BRIGHTMEDIA LIMITED
REALDEAL LIMITED

Hellopages » Greater London » Westminster » W1U 7PB

Company number 02935043
Status Active
Incorporation Date 2 June 1994
Company Type Private Limited Company
Address 3 CHILTERN STREET, LONDON, W1U 7PB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRIGHTMEDIA LIMITED are www.brightmedia.co.uk, and www.brightmedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Brightmedia Limited is a Private Limited Company. The company registration number is 02935043. Brightmedia Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of Brightmedia Limited is 3 Chiltern Street London W1u 7pb. . ROSSINGTON, Deborah is a Secretary of the company. HUMPHREYS ELVIS, Rebecca is a Director of the company. ROSSINGTON, Deborah is a Director of the company. Secretary BIRD, Dante Julian has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director PARKER, Toby James Carson has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROSSINGTON, Deborah
Appointed Date: 08 March 1999

Director
HUMPHREYS ELVIS, Rebecca
Appointed Date: 08 March 1999
55 years old

Director
ROSSINGTON, Deborah
Appointed Date: 08 March 1999
55 years old

Resigned Directors

Secretary
BIRD, Dante Julian
Resigned: 08 March 1999
Appointed Date: 03 June 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 03 June 1994
Appointed Date: 02 June 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 03 June 1994
Appointed Date: 02 June 1994

Director
PARKER, Toby James Carson
Resigned: 08 March 1999
Appointed Date: 03 June 1994
70 years old

BRIGHTMEDIA LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
26 May 1995
Return made up to 31/05/95; full list of members
13 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jun 1994
Registered office changed on 13/06/94 from: 419/421 high road harrow middlesex HA3 6EL

13 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1994
Incorporation

BRIGHTMEDIA LIMITED Charges

18 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 6 7 bermondsey square southwark london t/no…
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as flat 6,6 and 7 bermondsey…
5 January 2000
Debenture
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…