Background WavePink WaveYellow Wave

BRIGHTON JUBILEE LIMITED (04991186)

BRIGHTON JUBILEE LIMITED (04991186) is an active UK company. incorporated on 10 December 2003. with registered office in Buckhurst Hill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIGHTON JUBILEE LIMITED has been registered for 22 years. Current directors include COOPER, Adam, COOPER, Jason Robert.

Company Number
04991186
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Adam, COOPER, Jason Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON JUBILEE LIMITED

BRIGHTON JUBILEE LIMITED is an active company incorporated on 10 December 2003 with the registered office located in Buckhurst Hill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIGHTON JUBILEE LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04991186

LTD Company

Age

22 Years

Incorporated 10 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

GAMEPOST LIMITED
From: 10 December 2003To: 18 May 2010
Contact
Address

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 10 December 2003To: 19 March 2025
Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Loan Secured
Nov 13
Director Left
Apr 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Jason Robert

Active
Mount House, Buckhurst HillIG9 5BS
Secretary
Appointed 12 Dec 2003

COOPER, Adam

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born January 1971
Director
Appointed 31 Jan 2010

COOPER, Jason Robert

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born July 1967
Director
Appointed 31 Jan 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 10 Dec 2003
Resigned 12 Dec 2003

COOPER, Melvyn Frank

Resigned
53 Bucknalls Drive, Bricket WoodAL2 3XJ
Born April 1941
Director
Appointed 12 Dec 2003
Resigned 27 Mar 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 10 Dec 2003
Resigned 12 Dec 2003

Persons with significant control

1

Mount Pleasant, BarnetEN4 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Resolution
6 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
12 October 2010
MG01MG01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Incorporation Company
10 December 2003
NEWINCIncorporation