Advanced company searchLink opens in new window

BRILLIANTMEDIA LIMITED

Company number 04282106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 1 October 2023 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
11 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
17 Dec 2019 AD01 Registered office address changed from 22 West Hampstead Mews West Hampstead London NW6 3BB England to 8 Avery Row London W1K 4AL on 17 December 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
27 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jun 2019 PSC07 Cessation of Simon Arthur Tabelin as a person with significant control on 7 June 2019
25 Jun 2019 PSC02 Notification of Printstyle Limited as a person with significant control on 7 June 2019
19 Jun 2019 PSC02 Notification of Printstyle Limited as a person with significant control on 7 June 2019
19 Jun 2019 PSC07 Cessation of Karen Leah Tabelin as a person with significant control on 7 June 2019
19 Jun 2019 TM02 Termination of appointment of Karen Leah Tabelin as a secretary on 7 June 2019
19 Jun 2019 TM01 Termination of appointment of Karen Leah Tabelin as a director on 7 June 2019
19 Jun 2019 TM01 Termination of appointment of Simon Arthur Tabelin as a director on 7 June 2019
19 Jun 2019 AP01 Appointment of Mr Grant Anthony Wickham as a director on 7 June 2019
21 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
03 Oct 2018 AD01 Registered office address changed from 22 West Hampstead Mews 22 West Hampstead Mews London NW6 3BB England to 22 West Hampstead Mews West Hampstead London NW6 3BB on 3 October 2018
01 Oct 2018 AD01 Registered office address changed from The Hbc Building 33 Greenwood Place London NW5 1LB to 22 West Hampstead Mews 22 West Hampstead Mews London NW6 3BB on 1 October 2018