Bryt Limited

DataGardener
dissolved

Bryt Limited

03743827Private Limited With Share Capital

Peters Elworthy Moore, Salisbury Villas, Cambridge, CB12LA
Incorporated

30/03/1999

Company Age

27 years

Directors

1

Employees

SIC Code

73120

Risk

Company Overview

Registration, classification & business activity

Bryt Limited (03743827) is a private limited with share capital incorporated on 30/03/1999 (27 years old) and registered in cambridge, CB12LA. The company operates under SIC code 73120 - media representation services.

Private Limited With Share Capital
SIC: 73120
Incorporated 30/03/1999
CB12LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-06-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-04-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-02-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2013
Resolution
Category:Resolution
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Termination Secretary Company With Name
Category:Officers
Date:31-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2009
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Mortgage
Date:17-10-2008
Legacy
Category:Officers
Date:06-08-2008
Legacy
Category:Officers
Date:06-08-2008
Legacy
Category:Annual Return
Date:08-07-2008
Legacy
Category:Address
Date:02-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Annual Return
Date:09-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2006
Legacy
Category:Mortgage
Date:23-09-2006
Legacy
Category:Accounts
Date:17-07-2006
Legacy
Category:Mortgage
Date:08-07-2006
Legacy
Category:Annual Return
Date:09-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2005
Legacy
Category:Annual Return
Date:17-06-2005
Legacy
Category:Officers
Date:22-11-2004
Legacy
Category:Officers
Date:12-11-2004
Legacy
Category:Annual Return
Date:25-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2004
Legacy
Category:Officers
Date:23-08-2004
Legacy
Category:Address
Date:05-12-2003
Legacy
Category:Mortgage
Date:26-11-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2003
Legacy
Category:Officers
Date:26-07-2003
Legacy
Category:Annual Return
Date:10-05-2003
Legacy
Category:Officers
Date:10-05-2003
Legacy
Category:Officers
Date:19-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2002
Legacy
Category:Annual Return
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2001
Legacy
Category:Annual Return
Date:10-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2000
Legacy
Category:Annual Return
Date:02-06-2000
Legacy
Category:Capital
Date:02-06-2000
Legacy
Category:Officers
Date:02-06-2000
Legacy
Category:Officers
Date:08-05-2000
Legacy
Category:Officers
Date:08-05-2000
Legacy
Category:Accounts
Date:20-01-2000
Legacy
Category:Officers
Date:13-10-1999
Legacy
Category:Officers
Date:13-10-1999
Legacy
Category:Officers
Date:13-10-1999
Legacy
Category:Officers
Date:21-05-1999
Legacy
Category:Address
Date:07-04-1999
Legacy
Category:Officers
Date:07-04-1999
Legacy
Category:Officers
Date:07-04-1999
Legacy
Category:Officers
Date:07-04-1999
Legacy
Category:Officers
Date:07-04-1999
Incorporation Company
Category:Incorporation
Date:30-03-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date19/12/2012
Latest Accounts31/03/2012

Trading Addresses

7 Grain House, Mill Court, Great Shelford, Cambridge, Cambridgeshire, CB225LD
Salisbury House, 2-3 Salisbury Villas, Cambridge, Cambridgeshire, CB12LA

Related Companies

1

Contact

Peters Elworthy Moore, Salisbury Villas, Cambridge, CB12LA