BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02895403

Incorporation date

07/02/1994

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1994)
dot icon20/03/2023
Final Gazette dissolved following liquidation
dot icon20/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2022
Liquidators' statement of receipts and payments to 2022-08-12
dot icon28/03/2022
Insolvency filing
dot icon06/12/2021
Appointment of a voluntary liquidator
dot icon06/12/2021
Removal of liquidator by court order
dot icon12/10/2021
Liquidators' statement of receipts and payments to 2021-08-12
dot icon21/10/2020
Liquidators' statement of receipts and payments to 2020-08-12
dot icon24/02/2020
Appointment of a voluntary liquidator
dot icon12/02/2020
Removal of liquidator by secretary of state
dot icon14/10/2019
Liquidators' statement of receipts and payments to 2019-08-12
dot icon30/09/2019
Continuation of creditors committee
dot icon30/09/2019
Change of membership of creditors or liquidation committee
dot icon15/10/2018
Liquidators' statement of receipts and payments to 2018-08-12
dot icon18/10/2017
Liquidators' statement of receipts and payments to 2017-08-12
dot icon07/11/2016
Liquidators' statement of receipts and payments to 2016-08-12
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-08-12
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-08-12
dot icon18/11/2013
Appointment of a voluntary liquidator
dot icon18/11/2013
Insolvency court order
dot icon18/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-08-12
dot icon01/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/08/2012
Registered office address changed from C/O Begbies Traynor 9Th Floor Bond Court Leeds LS1 2JZ on 2012-08-16
dot icon13/08/2012
Administrator's progress report to 2012-08-10
dot icon13/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon27/06/2012
Result of meeting of creditors
dot icon20/06/2012
Administrator's progress report to 2012-05-31
dot icon29/03/2012
Termination of appointment of Kristian Sutton as a secretary
dot icon29/02/2012
Result of meeting of creditors
dot icon29/02/2012
Amended certificate of constitution of creditors' committee
dot icon26/01/2012
Statement of administrator's proposal
dot icon13/12/2011
Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2FF on 2011-12-13
dot icon13/12/2011
Appointment of an administrator
dot icon02/11/2011
Termination of appointment of Craig Megretton as a director
dot icon03/10/2011
Appointment of Mr Kristian David Sutton as a secretary
dot icon03/10/2011
Termination of appointment of Craig Megretton as a secretary
dot icon29/09/2011
Appointment of Mr Simon Paul Price as a director
dot icon29/09/2011
Appointment of Mr Stephen Louis Empson as a director
dot icon15/09/2011
Resolutions
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Christopher John Broadbent as a director
dot icon13/04/2011
Termination of appointment of Sara Illingworth as a director
dot icon13/04/2011
Termination of appointment of Stephen Empson as a director
dot icon13/04/2011
Termination of appointment of Rachel Empson as a director
dot icon13/04/2011
Termination of appointment of Catherine Burns as a director
dot icon13/04/2011
Termination of appointment of Paul Cooper as a director
dot icon13/04/2011
Termination of appointment of Daniel Ward as a director
dot icon13/04/2011
Termination of appointment of Simon Price as a director
dot icon13/04/2011
Termination of appointment of David Moutrie as a director
dot icon13/04/2011
Termination of appointment of Sarah Mills as a director
dot icon13/04/2011
Termination of appointment of Stephen Lane as a director
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Rachel Vine on 2009-10-01
dot icon09/04/2010
Director's details changed for Sara Jane Illingworth on 2009-10-01
dot icon24/03/2010
Termination of appointment of James Whitehead as a director
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon23/09/2008
Director's change of particulars / simon price / 23/09/2008
dot icon15/05/2008
Return made up to 07/02/08; full list of members
dot icon14/05/2008
Director's change of particulars / paul cooper / 01/02/2008
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 07/02/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon11/04/2007
Director's particulars changed
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon05/07/2006
Particulars of mortgage/charge
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon23/05/2006
Declaration of assistance for shares acquisition
dot icon23/05/2006
Resolutions
dot icon19/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Resolutions
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 07/02/05; full list of members
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon15/11/2004
Resolutions
dot icon26/03/2004
Return made up to 07/02/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 07/02/03; full list of members
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon02/10/2002
Director resigned
dot icon26/02/2002
Return made up to 07/02/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon12/02/2001
Return made up to 07/02/01; full list of members
dot icon31/01/2001
Registered office changed on 31/01/01 from: techno centre station road, horsforth leeds west yorkshire LS18 5BJ
dot icon31/01/2001
Director's particulars changed
dot icon13/12/2000
Particulars of mortgage/charge
dot icon31/08/2000
Full group accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 07/02/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
New director appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from: design innovation centre 46 the calls leeds west yorkshire LS2 7EY
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
Secretary resigned;director resigned
dot icon23/09/1999
Certificate of change of name
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
Secretary resigned
dot icon08/03/1999
Return made up to 07/02/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 07/02/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Ad 30/06/97--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon11/08/1997
Registered office changed on 11/08/97 from: devonshire house 36 george street manchester M1 4HA
dot icon11/04/1997
Return made up to 07/02/97; full list of members
dot icon11/04/1997
Return made up to 07/02/96; full list of members
dot icon11/04/1997
New secretary appointed
dot icon14/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/08/1996
Particulars of mortgage/charge
dot icon24/04/1995
Accounts for a small company made up to 1995-03-31
dot icon03/04/1995
Ad 28/03/95--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon03/04/1995
Resolutions
dot icon03/04/1995
£ nc 1000/100000 28/03/95
dot icon27/02/1995
Return made up to 07/02/95; full list of members
dot icon14/01/1995
Accounting reference date extended from 28/02 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Certificate of change of name
dot icon22/03/1994
Secretary resigned
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: 63 swillington lane leeds LS16 8QF
dot icon18/03/1994
Ad 16/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon09/03/1994
Registered office changed on 09/03/94 from: 120 east road london N1 6AA
dot icon07/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megretton, Craig Duncan
Director
08/09/1999 - 02/11/2011
6
Burns, Catherine
Director
11/10/2004 - 31/03/2011
5
Lane, Stephen
Director
01/03/1994 - 31/03/2011
9
Ward, Daniel
Director
11/10/2004 - 31/03/2011
4
TRAF SHELF (NOMINEES) LIMITED
Corporate Secretary
03/09/1999 - 09/09/1999
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 07/02/1994 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED?

toggle

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED is currently Dissolved. It was registered on 07/02/1994 and dissolved on 20/03/2023.

Where is BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED located?

toggle

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED do?

toggle

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED?

toggle

The latest filing was on 20/03/2023: Final Gazette dissolved following liquidation.