Company NameBrightonrock Communications Limited
DirectorSteven Alan Matthews
Company StatusActive - Proposal to Strike off
Company Number04184556
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Alan Matthews
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Manchester Road
Cheadle
SK8 2NP
Secretary NameMiss Marei Christin Klettenheimer
StatusCurrent
Appointed09 July 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address10 Manchester Road
Cheadle
SK8 2NP
Secretary NameKate Robinson
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Regency Square
Brighton
East Sussex
BN1 2FG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAlan Matthews
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 July 2020)
RoleCompany Director
Correspondence Address84 Arethusa Way
Bisley
Woking
Surrey
GU24 9BX

Contact

Websitebrightonrock.com
Email address[email protected]
Telephone01273 204224
Telephone regionBrighton

Location

Registered Address10 Manchester Road
Cheadle
SK8 2NP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

100 at £1S. Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth-£430
Cash£3,470
Current Liabilities£7,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2022 (1 year, 3 months ago)
Next Return Due11 January 2024 (overdue)

Filing History

28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 10 Manchester Road Cheadle SK8 2NP on 16 May 2022 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Termination of appointment of Alan Matthews as a secretary on 9 July 2020 (1 page)
9 July 2020Appointment of Miss Marei Christin Klettenheimer as a secretary on 9 July 2020 (2 pages)
23 March 2020Director's details changed for Mr Steven Alan Matthews on 23 March 2020 (2 pages)
23 March 2020Change of details for Mr Steven Alan Matthews as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Change of details for Mr Steven Alan Matthews as a person with significant control on 19 March 2019 (2 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Director's details changed for Steven Alan Matthews on 25 May 2016 (2 pages)
26 May 2016Director's details changed for Steven Alan Matthews on 25 May 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Director's details changed for Steven Alan Matthews on 18 March 2015 (2 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Director's details changed for Steven Alan Matthews on 18 March 2015 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Director's details changed for Steven Alan Matthews on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Steven Alan Matthews on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Steven Alan Matthews on 1 January 2014 (2 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Director's details changed for Steven Alan Matthews on 18 March 2013 (2 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Steven Alan Matthews on 18 March 2013 (2 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Steven Alan Matthews on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Steven Alan Matthews on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Director's change of particulars / steven matthews / 21/02/2008 (1 page)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / steven matthews / 21/02/2008 (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 21/03/07; full list of members (2 pages)
30 July 2007Return made up to 21/03/07; full list of members (2 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 21/03/06; full list of members (2 pages)
18 April 2006Return made up to 21/03/06; full list of members (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/05
(2 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/05
(2 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 April 2004Return made up to 21/03/04; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 21/03/02; full list of members (6 pages)
25 April 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (16 pages)
21 March 2001Incorporation (16 pages)