MIALL, Mark Henrik has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


brightstove Key Finiance

LIABILITIES £17.32k
+31%
CASH £21.08k
+135%
TOTAL ASSETS £28.72k
+70%
All Financial Figures

Current Directors

Secretary
MIALL, Susan
Appointed Date: 08 June 2012

Director
MIALL, Mark Henrik
Appointed Date: 14 March 1998
63 years old

Director
MIALL, Susan Angela
Appointed Date: 14 March 1998
62 years old

Resigned Directors

Secretary
MIALL, Philip John
Resigned: 08 June 2012
Appointed Date: 14 September 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 March 1998
Appointed Date: 13 February 1998

Director
MIALL, Mark Henrik
Resigned: 14 September 1998
Appointed Date: 14 March 1998
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 February 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Mr Mark Henrik Miall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Susan Angela Miall Ba (Hons)
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

BRIGHTSTOVE LIMITED Events

23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
19 Mar 1998
Secretary resigned
19 Mar 1998
New director appointed
19 Mar 1998
Director resigned
19 Mar 1998
New director appointed
13 Feb 1998
Incorporation