Background WavePink WaveYellow Wave

BRIGHTSTAR FILM AND TV LTD (11410725)

BRIGHTSTAR FILM AND TV LTD (11410725) is an active UK company. incorporated on 12 June 2018. with registered office in Fordingbridge. The company operates in the Information and Communication sector, engaged in television programme production activities. BRIGHTSTAR FILM AND TV LTD has been registered for 7 years. Current directors include SEGHATCHIAN, Tanya, WOODWARD, John Collin.

Company Number
11410725
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 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 FILM AND TV LTD

BRIGHTSTAR FILM AND TV LTD is an active company incorporated on 12 June 2018 with the registered office located in Fordingbridge. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BRIGHTSTAR FILM AND TV LTD was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11410725

LTD Company

Age

7 Years

Incorporated 12 June 2018

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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

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

Previous Addresses

18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom
From: 12 June 2018To: 26 May 2023
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SEGHATCHIAN, Tanya

Active
Fryern Court Road, FordingbridgeSP6 1QX
Secretary
Appointed 12 Jun 2018

SEGHATCHIAN, Tanya

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born April 1968
Director
Appointed 12 Jun 2018

WOODWARD, John Collin

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born February 1961
Director
Appointed 12 Jun 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 Jun 2018
Resigned 12 Jun 2018

Persons with significant control

1

Fryern Court Road, FordingbridgeSP6 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 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
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Incorporation Company
12 June 2018
NEWINCIncorporation