Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED
Company Information for

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED

Central Square 8th Floor, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02895403
Private Limited Company
Liquidation

Company Overview

About Brilliant Independent Media Specialists Ltd
BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED was founded on 1994-02-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brilliant Independent Media Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED
 
Legal Registered Office
Central Square 8th Floor
29 Wellington Street
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 02895403
Company ID Number 02895403
Date formed 1994-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-03-31
Account next due 31/12/2011
Latest return 07/02/2011
Return next due 06/03/2012
Type of accounts FULL
Last Datalog update: 2023-03-20 11:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED
The following companies were found which have the same name as BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Liquidation Company formed on the 2007-08-23
BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Liquidation Company formed on the 2002-11-18

Company Officers of BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BROADBENT
Director 2011-03-31
STEPHEN LOUIS EMPSON
Director 2011-09-29
SIMON PAUL PRICE
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIAN DAVID SUTTON
Company Secretary 2011-10-03 2012-03-29
CRAIG DUNCAN MEGRETTON
Director 1999-09-08 2011-11-02
CRAIG DUNCAN MEGRETTON
Company Secretary 1999-09-10 2011-10-03
CATHERINE BURNS
Director 2004-10-11 2011-03-31
PAUL COOPER
Director 2006-07-01 2011-03-31
RACHEL EMPSON
Director 2004-10-11 2011-03-31
STEPHEN LOUIS EMPSON
Director 2004-10-11 2011-03-31
SARA JANE ILLINGWORTH
Director 2006-11-30 2011-03-31
STEPHEN LANE
Director 1994-03-01 2011-03-31
SARAH NICHOLA MILLS
Director 2004-10-11 2011-03-31
DAVID GERARD MOUTRIE
Director 1999-09-07 2011-03-31
SIMON PAUL PRICE
Director 2004-10-11 2011-03-31
DANIEL WARD
Director 2004-10-11 2011-03-31
JAMES WHITEHEAD
Director 2006-11-30 2009-11-30
MICHAEL JOHN SILKSTONE
Director 1999-09-07 2002-09-07
TRAF SHELF (NOMINEES) LIMITED
Company Secretary 1999-09-03 1999-09-09
ROSALIND JACINTHA LANE
Company Secretary 1995-03-28 1999-09-03
ROSALIND JACINTHA LANE
Director 1994-03-01 1999-09-03
CCS SECRETARIES LIMITED
Nominated Secretary 1994-02-07 1994-03-01
CCS DIRECTORS LIMITED
Nominated Director 1994-02-07 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BROADBENT BRILLIANT MEDIA HOLDINGS LIMITED Director 2011-03-22 CURRENT 2006-03-24 Liquidation
CHRISTOPHER JOHN BROADBENT BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED Director 2011-03-22 CURRENT 2007-08-23 Liquidation
CHRISTOPHER JOHN BROADBENT BRILLIANT MEDIA GROUP LIMITED Director 2009-04-23 CURRENT 2009-04-14 Liquidation
CHRISTOPHER JOHN BROADBENT BRILLIANT INDEPENDENT MEDIA SPECIALISTS (MANCHESTER) LIMITED Director 2003-06-02 CURRENT 2002-11-18 Liquidation
STEPHEN LOUIS EMPSON BRILLIANT MEDIA HOLDINGS LIMITED Director 2011-09-29 CURRENT 2006-03-24 Liquidation
STEPHEN LOUIS EMPSON BRILLIANT MEDIA GROUP LIMITED Director 2011-09-29 CURRENT 2009-04-14 Liquidation
SIMON PAUL PRICE BRILLIANT MEDIA HOLDINGS LIMITED Director 2011-09-29 CURRENT 2006-03-24 Liquidation
SIMON PAUL PRICE BRILLIANT MEDIA GROUP LIMITED Director 2011-09-29 CURRENT 2009-04-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-20Final Gazette dissolved via compulsory strike-off
2022-12-20Voluntary liquidation. Return of final meeting of creditors
2018-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-12
2017-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-12
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-08-12
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-12
2014-10-204.68 Liquidators' statement of receipts and payments to 2014-08-12
2013-11-18600Appointment of a voluntary liquidator
2013-11-18LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2013-11-184.40Notice of ceasing to act as a voluntary liquidator
2013-10-164.68 Liquidators' statement of receipts and payments to 2013-08-12
2013-02-01F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-12-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/12 FROM C/O Begbies Traynor 9Th Floor Bond Court Leeds LS1 2JZ
2012-08-132.24BAdministrator's progress report to 2012-08-10
2012-08-132.34BNotice of move from Administration to creditors voluntary liquidation
2012-07-25MG01Particulars of a mortgage or charge / charge no: 9
2012-06-272.23BResult of meeting of creditors
2012-06-202.24BAdministrator's progress report to 2012-05-31
2012-03-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY KRISTIAN SUTTON
2012-02-292.23BResult of meeting of creditors
2012-02-292.26BLiquidation. Amended certificate of constitution. Creditors committee
2012-01-262.17BStatement of administrator's proposal
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/11 FROM 1 City Square Leeds West Yorkshire LS1 2FF
2011-12-132.12BAppointment of an administrator
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MEGRETTON
2011-10-03AP03SECRETARY APPOINTED MR KRISTIAN DAVID SUTTON
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MEGRETTON
2011-09-29AP01DIRECTOR APPOINTED MR SIMON PAUL PRICE
2011-09-29AP01DIRECTOR APPOINTED MR STEPHEN LOUIS EMPSON
2011-09-15RES13COMPANY BUSINESS 17/08/2011
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-27LATEST SOC27/04/11 STATEMENT OF CAPITAL;GBP 50000
2011-04-27AR0107/02/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROADBENT
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA ILLINGWORTH
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMPSON
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EMPSON
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BURNS
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRICE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOUTRIE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MILLS
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0107/02/10 FULL LIST
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VINE / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE ILLINGWORTH / 01/10/2009
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHEAD
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 23/09/2008
2008-05-15363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 01/02/2008
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
7440 - Advertising



Licences & Regulatory approval
We could not find any licences issued to BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-24
Notice of 2021-08-03
Notice of Intended Dividends2012-12-18
Meetings of Creditors2012-05-15
Meetings of Creditors2012-01-23
Fines / Sanctions
No fines or sanctions have been issued against BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2012-07-25 Outstanding BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2011-09-07 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-08-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE AND GUARANTEE 2011-03-29 Outstanding WH 424 LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
ASSIGNMENT OF CREDIT INSURANCE 2006-06-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (LTSBCF)
DEBENTURE 2006-05-11 Satisfied STEPHEN LANE AND DAVID GERARD MOUTRIE (THE SECURITY TRUSTEE)
DEBENTURE 2006-05-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2000-12-12 Satisfied ITV NETWORK LIMITED FIRMS AND COMPANIES AS SHALL BEOR BECOME MEMBERS OF ITVNETWORK LIMITED AND THE CHANNEL FOUR TELEVISIONCORPORATION
DEBENTURE 1996-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED registering or being granted any patents
Domain Names

BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED owns 1 domain names.

brilliant-media.co.uk  

Trademarks
We have not found any records of BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7440 - Advertising) as BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITEDEvent Date2022-05-24
 
Initiating party Event TypeNotice of
Defending partyBRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED Event Date2021-08-03
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBRILLIANT INDEPENDENT MEDIA SPECIALISTS LTDEvent Date2012-08-13
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Joint Liquidators to declare a First and Interim Dividend to Unsecured Creditors of the Company. Creditors who have not yet proved their debts are required to do so in writing to the Joint Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP no later than 11 January 2013. The Dividend will be declared within two months of that date. Nicholas Edward Reed (IP number 8639) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Toby Scott Underwood (IP number 9270) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed as Joint Liquidators of the Company on 13 August 2012 . The Companys registered office is PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address was 1 City Square, Leeds LS1 2FF.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITEDEvent Date2012-01-19
In the High Court of Justice, Chancery Division Companies Court case number 10512 We, Bob Maxwell and Rob Sadler (IP Nos 009185 and 009172), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ were appointed as Joint Administrators of the Company on 1 December 2011. An initial meeting of creditors of the Company is to be held at Cedar Court Huddersfield/Halifax, Ainley Top, Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RH on 08 February 2012 at 2.00 pm . The meeting is being convened by the Joint Administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators Statement of Proposals for achieving the purpose of administration and to seek approval of the proposals. The resolutions to be taken at the meeting include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the terms on which the Joint Administrators are to be remunerated. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators at 9th Floor, Bond Court, Leeds, LS1 2JZ not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Joseph Battye by email at joseph.battye@begbies-traynor.com or by telephone on 0113 244 0044. RAH Maxwell , Joint Administrator :
 
Initiating party Event Type
Defending partyBRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITEDEvent Date2011-12-01
In the High Court of Justice, Chancery Division Companies Court case number 10513 Bob Maxwell and Rob Sadler (IP Nos 009185 and 009172 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Any person who requires further information may contact the case administrator Joseph Battye by telephone on 0113 244 0044. Alternatively enquiries can be made to joseph.battye@begbies-traynor.com by e-mail. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 10512 Bob Maxwell and Rob Sadler (IP Nos 009185 and 009172), both of Begbies Traynor (Central)LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Administratorsof the Company on 1 December 2011. A meeting of the creditors of the Company is tobe held at the Metropole Hotel, King Street, Leeds, LS1 2HQ on 29 May 2012 at 11.00 am . The meeting is being convened by the Joint Administrators pursuant to Legislation: paragraph 54(2) of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider a revision to the joint administrators’proposals. Any creditor entitled to attend and vote at the meeting is entitled todo so either in person or by proxy. If you cannot attend and wish to be represented,a completed proxy form must be lodged with the joint administrators by the date ofthe meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitledto vote at the meeting, creditors must lodge details of their claim in writing withthe Joint Administrators at 9th Floor, Bond Court, Leeds, LS1 2JZ not later than 12.00noon on the business day before the day fixed for the meeting. Any person who requires further information may contact Joseph Battye by telephoneon 0113 244 0044. Alternatively enquiries can be made to Joseph Battye by email atjoseph.battye@begbies-traynor.com. RAH Maxwell , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.