UKBizDB.co.uk

BRILLIANT NOISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brilliant Noise Limited. The company was founded 13 years ago and was given the registration number 07382236. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRILLIANT NOISE LIMITED
Company Number:07382236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runway East, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Secretary21 September 2010Active
Runway East, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director21 September 2010Active
50, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director23 June 2023Active
Plus X Innovation Hub, Lewes Road, Brighton, England, BN2 4GL

Director10 January 2012Active
Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER

Director01 January 2019Active
Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER

Director22 January 2019Active
Plus X Innovation Hub, Lewes Road, Brighton, England, BN2 4GL

Director10 January 2012Active

People with Significant Control

Mrs Madeleine Cooper
Notified on:21 September 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:50, York And Elder Works, Brighton, England, BN1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Patrick Mayfield
Notified on:21 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Runway East, York And Elder Works, Brighton, England, BN1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Ryan
Notified on:21 September 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Runway East, York And Elder Works, Brighton, England, BN1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Patrick Mayfield
Notified on:21 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:4th Floor International House, Queens Road, Brighton, England, BN1 3XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Ryan
Notified on:21 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4th Floor International House, Queens Road, Brighton, England, BN1 3XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Madeleine Cooper
Notified on:21 July 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:4th Floor International House, Queens Road, Brighton, United Kingdom, BN1 3XE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-10-18Incorporation

Memorandum articles.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-09-06Capital

Capital return purchase own shares.

Download
2023-09-04Capital

Capital cancellation shares.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Capital

Capital variation of rights attached to shares.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Change of constitution

Statement of companys objects.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-04-05Capital

Capital return purchase own shares.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-22Capital

Capital cancellation shares.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.