UKBizDB.co.uk

BRILLIANTMEDIA LIMITED

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

This company is commonly known as Brilliantmedia Limited. The company was founded 22 years ago and was given the registration number 04282106. The firm's registered office is in LONDON. You can find them at 8 Avery Row, , London, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:BRILLIANTMEDIA LIMITED
Company Number:04282106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:8 Avery Row, London, England, W1K 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Avery Row, Avery Row, London, England, W1K 4AL

Director07 June 2019Active
5, Hawthorn Close, Watford, United Kingdom, WD17 4SB

Secretary05 May 2004Active
23 Vivian Gardens, Watford, WD19 4PG

Secretary01 October 2001Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary05 September 2001Active
25 Albany Close, Bushey Heath, WD23 4SG

Director01 October 2001Active
5, Hawthorne Close, Watford, United Kingdom, WD17 4SB

Director05 May 2004Active
5, Hawthorn Close, Watford, United Kingdom, WD17 4SB

Director01 October 2001Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director05 September 2001Active

People with Significant Control

Printstyle Limited
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:8, Avery Row, London, England, W1K 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Printstyle Limited
Notified on:07 June 2019
Status:Active
Country of residence:United Kingdom
Address:8, Avery Row, London, United Kingdom, W1K 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Leah Tabelin
Notified on:06 September 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:22, West Hampstead Mews, West Hampstead, England, NW6 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Arthur Tabelin
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:22, West Hampstead Mews, West Hampstead, England, NW6 3BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-10-03Address

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

Download
2018-10-01Address

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

Download

Copyright © 2024. All rights reserved.