BRIGHT IDEAS (GB) LTD
ONGAR STARDUST ENTERPRISES LIMITED

Hellopages » Essex » Epping Forest » CM5 9LD

Company number 02326439
Status Active
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address BREWHOUSE CHURCH LANE, GREENSTED, ONGAR, ESSEX, ENGLAND, CM5 9LD
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Registered office address changed from Mayfield House Ingatestone Road High Wood Chelmsford CM1 3QT to Brewhouse Church Lane Greensted Ongar Essex CM5 9LD on 30 May 2016. The most likely internet sites of BRIGHT IDEAS (GB) LTD are www.brightideasgb.co.uk, and www.bright-ideas-gb.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and ten months. Bright Ideas Gb Ltd is a Private Limited Company. The company registration number is 02326439. Bright Ideas Gb Ltd has been working since 08 December 1988. The present status of the company is Active. The registered address of Bright Ideas Gb Ltd is Brewhouse Church Lane Greensted Ongar Essex England Cm5 9ld. The company`s financial liabilities are £549.16k. It is £214.72k against last year. The cash in hand is £468.05k. It is £160.57k against last year. And the total assets are £596.09k, which is £249.1k against last year. HARVEY, Alyce Louise is a Secretary of the company. HARVEY, Alyce Louise is a Director of the company. MILLER, Antonia Barbara is a Director of the company. MILLER, Benjamin is a Director of the company. MILLER, Ricky Phillip is a Director of the company. Secretary GRIFFITHS, Louise Pamela has been resigned. Secretary HARVEY, Alyce Louise has been resigned. Director SKIPPER, Paul David has been resigned. The company operates in "Video production activities".


bright ideas (gb) Key Finiance

LIABILITIES £549.16k
+64%
CASH £468.05k
+52%
TOTAL ASSETS £596.09k
+71%
All Financial Figures

Current Directors

Secretary
HARVEY, Alyce Louise
Appointed Date: 23 June 1997

Director
HARVEY, Alyce Louise
Appointed Date: 23 June 1997
59 years old

Director
MILLER, Antonia Barbara
Appointed Date: 01 April 2015
32 years old

Director
MILLER, Benjamin
Appointed Date: 01 April 2015
37 years old

Director

Resigned Directors

Secretary
GRIFFITHS, Louise Pamela
Resigned: 01 January 1997
Appointed Date: 13 October 1995

Secretary
HARVEY, Alyce Louise
Resigned: 13 October 1995

Director
SKIPPER, Paul David
Resigned: 24 March 2000
Appointed Date: 20 July 1994
63 years old

Persons With Significant Control

Mr Ricky Phillip Miller
Notified on: 30 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHT IDEAS (GB) LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 May 2016
Registered office address changed from Mayfield House Ingatestone Road High Wood Chelmsford CM1 3QT to Brewhouse Church Lane Greensted Ongar Essex CM5 9LD on 30 May 2016
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
13 Oct 1989
Company name changed apex electrical services LIMITED\certificate issued on 16/10/89

13 Oct 1989
Company name changed\certificate issued on 13/10/89
21 Dec 1988
Secretary resigned;director resigned

21 Dec 1988
Registered office changed on 21/12/88 from: suite 17 city business centre lower road london SE16 1AA

08 Dec 1988
Incorporation

BRIGHT IDEAS (GB) LTD Charges

16 January 1995
Rental deposit deed
Delivered: 25 January 1995
Status: Satisfied on 23 November 1995
Persons entitled: Hedges & Butler Limited
Description: Deposit of £7,233.75.