Brilliant Media Group Limited

DataGardener
dissolved

Brilliant Media Group Limited

06876765Private Limited With Share Capital

Fourth Floor Toronto Square, Toronto Street, Leeds, LS12HJ
Incorporated

14/04/2009

Company Age

17 years

Directors

3

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Brilliant Media Group Limited (06876765) is a private limited with share capital incorporated on 14/04/2009 (17 years old) and registered in leeds, LS12HJ. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 14/04/2009
LS12HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

16

Shareholders

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-10-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-09-2012
Legacy
Category:Mortgage
Date:08-08-2012
Legacy
Category:Mortgage
Date:25-07-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-06-2012
Termination Secretary Company With Name
Category:Officers
Date:29-03-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-02-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:27-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-12-2011
Termination Director Company With Name
Category:Officers
Date:02-11-2011
Capital Allotment Shares
Category:Capital
Date:12-10-2011
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2011
Resolution
Category:Resolution
Date:12-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:07-09-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-08-2011
Capital Name Of Class Of Shares
Category:Capital
Date:23-08-2011
Resolution
Category:Resolution
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Legacy
Category:Mortgage
Date:29-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2010
Termination Director Company With Name
Category:Officers
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Legacy
Category:Officers
Date:16-05-2009
Legacy
Category:Accounts
Date:16-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Capital
Date:12-05-2009
Legacy
Category:Capital
Date:12-05-2009
Resolution
Category:Resolution
Date:12-05-2009
Legacy
Category:Mortgage
Date:29-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-04-2009
Incorporation Company
Category:Incorporation
Date:14-04-2009

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2011
Filing Date28/10/2010
Latest Accounts31/03/2010

Trading Addresses

1 City Square, Leeds, West Yorkshire, LS12FF
Fourth Floor Toronto Square, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS12HJRegistered

Contact

Fourth Floor Toronto Square, Toronto Street, Leeds, LS12HJ