Background WavePink WaveYellow Wave

BRIGHTSTAR CONTENT LIMITED (10352096)

BRIGHTSTAR CONTENT LIMITED (10352096) is an active UK company. incorporated on 31 August 2016. with registered office in Fordingbridge. The company operates in the Information and Communication sector, engaged in television programme production activities. BRIGHTSTAR CONTENT LIMITED has been registered for 9 years. Current directors include SEGHATCHIAN, Tanya, WOODWARD, John Collin.

Company Number
10352096
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
18 Glasshouse Studios Fryern Court Road, Fordingbridge, SP6 1QX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SEGHATCHIAN, Tanya, WOODWARD, John Collin
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSTAR CONTENT LIMITED

BRIGHTSTAR CONTENT LIMITED is an active company incorporated on 31 August 2016 with the registered office located in Fordingbridge. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BRIGHTSTAR CONTENT LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10352096

LTD Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

18 Glasshouse Studios Fryern Court Road Fordingbridge, SP6 1QX,

Previous Addresses

18 the Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX England
From: 9 May 2017To: 26 May 2023
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 31 August 2016To: 9 May 2017
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Feb 18
New Owner
Sept 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SEGHATCHIAN, Tanya

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born April 1968
Director
Appointed 08 Feb 2018

WOODWARD, John Collin

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born February 1961
Director
Appointed 31 Aug 2016

Persons with significant control

2

Ms Tanya Seghatchian

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018

Mr John Collin Woodward

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Incorporation Company
31 August 2016
NEWINCIncorporation