Company NameBright Button Limited
Company StatusDissolved
Company Number06338153
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date16 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Richard Ellis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Secretary NameEdward Robert Ellis
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Binsey Lane
Oxford
OX2 0EX

Contact

Websitebrightbuttononline.com

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1William Richard Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,097
Cash£19,187
Current Liabilities£19,176

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Registered office address changed from 15 Broadway Close Witney Oxfordshire OX28 5GG to C/O Westell Accountants 3 Bradfield Court Milton Road Drayton Abingdon Oxfordshire OX14 4EF on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 15 Broadway Close Witney Oxfordshire OX28 5GG to C/O Westell Accountants 3 Bradfield Court Milton Road Drayton Abingdon Oxfordshire OX14 4EF on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 15 Broadway Close Witney Oxfordshire OX28 5GG to C/O Westell Accountants 3 Bradfield Court Milton Road Drayton Abingdon Oxfordshire OX14 4EF on 4 September 2015 (1 page)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Director's details changed for Mr William Richard Ellis on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 37 Park Road Esher Surrey KT10 8NP on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr William Richard Ellis on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 37 Park Road Esher Surrey KT10 8NP on 15 March 2011 (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Mr William Richard Ellis on 1 August 2010 (2 pages)
30 December 2010Director's details changed for Mr William Richard Ellis on 1 August 2010 (2 pages)
30 December 2010Director's details changed for Mr William Richard Ellis on 1 August 2010 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 September 2009Director's change of particulars / william ellis / 19/05/2009 (2 pages)
25 September 2009Return made up to 08/08/09; full list of members (3 pages)
25 September 2009Return made up to 08/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / william ellis / 19/05/2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Registered office changed on 11/03/2009 from 192 barcombe avenue streatham hill london SW2 3BD (1 page)
11 March 2009Registered office changed on 11/03/2009 from 192 barcombe avenue streatham hill london SW2 3BD (1 page)
9 October 2008Return made up to 08/08/08; full list of members (3 pages)
9 October 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2007Incorporation (15 pages)
8 August 2007Incorporation (15 pages)