Company NameBright Entertainment Ltd
Company StatusDissolved
Company Number07201931
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameSyeda Sabika Ahmed
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deal Street
Hyde
Cheshire
SK14 1PQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor Block A Loversall Court Clayfields
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

100 at £1Mrs Syeda Sabika Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£439
Cash£7,079
Current Liabilities£8,377

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2017Registered office address changed from 13 Princess Street Knutsford Cheshire WA16 6BY to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 23 August 2017 (2 pages)
16 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
16 August 2017Statement of affairs (8 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
14 June 2010Appointment of Syeda Sabika Ahmed as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 99
(6 pages)
14 June 2010Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 14 June 2010 (2 pages)
10 June 2010Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 10 June 2010 (1 page)
10 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2010Incorporation (21 pages)