Company NameBright Creatives Limited
Company StatusDissolved
Company Number05051978
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameFieldwork Agency Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameYves Roger Joseph Broers
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 Whitley Road
Whitley Bay
Tyne And Wear
Tyne & Wear
NE26 2EP
Director NameGrant Carruthers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32 Granville Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TQ
Secretary NameYves Roger Joseph Broers
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 Whitley Road
Whitley Bay
Tyne And Wear
Tyne & Wear
NE26 2EP

Contact

Websiteitsallabouted.co.uk
Telephone0845 0943669
Telephone regionUnknown

Location

Registered AddressUnits 8 & 9 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Grant Carruthers
50.00%
Ordinary
50 at £1Yves Roger Joseph Broers
50.00%
Ordinary

Financials

Year2014
Net Worth£8,609
Cash£5,858
Current Liabilities£7,400

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
2 May 2019Registered office address changed from 3 Winton Terrace Old London Road St Albans Hertfordshire AL1 1PS England to Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 2 May 2019 (1 page)
8 March 2019Change of details for Mr Yves Broers as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
8 March 2019Change of details for Mr Grant Carruthers as a person with significant control on 8 March 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 August 2017Registered office address changed from Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 3 Winton Terrace Old London Road St Albans Hertfordshire AL1 1PS on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 3 Winton Terrace Old London Road St Albans Hertfordshire AL1 1PS on 24 August 2017 (1 page)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 July 2015Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT to Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT to Unit 8 & 9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 July 2015 (1 page)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 March 2014Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT on 14 March 2014 (1 page)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Registered office address changed from Studio 3 the Brick Works Hannington Street Ouseburn Newcastle upon Tyne Tyne and Wear NE6 1JT on 14 March 2014 (1 page)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 August 2011Registered office address changed from Studio 7, the Brick Works Hannington Street Ouseburn Newcastle upon Tyne NE6 1JT England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 7, the Brick Works Hannington Street Ouseburn Newcastle upon Tyne NE6 1JT England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 7, the Brick Works Hannington Street Ouseburn Newcastle upon Tyne NE6 1JT England on 9 August 2011 (1 page)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 June 2010Registered office address changed from Suite 1.2 Howard House Howard Street North Shields Tyne & Wear NE30 1AR Uk on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Suite 1.2 Howard House Howard Street North Shields Tyne & Wear NE30 1AR Uk on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Suite 1.2 Howard House Howard Street North Shields Tyne & Wear NE30 1AR Uk on 8 June 2010 (1 page)
26 February 2010Director's details changed for Grant Carruthers on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Grant Carruthers on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Yves Roger Joseph Broers on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Yves Roger Joseph Broers on 26 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Return made up to 23/02/09; full list of members (4 pages)
23 April 2009Return made up to 23/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 November 2008Registered office changed on 27/11/2008 from suite 9 saville exchange howard street north shields tyne & wear NE30 1SE (1 page)
27 November 2008Return made up to 23/02/08; full list of members (4 pages)
27 November 2008Return made up to 23/02/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from suite 9 saville exchange howard street north shields tyne & wear NE30 1SE (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 June 2007Amended accounts made up to 28 February 2006 (6 pages)
29 June 2007Amended accounts made up to 28 February 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Registered office changed on 22/11/06 from: office 5 holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page)
22 November 2006Registered office changed on 22/11/06 from: office 5 holy jesus hospital city road newcastle upon tyne NE1 2AS (1 page)
16 May 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 April 2005Company name changed fieldwork agency LIMITED\certificate issued on 06/04/05 (3 pages)
6 April 2005Company name changed fieldwork agency LIMITED\certificate issued on 06/04/05 (3 pages)
11 March 2005Return made up to 23/02/05; full list of members (3 pages)
11 March 2005Return made up to 23/02/05; full list of members (3 pages)
23 February 2004Incorporation (20 pages)
23 February 2004Incorporation (20 pages)