BRIGHTWATER PRODUCTIONS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6BD

Company number 03890352
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address 4A EXMOOR STREET, LONDON, W10 6BD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 20 March 2017 with updates; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of BRIGHTWATER PRODUCTIONS LIMITED are www.brightwaterproductions.co.uk, and www.brightwater-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Brightwater Productions Limited is a Private Limited Company. The company registration number is 03890352. Brightwater Productions Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Brightwater Productions Limited is 4a Exmoor Street London W10 6bd. The company`s financial liabilities are £5.21k. It is £0k against last year. And the total assets are £39.91k, which is £0k against last year. ALLEN-TURNER, Richard is a Director of the company. CAMPBELL, Nicky is a Director of the company. SANDELL, Mark is a Director of the company. THODAY, Jonathan Murray is a Director of the company. Secretary BENNETT, Richard John Jacques has been resigned. Secretary MIDGLEY, Richard James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Richard John Jacques has been resigned. Director GEATER, Sara Kate has been resigned. Director SPRING, Alexander James has been resigned. The company operates in "Television programme production activities".


brightwater productions Key Finiance

LIABILITIES £5.21k
CASH n/a
TOTAL ASSETS £39.91k
All Financial Figures

Current Directors

Director
ALLEN-TURNER, Richard
Appointed Date: 01 September 2000
59 years old

Director
CAMPBELL, Nicky
Appointed Date: 23 May 2000
64 years old

Director
SANDELL, Mark
Appointed Date: 23 May 2000
64 years old

Director
THODAY, Jonathan Murray
Appointed Date: 23 May 2000
64 years old

Resigned Directors

Secretary
BENNETT, Richard John Jacques
Resigned: 31 March 2013
Appointed Date: 23 May 2000

Secretary
MIDGLEY, Richard James
Resigned: 23 May 2000
Appointed Date: 08 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Director
BENNETT, Richard John Jacques
Resigned: 31 March 2013
Appointed Date: 23 May 2000
74 years old

Director
GEATER, Sara Kate
Resigned: 01 September 2000
Appointed Date: 23 May 2000
70 years old

Director
SPRING, Alexander James
Resigned: 23 May 2000
Appointed Date: 08 December 1999
56 years old

Persons With Significant Control

Avalon Television Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIGHTWATER PRODUCTIONS LIMITED Events

29 Mar 2017
Micro company accounts made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
11 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
30 May 2000
New director appointed
30 May 2000
Secretary resigned
30 May 2000
Director resigned
09 Dec 1999
Secretary resigned
08 Dec 1999
Incorporation