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

BRILLIANT MEDIA GROUP LIMITED

FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
06876765
Private Limited Company
Liquidation

Company Overview

About Brilliant Media Group Ltd
BRILLIANT MEDIA GROUP LIMITED was founded on 2009-04-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brilliant Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRILLIANT MEDIA GROUP LIMITED
 
Legal Registered Office
FOURTH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in LS1
 
Previous Names
BRILLIANT MEDIA HOLDINGS LIMITED21/04/2009
Filing Information
Company Number 06876765
Company ID Number 06876765
Date formed 2009-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 14/04/2011
Return next due 12/05/2012
Type of accounts GROUP
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 GROUP 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.
Companies with same name BRILLIANT MEDIA GROUP LIMITED
The following companies were found which have the same name as BRILLIANT MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRILLIANT MEDIA GROUP LLC 185 MADISON AVENUE SUITE 1501 NEW YORK NY 10016 Active Company formed on the 2006-04-28
BRILLIANT MEDIA GROUP INC North Carolina Unknown
BRILLIANT MEDIA GROUP LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2021-10-22

Company Officers of BRILLIANT MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BROADBENT
Director 2009-04-23
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 2009-04-14 2011-11-02
CATHERINE BURNS
Director 2009-04-23 2011-03-31
PAUL COOPER
Director 2009-04-14 2011-03-31
STEPHEN LOUIS EMPSON
Director 2009-04-14 2011-03-31
SARA JANE ILLINGWORTH
Director 2009-04-23 2011-03-31
STEPHEN LANE
Director 2009-04-23 2011-03-31
SARAH NICHOLA MILLS
Director 2009-04-23 2011-03-31
DAVID GERARD MOUTRIE
Director 2009-04-23 2011-03-31
SIMON PAUL PRICE
Director 2009-04-23 2011-03-31
DANIEL WARD
Director 2009-04-23 2011-03-31
RACHEL EMPSON
Director 2009-04-23 2010-09-23

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 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 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 INDEPENDENT MEDIA SPECIALISTS LIMITED Director 2011-09-29 CURRENT 1994-02-07 Liquidation
SIMON PAUL PRICE BRILLIANT MEDIA HOLDINGS LIMITED Director 2011-09-29 CURRENT 2006-03-24 Liquidation
SIMON PAUL PRICE BRILLIANT INDEPENDENT MEDIA SPECIALISTS LIMITED Director 2011-09-29 CURRENT 1994-02-07 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
2018-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2018-07-30LIQ10Removal of liquidator by court order
2018-07-13600Appointment of a voluntary liquidator
2017-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-20
2016-10-264.68 Liquidators' statement of receipts and payments to 2016-09-20
2015-10-124.68 Liquidators' statement of receipts and payments to 2015-09-20
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ
2014-10-034.68 Liquidators' statement of receipts and payments to 2014-09-20
2013-10-014.68 Liquidators' statement of receipts and payments to 2013-09-20
2012-10-022.24BAdministrator's progress report to 2012-09-21
2012-09-212.34BNotice of move from Administration to creditors voluntary liquidation
2012-08-08MG01Duplicate mortgage certificatecharge no:4
2012-07-25MG01Particulars of a mortgage or charge / charge no: 4
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 United Kingdom
2011-12-132.12BAppointment of an administrator
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MEGRETTON
2011-10-12RES01ADOPT ARTICLES 04/10/2011
2011-10-12RES12Resolution of varying share rights or name
2011-10-12LATEST SOC12/10/11 STATEMENT OF CAPITAL;GBP 100250
2011-10-12SH0104/10/11 STATEMENT OF CAPITAL GBP 100250
2011-10-12SH08Change of share class name or designation
2011-10-03AP03Appointment of Mr Kristian David Sutton as company secretary
2011-09-29AP01DIRECTOR APPOINTED MR SIMON PAUL PRICE
2011-09-29AP01DIRECTOR APPOINTED MR STEPHEN LOUIS EMPSON
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-23RES01ADOPT ARTICLES 17/08/2011
2011-08-23RES12VARYING SHARE RIGHTS AND NAMES
2011-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-06AR0114/04/11 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA ILLINGWORTH
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN 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
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EMPSON
2010-06-02AR0114/04/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANE / 01/10/2009
2009-05-16288aDIRECTOR APPOINTED SARA ILLINGWORTH
2009-05-16225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-05-12288aDIRECTOR APPOINTED CATHERINE BURNS
2009-05-12288aDIRECTOR APPOINTED RACHEL EMPSON
2009-05-12288aDIRECTOR APPOINTED DANIEL WARD
2009-05-12288aDIRECTOR APPOINTED SIMON PRICE
2009-05-12288aDIRECTOR APPOINTED SARAH NICHOLA MILLS
2009-05-12288aDIRECTOR APPOINTED CHRISTOPHER JOHN BROADBENT
2009-05-12288aDIRECTOR APPOINTED DAVID GERARD MOUTRIE
2009-05-12288aDIRECTOR APPOINTED STEPHEN LANE
2009-05-12RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12RES01ADOPT ARTICLES 22/04/2009
2009-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1288(2)AD 23/04/09 GBP SI 8778@1=8778 GBP IC 91222/100000
2009-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1288(2)AD 23/04/09 GBP SI 20000@1=20000 GBP IC 71222/91222
2009-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1288(2)AD 23/04/09 GBP SI 71221@1=71221 GBP IC 1/71222
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-21CERTNMCOMPANY NAME CHANGED BRILLIANT MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BRILLIANT MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-01-23
Appointment of Administrators2011-12-12
Fines / Sanctions
No fines or sanctions have been issued against BRILLIANT MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
ALL ASSETS DEBENTURE 2009-04-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BRILLIANT MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRILLIANT MEDIA GROUP LIMITED
Trademarks
We have not found any records of BRILLIANT MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRILLIANT MEDIA GROUP 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 (9305 - Other service activities n.e.c.) as BRILLIANT MEDIA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRILLIANT MEDIA GROUP 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 TypeMeetings of Creditors
Defending partyBRILLIANT MEDIA GROUP LIMITEDEvent Date2012-01-19
In the High Court of Justice, Chancery Division Companies Court case number 10513 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 10.00 am . The meeting is being convened by the Joint Administrators pursuant to paragraph 51 of Schedule B1 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 Legislation: Rule 2.38 Legislation section: 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 TypeAppointment of Administrators
Defending partyBRILLIANT MEDIA GROUP 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 GROUP 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 GROUP 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.