BRIGHTMOVE MEDIA LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 08319850
Status Active
Incorporation Date 5 December 2012
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 083198500001 in part; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of BRIGHTMOVE MEDIA LIMITED are www.brightmovemedia.co.uk, and www.brightmove-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Brightmove Media Limited is a Private Limited Company. The company registration number is 08319850. Brightmove Media Limited has been working since 05 December 2012. The present status of the company is Active. The registered address of Brightmove Media Limited is Simpson Wreford Partners Suffolk House George Street Croydon Cr0 0yn. The company`s financial liabilities are £233.14k. It is £105.17k against last year. The cash in hand is £1.5k. It is £-86.76k against last year. And the total assets are £63.95k, which is £-108.98k against last year. SHARROCKS, Nigel is a Director of the company. WYLES, Shaun Michael is a Director of the company. Director GRENFELL, Dan John has been resigned. Director HOLLOWAY, Craig Alexander has been resigned. Director KELSEY, Mark Andrew has been resigned. Director MARSDEN, Keith Gordon has been resigned. Director MCGUINNESS, Christian John has been resigned. Director MUMMERY, Piers Seaton has been resigned. The company operates in "Media representation services".


brightmove media Key Finiance

LIABILITIES £233.14k
+82%
CASH £1.5k
-99%
TOTAL ASSETS £63.95k
-64%
All Financial Figures

Current Directors

Director
SHARROCKS, Nigel
Appointed Date: 21 January 2015
69 years old

Director
WYLES, Shaun Michael
Appointed Date: 18 September 2014
60 years old

Resigned Directors

Director
GRENFELL, Dan John
Resigned: 19 June 2015
Appointed Date: 05 December 2012
55 years old

Director
HOLLOWAY, Craig Alexander
Resigned: 19 June 2015
Appointed Date: 05 December 2012
54 years old

Director
KELSEY, Mark Andrew
Resigned: 18 September 2014
Appointed Date: 05 December 2012
56 years old

Director
MARSDEN, Keith Gordon
Resigned: 06 August 2015
Appointed Date: 21 January 2015
68 years old

Director
MCGUINNESS, Christian John
Resigned: 19 June 2015
Appointed Date: 05 December 2012
59 years old

Director
MUMMERY, Piers Seaton
Resigned: 22 January 2016
Appointed Date: 05 December 2012
59 years old

BRIGHTMOVE MEDIA LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Satisfaction of charge 083198500001 in part
31 Jan 2017
Confirmation statement made on 19 December 2016 with updates
31 Jan 2017
Resolutions
  • RES13 ‐ Authority to grant options pursuant to employees share options 10/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

31 Jan 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 106,284.01

...
... and 28 more events
17 Jun 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Mar 2013
Statement of capital following an allotment of shares on 29 January 2013
  • GBP 17,025

07 Mar 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Dec 2012
Statement of capital following an allotment of shares on 18 December 2012
  • GBP 15,000

05 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BRIGHTMOVE MEDIA LIMITED Charges

9 November 2016
Charge code 0831 9850 0001
Delivered: 17 November 2016
Status: Partially satisfied
Persons entitled: Robert Whichello Ujjaval Desai Nigel Sharrocks
Description: Contains fixed charge…