BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED
Status | LIQUIDATION |
Company No. | 06351654 |
Category | Private Limited Company |
Incorporated | 23 Aug 2007 |
Age | 16 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
Liquidation voluntary removal of liquidator by court
Date: 27 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 15 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Legacy
Date: 25 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Termination secretary company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kristian Sutton
Documents
Liquidation in administration amended certificate of constitution creditors committee
Date: 21 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.26B
Documents
Liquidation in administration result creditors meeting
Date: 16 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 27 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Megretton
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Megretton
Documents
Appoint person secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kristian David Sutton
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Megretton
Documents
Resolution
Date: 15 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
Legacy
Date: 25 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Broadbent
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Moutrie
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Resolution
Date: 13 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 14 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/10/07--------- £ si 199999@1=199999 £ ic 1/200000
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/09/07
Documents
Resolution
Date: 17 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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) |
BUCKLANDS STATION ROAD,LEWES,BN8 4HE
Number: | 09157019 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,,LONDON,N19 3SL
Number: | 11440754 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN WORKS CHARLEYWOOD ROAD,LIVERPOOL,L33 7SG
Number: | 07728677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,HAYES,UB3 1AP
Number: | 11231821 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 10839759 |
Status: | ACTIVE |
Category: | Private Limited Company |