BRILLIANT TREES MEDIA LTD

Register to unlock more data on OkredoRegister

BRILLIANT TREES MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370422

Incorporation date

13/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Michigan Studios Michigan Avenue, Media City, Salford M50 2GYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon07/10/2025
Confirmation statement made on 2025-09-13 with updates
dot icon26/09/2025
Director's details changed for Mrs Susanna Harkins on 2025-01-01
dot icon25/09/2025
Registered office address changed from Tomorrow Building Blue Road Media City Salford M50 2AB United Kingdom to Michigan Studios Michigan Avenue Media City Salford M50 2GY on 2025-09-25
dot icon25/09/2025
Change of details for Mrs Susanna Harkins as a person with significant control on 2025-01-01
dot icon25/09/2025
Secretary's details changed for Susanna Harkins on 2025-01-01
dot icon05/09/2025
Register inspection address has been changed from C/O Moore and Smalley Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU
dot icon10/04/2025
Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to Tomorrow Building Blue Road Media City Salford M50 2AB on 2025-04-10
dot icon03/04/2025
Micro company accounts made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon14/09/2023
Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-09-14
dot icon14/09/2023
Director's details changed for Mrs Susanna Harkins on 2023-09-14
dot icon14/09/2023
Secretary's details changed for Susanna Harkins on 2023-09-14
dot icon14/09/2023
Change of details for Mrs Susanna Harkins as a person with significant control on 2023-09-14
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-09-30
dot icon04/12/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon15/09/2016
Director's details changed for Mrs Susanna Harkins on 2016-09-15
dot icon15/09/2016
Secretary's details changed for Susanna Harkins on 2016-09-15
dot icon15/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon15/09/2016
Register inspection address has been changed to C/O Moore and Smalley Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon07/07/2015
Termination of appointment of John Harkins as a director on 2014-09-30
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom on 2014-04-28
dot icon04/04/2014
Director's details changed for Mr John Harkins on 2014-03-25
dot icon04/04/2014
Director's details changed for Mrs Susanna Harkins on 2014-03-25
dot icon25/03/2014
Registered office address changed from 26 Longhouse Lane Poulton-Le-Fylde Lancashire FY6 8DF England on 2014-03-25
dot icon24/03/2014
Registered office address changed from Dalmar House Barras Lane Estate Dalston Cumbria CA5 7NY on 2014-03-24
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/03/2012
Director's details changed for Susanna Harkins on 2012-03-21
dot icon22/03/2012
Director's details changed for John Harkins on 2012-03-21
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon01/10/2010
Director's details changed for John Harkins on 2010-08-18
dot icon01/10/2010
Director's details changed for Susanna Harkins on 2010-08-18
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/12/2009
Resolutions
dot icon21/11/2009
Statement of company's objects
dot icon20/11/2009
Secretary's details changed for Susanna Harkins on 2009-10-28
dot icon20/11/2009
Director's details changed for Susanna Harkins on 2009-10-28
dot icon20/11/2009
Director's details changed for John Harkins on 2009-10-28
dot icon12/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 13/09/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: number ten, holme eden gardens warwick bridge carlisle cumbria CA4 8RZ
dot icon14/11/2007
Ad 13/09/07--------- £ si 2@1=2 £ ic 1/3
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.52K
-
0.00
-
-
2022
2
30.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkins, Susanna
Director
13/09/2007 - Present
1
Harkins, Susanna
Secretary
13/09/2007 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILLIANT TREES MEDIA LTD

BRILLIANT TREES MEDIA LTD is an(a) Active company incorporated on 13/09/2007 with the registered office located at Michigan Studios Michigan Avenue, Media City, Salford M50 2GY. 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 TREES MEDIA LTD?

toggle

BRILLIANT TREES MEDIA LTD is currently Active. It was registered on 13/09/2007 .

Where is BRILLIANT TREES MEDIA LTD located?

toggle

BRILLIANT TREES MEDIA LTD is registered at Michigan Studios Michigan Avenue, Media City, Salford M50 2GY.

What does BRILLIANT TREES MEDIA LTD do?

toggle

BRILLIANT TREES MEDIA LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BRILLIANT TREES MEDIA LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-13 with updates.