Background WavePink WaveYellow Wave

BRIGHT VISION EVENTS LTD (02099608)

BRIGHT VISION EVENTS LTD (02099608) is an active UK company. incorporated on 13 February 1987. with registered office in Warwickshire. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c. and 2 other business activities. BRIGHT VISION EVENTS LTD has been registered for 39 years. Current directors include HULL, Benjamin Charles, MARSHALL, Alison Clare.

Company Number
02099608
Status
active
Type
ltd
Incorporated
13 February 1987
Age
39 years
Address
5 Manor Farm Offices, Northend, Warwickshire, CV47 2YY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
HULL, Benjamin Charles, MARSHALL, Alison Clare
SIC Codes
79909, 82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT VISION EVENTS LTD

BRIGHT VISION EVENTS LTD is an active company incorporated on 13 February 1987 with the registered office located in Warwickshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c. and 2 other business activities. BRIGHT VISION EVENTS LTD was registered 39 years ago.(SIC: 79909, 82301, 82302)

Status

active

Active since 39 years ago

Company No

02099608

LTD Company

Age

39 Years

Incorporated 13 February 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MOTIVATION AND MARKETING RESOURCES LTD
From: 6 September 1996To: 21 March 2016
ELEGANT DAYS (MIDLANDS) LIMITED
From: 13 February 1987To: 6 September 1996
Contact
Address

5 Manor Farm Offices, Northend Road, Fenny Compton Warwickshire, CV47 2YY,

Timeline

29 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Nov 18
Director Left
Mar 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Owner Exit
Aug 20
Director Left
Aug 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
New Owner
Dec 20
Capital Reduction
Jan 22
Share Buyback
Jan 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
Director Joined
Feb 23
Funding Round
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Director Left
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Nov 25
Loan Cleared
Nov 25
16
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARSHALL, Alison Clare

Active
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Secretary
Appointed 18 Aug 2020

HULL, Benjamin Charles

Active
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born August 1982
Director
Appointed 20 Feb 2014

MARSHALL, Alison Clare

Active
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born February 1965
Director
Appointed 27 Jan 2023

GRIFFITHS, Neil Andrew

Resigned
8 Farm Road, Leamington SpaCV32 7RP
Secretary
Appointed 17 May 2004
Resigned 27 Aug 2004

HOARE, Peter John

Resigned
12 Lucys Mill Mill Lane, Stratford-Upon-AvonCV37 6EG
Secretary
Appointed N/A
Resigned 02 Feb 1997

LONG, Geoffrey Rocke

Resigned
7 Diamond Terace, LondonSE10 8QN
Secretary
Appointed 01 Dec 1998
Resigned 22 Sept 2003

WINTER, Robin Clive

Resigned
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Secretary
Appointed 12 Nov 2004
Resigned 18 Aug 2020

HOARE, Edward Lucas

Resigned
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born February 1958
Director
Appointed N/A
Resigned 30 Sept 2024

HOARE, Peter John

Resigned
12 Lucys Mill Mill Lane, Stratford-Upon-AvonCV37 6EG
Born November 1928
Director
Appointed N/A
Resigned 21 Dec 1993

HORTON, Paul Gavin Hamilton

Resigned
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born July 1955
Director
Appointed 20 Feb 2014
Resigned 17 Mar 2020

LONG, Geoffrey Rocke

Resigned
7 Diamond Terace, LondonSE10 8QN
Born June 1935
Director
Appointed 02 Feb 1997
Resigned 22 Sept 2003

WINTER, Robin Clive

Resigned
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born April 1953
Director
Appointed 08 Feb 1998
Resigned 18 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Charles Hull

Active
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020

Mr Edward Lucas Hoare

Ceased
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Robin Clive Winter

Ceased
5 Manor Farm Offices, Northend, WarwickshireCV47 2YY
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

147

Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Capital Cancellation Shares
22 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
11 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
11 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
25 May 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Legacy
17 December 2007
88(2)R88(2)R
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
21 November 2006
88(2)R88(2)R
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
190190
Legacy
13 November 2006
353353
Legacy
9 November 2006
88(2)R88(2)R
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
2 May 2000
288cChange of Particulars
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
5 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
13 January 1993
363aAnnual Return
Legacy
23 November 1992
225(1)225(1)
Accounts With Accounts Type Small
3 September 1992
AAAnnual Accounts
Legacy
15 February 1992
363aAnnual Return
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
6 February 1989
288288
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
27 June 1988
287Change of Registered Office
Legacy
2 April 1987
224224
Legacy
16 February 1987
288288
Incorporation Company
13 February 1987
NEWINCIncorporation
Certificate Incorporation
13 February 1987
CERTINCCertificate of Incorporation