Company NameBritespark East Limited
Company StatusActive
Company Number10873856
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)
Previous NameBritespark West Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Nicholas Alan Godwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr James Christopher St Etienne Burstall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMs Laura Elizabeth Bessell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 St. Peter's Street
London
N1 8JD

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

12 January 2023Delivered on: 20 January 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 7 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 October 2019Appointment of Ms Laura Elizabeth Bessell as a director on 30 October 2019 (2 pages)
9 August 2019Change of details for Britespark Films Limited as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
(3 pages)
9 August 2019Registered office address changed from 1-3 st. Peter's Street London N1 8JD United Kingdom to Saxon House 27 Duke Street Chelmsford CM1 1HT on 9 August 2019 (1 page)
8 August 2019Change of details for Britespark Films Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 August 2019Director's details changed for Mr James Christopher St Etienne Burstall on 1 November 2018 (2 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 March 2019Registration of charge 108738560001, created on 4 March 2019 (8 pages)
18 September 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)