BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED

Floor 2 10 Wellington Place, Leeds, LS1 4AP
StatusLIQUIDATION
Company No.06351654
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED is an liquidation private limited company with number 06351654. It was incorporated 16 years, 8 months, 11 days ago, on 23 August 2007. The company address is Floor 2 10 Wellington Place, Leeds, LS1 4AP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2023

Action Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: Floor 2 10 Wellington Place Leeds LS1 4AP

Old address: Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ

Change date: 2023-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 14 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2021

Action Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2020

Action Date: 14 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2019

Action Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2018

Action Date: 14 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2017

Action Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2016

Action Date: 14 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2015

Action Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ

Old address: C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2014

Action Date: 14 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Aug 2012

Action Date: 15 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-08-15

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 15 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Jun 2012

Action Date: 31 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kristian Sutton

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 21 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Old address: 1 City Square Leeds West Yorkshire LS1 2FF

Change date: 2011-12-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Megretton

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Megretton

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kristian David Sutton

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Megretton

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Broadbent

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moutrie

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 04 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-04

Capital : 214,286 GBP

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Gerard Moutrie

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Bramwell

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/10/07--------- £ si 199999@1=199999 £ ic 1/200000

Documents

View document PDF

Memorandum articles

Date: 31 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobco 850 LIMITED\certificate issued on 26/10/07

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/09/07

Documents

View document PDF

Resolution

Date: 17 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brilliant independent media spec ialists (birmingham) LIMITED\certificate issued on 06/09/07

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

93 BRACKENBURY ROAD RTM COMPANY LTD

93 BRACKENBURY ROAD,,W6 0BQ

Number:06185808
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C&J FARROW LTD.

BUCKLANDS STATION ROAD,LEWES,BN8 4HE

Number:09157019
Status:ACTIVE
Category:Private Limited Company

LEON DYER LIMITED

FLAT 4,,LONDON,N19 3SL

Number:11440754
Status:ACTIVE
Category:Private Limited Company

LIBERTY ENERGY LIMITED

GARDEN WORKS CHARLEYWOOD ROAD,LIVERPOOL,L33 7SG

Number:07728677
Status:ACTIVE
Category:Private Limited Company

PLENTREE CHILD CARE LIMITED

UNIT C,HAYES,UB3 1AP

Number:11231821
Status:ACTIVE
Category:Private Limited Company

ROMFORD MEAT MARKET LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:10839759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source