Company NameBrightcast Management Services Ltd
Company StatusDissolved
Company Number06658985
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Stephen Gray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Secretary NameMrs Kerry Judith Alleyne-Gray
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH

Contact

Websitebrightcast.co.uk/
Email address[email protected]
Telephone0845 6017738
Telephone regionUnknown

Location

Registered Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1Mr Patrick Stephen Gray
50.00%
Ordinary
50 at £1Mrs Kerry Judith Alleyne-gray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,895
Cash£2,320
Current Liabilities£2,280

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 100
(3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 100
(3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Secretary's details changed for Mrs Kerry Judith Alleyne-Gray on 1 July 2011 (1 page)
3 October 2011Secretary's details changed for Mrs Kerry Judith Alleyne-Gray on 1 July 2011 (1 page)
3 October 2011Director's details changed for Mr Patrick Stephen Gray on 1 July 2011 (2 pages)
3 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Mr Patrick Stephen Gray on 1 July 2011 (2 pages)
3 October 2011Secretary's details changed for Mrs Kerry Judith Alleyne-Gray on 1 July 2011 (1 page)
3 October 2011Director's details changed for Mr Patrick Stephen Gray on 1 July 2011 (2 pages)
21 July 2011Registered office address changed from Unit 3a Brownes Commercial Estate 15 Edison Road Enfield Middlesex EN3 7BY on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Unit 3a Brownes Commercial Estate 15 Edison Road Enfield Middlesex EN3 7BY on 21 July 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 29/07/09; full list of members (3 pages)
10 September 2009Return made up to 29/07/09; full list of members (3 pages)
28 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 July 2008Incorporation (9 pages)
29 July 2008Incorporation (9 pages)