BRIGHT SCENE LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1QQ

Company number 05780750
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address 3 GOSSMORE LANE, MARLOW, UNITED KINGDOM, SL7 1QQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of BRIGHT SCENE LIMITED are www.brightscene.co.uk, and www.bright-scene.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Bright Scene Limited is a Private Limited Company. The company registration number is 05780750. Bright Scene Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Bright Scene Limited is 3 Gossmore Lane Marlow United Kingdom Sl7 1qq. . SYLVESTER, Richard is a Secretary of the company. SYLVESTER, Katherine Mary is a Director of the company. SYLVESTER, Richard is a Director of the company. Nominee Secretary LUNN, Denis Christopher Carter has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SYLVESTER, Richard
Appointed Date: 22 August 2006

Director
SYLVESTER, Katherine Mary
Appointed Date: 22 August 2006
53 years old

Director
SYLVESTER, Richard
Appointed Date: 22 August 2006
58 years old

Resigned Directors

Nominee Secretary
LUNN, Denis Christopher Carter
Resigned: 22 August 2006
Appointed Date: 13 April 2006

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 22 August 2006
Appointed Date: 13 April 2006
59 years old

Persons With Significant Control

Mrs Katherine Mary Sylvester
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Sylvester
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHT SCENE LIMITED Events

26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Registered office address changed from Nova Camden Road Maidenhead SL6 6HA to 3 Gossmore Lane Marlow SL7 1QQ on 24 November 2015
...
... and 31 more events
14 Sep 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
14 Sep 2006
Secretary resigned
14 Sep 2006
Director resigned
14 Sep 2006
Ad 22/08/06--------- £ si 99@1=99 £ ic 1/100
13 Apr 2006
Incorporation

BRIGHT SCENE LIMITED Charges

27 June 2008
Mortgage
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Fixed charge all fixtures fittings plant and machinery…
13 June 2008
Mortgage deed
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 salisbury street semilong northampton northants t/n…
8 April 2008
Deed of charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 beresford road reading berkshire fixed charge over all…
8 April 2008
Mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 52 beresford road, reading, berkshire t/no BK72415 fixed…
30 May 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 53 pell street reading berks.
30 March 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 140 basingstoke road reading berkshire.
28 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 30 June 2007
Persons entitled: National Westminster Bank PLC
Description: 53 pell street reading berkshire.