UKBizDB.co.uk

BRILLIANT STAGES LIMITED

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

This company is commonly known as Brilliant Stages Limited. The company was founded 13 years ago and was given the registration number 07295859. The firm's registered office is in PONTEFRACT. You can find them at Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:BRILLIANT STAGES LIMITED
Company Number:07295859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, England, WF9 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director08 July 2019Active
401, W. Lincoln Avenue, Lititz, United States, 17543

Director31 October 2019Active
Tait Towers Manufacturing Llc, 401 W. Lincoln Ave., Lititz, United States, 17543

Director27 December 2023Active
Tait, 401 W. Lincoln Avenue, Lititz, United States, 17543

Director28 October 2020Active
Unit 55, Langthwaite Grange, Langthwaite Business Park South Kirkby, Wakefield, United Kingdom, WF93NR

Secretary25 June 2010Active
Unit 55, Langthwaite Grange, Langthwaite Business Park South Kirkby, Wakefield, United Kingdom, WF9 3NR

Director06 January 2014Active
Unit 55, Langthwaite Grange, Langthwaite Business Park South Kirkby, Wakefield, United Kingdom, WF93NR

Director25 June 2010Active
Unit 5, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director25 June 2010Active
50 Kennedy Plaza, 18th Floor, Providence, United States, 02903

Director31 October 2019Active
Tait, 401 W. Lincoln Ave., Lititz, United States, 17543

Director05 February 2021Active
50 Kennedy Plaza, 18th Floor, Providence, United States, 02903

Director31 October 2019Active
Tait, 401 W Lincoln Ave, Lititz, United States, 17543

Director11 May 2022Active
9 Falcon Park, Neasden Lane, London, England, NW10 1RZ

Director31 October 2019Active
Prolyte Products Group, Industriepark 9, 9351 Pa Leek, Leek, The Netherlands, -

Director25 June 2010Active
Unit 5, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director23 May 2014Active
401, W. Lincoln Avenue, Lititz, United States, 17543

Director31 October 2019Active
Unit 55, Langthwaite Grange, Langthwaite Business Park South Kirkby, Wakefield, United Kingdom, WF9 3NR

Director01 February 2013Active

People with Significant Control

Brilliant Topco Limited
Notified on:15 October 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Lidgate Crescent Langthwaite Road, Pontefract, United Kingdom, WF9 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Production Park Limited
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:5, Langthwaite Road, Pontefract, England, WF9 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Production Park Limited
Notified on:31 December 2017
Status:Active
Address:Unit 5, Langthwaite Crescent, Langthwaite Grange Industrial Estate, Pontefract, WF9 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ls-Live Limited
Notified on:06 April 2016
Status:Active
Address:Unit 5 Langthwaite Road, Langthwaite Grange Industrial Estate, Pontefract, WF9 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Production Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Langthwaite Road, Pontefract, England, WF9 3AP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.