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

BRILLIANT MEDIA HOLDINGS LIMITED

FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
05754816
Private Limited Company
Liquidation

Company Overview

About Brilliant Media Holdings Ltd
BRILLIANT MEDIA HOLDINGS LIMITED was founded on 2006-03-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brilliant Media Holdings 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 MEDIA HOLDINGS LIMITED
 
Legal Registered Office
FOURTH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in LS1
 
Previous Names
BRILLIANT MEDIA GROUP LIMITED21/04/2009
COBCO 767 LIMITED10/05/2006
Filing Information
Company Number 05754816
Company ID Number 05754816
Date formed 2006-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 24/03/2011
Return next due 21/04/2012
Type of accounts FULL
Last Datalog update: 2019-04-04 06:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRILLIANT MEDIA HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
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.

Company Officers of BRILLIANT MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BROADBENT
Director 2011-03-22
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 2006-05-11 2011-11-02
CRAIG DUNCAN MEGRETTON
Company Secretary 2006-05-11 2011-10-03
CATHERINE BURNS
Director 2006-05-11 2011-03-31
PAUL COOPER
Director 2007-04-01 2011-03-31
RACHEL EMPSON
Director 2006-05-11 2011-03-31
STEPHEN LOUIS EMPSON
Director 2006-05-11 2011-03-31
STEPHEN LANE
Director 2006-05-11 2011-03-31
SARAH NICHOLA MILLS
Director 2006-05-11 2011-03-31
DAVID GERARD MOUTRIE
Director 2006-05-11 2011-03-31
SIMON PAUL PRICE
Director 2006-05-11 2011-03-31
DANIEL WARD
Director 2006-05-11 2011-03-31
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-03-24 2006-05-11
COBBETTS (DIRECTOR) LIMITED
Director 2006-03-24 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BROADBENT BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED Director 2011-03-31 CURRENT 1994-02-07 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 INDEPENDENT MEDIA SPECIALISTS LIMITED Director 2011-09-29 CURRENT 1994-02-07 Liquidation
STEPHEN LOUIS EMPSON BRILLIANT MEDIA GROUP LIMITED Director 2011-09-29 CURRENT 2009-04-14 Liquidation
SIMON PAUL PRICE BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED Director 2011-09-29 CURRENT 1994-02-07 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
2018-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-14
2018-07-27LIQ10Removal of liquidator by court order
2018-07-13600Appointment of a voluntary liquidator
2017-10-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.2
2017-10-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.2
2016-10-254.68 Liquidators' statement of receipts and payments to 2016-08-14
2015-09-254.68 Liquidators' statement of receipts and payments to 2015-08-14
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ
2014-09-104.68 Liquidators' statement of receipts and payments to 2014-08-14
2013-08-194.68 Liquidators' statement of receipts and payments to 2013-08-14
2012-08-212.24BAdministrator's progress report to 2012-08-15
2012-08-152.34BNotice of move from Administration to creditors voluntary liquidation
2012-07-25MG01Particulars of a mortgage or charge / charge no: 5
2012-06-202.24BAdministrator's progress report to 2012-05-31
2012-03-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY KRISTIAN SUTTON
2012-02-162.23BResult of meeting of creditors
2012-01-272.17BStatement 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
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MEGRETTON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MEGRETTON
2011-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG MEGRETTON
2011-10-03AP03Appointment of Mr Kristian David Sutton as company secretary
2011-10-03TM02APPOINTMENT TERMINATION COMPANY 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
2011-09-15RES01ALTER ARTICLES 17/08/2011
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-17LATEST SOC17/08/11 STATEMENT OF CAPITAL;GBP 666582.98
2011-08-17AR0124/03/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMPSON
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRICE
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BURNS
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MILLS
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EMPSON
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOUTRIE
2011-05-13AR0124/03/10 FULL LIST
2011-05-13AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR 1 CITY SQUARE LEEDS LS20 8DB UNITED KINGDOM
2011-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROADBENT
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
2011-04-13TM01APPOINTMENT 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
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARD / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH NICHOLA MILLS / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMPSON / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EMPSON / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BURNS / 01/10/2009
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-21CERTNMCOMPANY NAME CHANGED BRILLIANT MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
7440 - Advertising



Licences & Regulatory approval
We could not find any licences issued to BRILLIANT MEDIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-06-26
Meetings of Creditors2012-01-23
Fines / Sanctions
No fines or sanctions have been issued against BRILLIANT MEDIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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)
DEBENTURE AND GUARANTEE 2011-03-29 Outstanding WH 424 LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2006-05-11 Satisfied STEPHEN LANE AND DAVID GERARD MOUTRIE (THE SECURITY TRUSTEE)
DEBENTURE 2006-05-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BRILLIANT MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRILLIANT MEDIA HOLDINGS LIMITED
Trademarks
We have not found any records of BRILLIANT MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRILLIANT MEDIA HOLDINGS 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 MEDIA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRILLIANT MEDIA HOLDINGS 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 TypeNotices to Creditors
Defending partyBRILLIANT MEDIA HOLDINGS LIMITEDEvent Date2013-06-21
Bob Maxwell and Rob Sadler (IP Nos 009185 and 009172) both of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 15 August 2012. Creditors of the Company are required on or before 31 July 2013 to send their names and addresses and particulars of their debt or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Keith Boyce by email at: keith.boyce@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRILLIANT MEDIA HOLDINGS LIMITEDEvent Date2012-01-19
In the High Court of Justice, Chancery Division Companies Court case number 10514 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 07 February 2012 at 11.00 am . 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 MEDIA HOLDINGS 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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRILLIANT MEDIA HOLDINGS 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 MEDIA HOLDINGS 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.