Warning: file_put_contents(c/2c1d34326db1502d720a771c0b5d1b2f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brilliant Pebbles Limited, NE1 1PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRILLIANT PEBBLES LIMITED

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

This company is commonly known as Brilliant Pebbles Limited. The company was founded 13 years ago and was given the registration number 07553017. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:BRILLIANT PEBBLES LIMITED
Company Number:07553017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2011
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director07 March 2011Active
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director07 March 2011Active

People with Significant Control

Mr James Patrick Bradley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Saraj-Jane Ann Bradley
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-21Address

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

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Address

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

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.