BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04593451

Incorporation date

18/11/2002

Size

Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon28/01/2025
Final Gazette dissolved following liquidation
dot icon28/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-08-14
dot icon25/07/2023
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25
dot icon18/10/2022
Liquidators' statement of receipts and payments to 2022-08-14
dot icon20/09/2021
Liquidators' statement of receipts and payments to 2021-08-14
dot icon26/10/2020
Liquidators' statement of receipts and payments to 2020-08-14
dot icon23/10/2019
Liquidators' statement of receipts and payments to 2019-08-14
dot icon26/10/2018
Liquidators' statement of receipts and payments to 2018-08-14
dot icon27/07/2018
Removal of liquidator by court order
dot icon13/07/2018
Appointment of a voluntary liquidator
dot icon19/10/2017
Liquidators' statement of receipts and payments to 2017-08-14
dot icon26/10/2016
Liquidators' statement of receipts and payments to 2016-08-14
dot icon12/10/2015
Liquidators' statement of receipts and payments to 2015-08-14
dot icon23/06/2015
Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2015-06-23
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-08-14
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-08-14
dot icon22/08/2012
Administrator's progress report to 2012-08-15
dot icon15/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/08/2012
Duplicate mortgage certificatecharge no:6
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/06/2012
Administrator's progress report to 2012-05-31
dot icon30/03/2012
Termination of appointment of Kristian Sutton as a secretary
dot icon29/03/2012
Termination of appointment of Kristian Sutton as a secretary
dot icon16/02/2012
Result of meeting of creditors
dot icon27/01/2012
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 icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Craig Megretton as a director
dot icon03/10/2011
Termination of appointment of Craig Megretton as a secretary
dot icon03/10/2011
Appointment of Mr Kristian David Sutton as a secretary
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 2
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2011
Termination of appointment of David Moutrie 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: 3
dot icon24/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stephen Lane on 2009-11-01
dot icon04/01/2010
Director's details changed for Christopher John Broadbent on 2009-11-01
dot icon04/01/2010
Director's details changed for Craig Duncan Megretton on 2009-11-01
dot icon04/01/2010
Director's details changed for Matthew Hatton on 2009-11-01
dot icon04/01/2010
Director's details changed for David Gerard Moutrie on 2009-11-01
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Ad 23/04/09\gbp si 5555@1=5555\gbp ic 50000/55555\
dot icon11/05/2009
Nc inc already adjusted 22/04/09
dot icon11/05/2009
Resolutions
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon20/11/2007
Return made up to 18/11/07; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2007-03-31
dot icon17/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/11/2006
Return made up to 18/11/06; full list of members
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 18/11/05; full list of members
dot icon15/12/2004
Return made up to 18/11/04; full list of members
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Return made up to 18/11/03; full list of members
dot icon03/12/2003
Ad 02/06/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon03/12/2003
Resolutions
dot icon03/12/2003
£ nc 1000/50000 02/06/03
dot icon30/09/2003
Particulars of mortgage/charge
dot icon18/05/2003
Memorandum and Articles of Association
dot icon18/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Registered office changed on 18/05/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
Director resigned
dot icon22/04/2003
Certificate of change of name
dot icon18/11/2002
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megretton, Craig Duncan
Director
26/11/2002 - 01/11/2011
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/11/2002 - 17/04/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/11/2002 - 17/04/2003
12820
Megretton, Craig Duncan
Secretary
26/11/2002 - 02/10/2011
1
Lane, Stephen
Director
01/06/2003 - 30/03/2011
9

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 (MANCHESTER) LIMITED

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There are currently 2 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 (MANCHESTER) LIMITED?

toggle

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 28/01/2025.

Where is BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED located?

toggle

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED do?

toggle

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

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

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved following liquidation.