Company NameBright Box Creative Limited
Company StatusDissolved
Company NumberSC438908
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Leanne Marie Passafonti
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Secretary NameMr Daniel Passafonti
StatusClosed
Appointed29 October 2013(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameMrs Linda Preston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 21 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Leanne Preston
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£6,059
Current Liabilities£6,280

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
14 October 2015Registered office address changed from C/O Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR Scotland to C/O David Rutherford, Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR on 14 October 2015 (1 page)
13 October 2015Registered office address changed from 33/34 Brunswick Road Edinburgh Midlothian EH7 5GU to C/O Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR on 13 October 2015 (1 page)
13 October 2015Appointment of Mrs Linda Preston as a director on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from C/O David Rutherford 60 Constitution Street Edinburgh EH6 6RR Scotland to C/O Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR on 13 October 2015 (1 page)
13 October 2015Director's details changed for Mrs Leanne Passafonti on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Miss Leanne Preston on 23 May 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Director's details changed for Miss Leanne Preston on 1 August 2013 (2 pages)
6 January 2014Director's details changed for Miss Leanne Preston on 1 August 2013 (2 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
29 October 2013Appointment of Mr Daniel Passafonti as a secretary (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)