BRILLIANCE UNLOCKED LTD

Register to unlock more data on OkredoRegister

BRILLIANCE UNLOCKED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02031212

Incorporation date

25/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
Application to strike the company off the register
dot icon01/04/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2022
Change of details for Mr Michael John Stewart Price as a person with significant control on 2022-12-29
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon08/06/2022
Micro company accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/04/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Statement of capital on 2019-02-01
dot icon14/01/2019
Statement by Directors
dot icon14/01/2019
Solvency Statement dated 07/01/19
dot icon14/01/2019
Resolutions
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/11/2017
Amended micro company accounts made up to 2017-03-31
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Director's details changed for Mr Michael John Stewart Price on 2017-05-16
dot icon16/05/2017
Registered office address changed from C/O Unit 1 Garrick House 38 Avenue Road Farnborough Hampshire GU14 7BL to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 2017-05-16
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/08/2013
Certificate of change of name
dot icon12/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Registered office address changed from 22 the Grove Farnborough Hampshire GU14 6QR on 2010-01-04
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Michael John Stewart Price on 2009-12-10
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Appointment terminated secretary amiel protheroe
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Secretary's particulars changed
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/06/2002
Resolutions
dot icon19/06/2002
Certificate of change of name
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon11/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon07/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/03/1998
Registered office changed on 04/03/98 from: 6 beaufort avenue langland swansea west glamorgan SA3 4NU
dot icon04/03/1998
Secretary's particulars changed;director's particulars changed
dot icon15/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon09/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon01/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon14/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon18/08/1992
Accounts for a small company made up to 1992-03-31
dot icon24/07/1992
Resolutions
dot icon12/05/1992
Registered office changed on 12/05/92 from: carr hill 16 derby road ansdell, lytham st annes lancs FY8 4BZ
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon12/06/1991
Accounts for a small company made up to 1990-10-31
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon15/01/1991
Accounting reference date extended from 31/10 to 31/03
dot icon30/01/1990
Accounts for a small company made up to 1989-10-31
dot icon17/01/1990
Return made up to 06/01/90; no change of members
dot icon04/07/1989
Registered office changed on 04/07/89 from: 11 york place leeds LS1 2DS
dot icon22/02/1989
Return made up to 07/01/89; no change of members
dot icon04/02/1989
Accounts for a small company made up to 1988-10-31
dot icon20/01/1988
Accounts for a small company made up to 1987-10-31
dot icon20/01/1988
Return made up to 06/01/88; full list of members
dot icon09/10/1987
Director's particulars changed
dot icon07/09/1987
Director's particulars changed
dot icon23/01/1987
Gazettable document
dot icon19/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Accounting reference date notified as 31/10
dot icon27/06/1986
Secretary resigned
dot icon25/06/1986
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.32K
-
0.00
-
-
2023
1
3.38K
-
0.00
-
-
2024
1
3.51K
-
0.00
-
-
2024
1
3.51K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

3.51K £Ascended3.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Protheroe, Amiel Anne
Secretary
09/01/2004 - 31/12/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRILLIANCE UNLOCKED LTD

BRILLIANCE UNLOCKED LTD is an(a) Dissolved company incorporated on 25/06/1986 with the registered office located at 71-75 Shelton Street Shelton Street, Covent Garden, London WC2H 9JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIANCE UNLOCKED LTD?

toggle

BRILLIANCE UNLOCKED LTD is currently Dissolved. It was registered on 25/06/1986 and dissolved on 02/07/2024.

Where is BRILLIANCE UNLOCKED LTD located?

toggle

BRILLIANCE UNLOCKED LTD is registered at 71-75 Shelton Street Shelton Street, Covent Garden, London WC2H 9JQ.

What does BRILLIANCE UNLOCKED LTD do?

toggle

BRILLIANCE UNLOCKED LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRILLIANCE UNLOCKED LTD have?

toggle

BRILLIANCE UNLOCKED LTD had 1 employees in 2024.

What is the latest filing for BRILLIANCE UNLOCKED LTD?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.