BRIGHTVISIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRIGHTVISIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04668361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIGHTVISIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is BRIGHTVISIONS LIMITED located?

    Registered Office Address
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGHTVISIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BRIGHTVISIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023

    1 pagesAD01

    Termination of appointment of Emily Wise as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Phil Race as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of John Peter Swaite as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Ms Emily Wise as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023

    1 pagesTM02

    Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023

    1 pagesAD01

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Satisfaction of charge 046683610003 in full

    1 pagesMR04

    Satisfaction of charge 046683610002 in full

    1 pagesMR04

    Satisfaction of charge 046683610001 in full

    1 pagesMR04

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Change of details for Adept Telecom Plc as a person with significant control on Sep 28, 2018

    2 pagesPSC05

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Phil Race as a director on Sep 12, 2019

    2 pagesAP01

    Who are the officers of BRIGHTVISIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritish189111310001
    DAWSON, William Thomas
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritish308327210001
    MASHINCHI, Dorothy Helen
    Phoenix Business Park
    Eaton Socon
    PE19 8EP St. Neots
    Fenice Court
    Cambridgeshire
    Secretary
    Phoenix Business Park
    Eaton Socon
    PE19 8EP St. Neots
    Fenice Court
    Cambridgeshire
    British68167730001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    London Wall
    EC2Y 5AB London
    One
    England
    Secretary
    London Wall
    EC2Y 5AB London
    One
    England
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    CARROLL, Thomas
    The Shrubberies
    George Lane
    E18 1BD London
    9 The Shrubberies
    England
    Director
    The Shrubberies
    George Lane
    E18 1BD London
    9 The Shrubberies
    England
    EnglandBritish207731780001
    FISHWICK, Ian Michael
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    EnglandBritish152663100001
    FOSTER, Alexander Graham
    The Shrubberies
    George Lane
    E18 1BD London
    9 The Shrubberies
    England
    Director
    The Shrubberies
    George Lane
    E18 1BD London
    9 The Shrubberies
    England
    EnglandBritish308028900001
    MASHINCHI, Philip Farrokh, Mr.
    Phoenix Business Park
    Eaton Socon
    PE19 8EP St. Neots
    Fenice Court
    Cambridgeshire
    Director
    Phoenix Business Park
    Eaton Socon
    PE19 8EP St. Neots
    Fenice Court
    Cambridgeshire
    United KingdomBritish68167560001
    RACE, Phil
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandEnglish189458260001
    RIDLEY, Steven Colin
    30 Lavender Road
    CB4 2PU Cambridge
    Cambridgeshire
    Director
    30 Lavender Road
    CB4 2PU Cambridge
    Cambridgeshire
    EnglandBritish110606240001
    SWAITE, John
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandBritish262428860001
    SWAITE, John Peter
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandEnglish135663080002
    WISE, Emily
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish308322010001

    Who are the persons with significant control of BRIGHTVISIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7WS London
    One
    England
    Feb 02, 2017
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04682431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIGHTVISIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2019
    Delivered On May 03, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • May 03, 2019Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2018
    Delivered On Nov 15, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2017
    Delivered On Mar 08, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 08, 2017Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0