Brilliant Stages Ltd was registered on 25 June 2010 and are based in Pontefract in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Davis, Adam Douglas, White, Avery Coryell, Reinink, Berend Hendrik Willem, Smeding, Fokko, Williams, Keith David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Adam Douglas | 31 October 2019 | - | 1 |
WHITE, Avery Coryell | 31 October 2019 | - | 1 |
SMEDING, Fokko | 25 June 2010 | 23 March 2012 | 1 |
WILLIAMS, Keith David | 01 February 2013 | 23 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REININK, Berend Hendrik Willem | 25 June 2010 | 29 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 21 April 2020 | |
AP01 - Appointment of director | 13 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
PSC07 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
PSC02 - N/A | 29 October 2019 | |
PSC07 - N/A | 29 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
AP01 - Appointment of director | 08 July 2019 | |
PSC07 - N/A | 24 June 2019 | |
CS01 - N/A | 24 June 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 27 February 2019 | |
RESOLUTIONS - N/A | 21 December 2018 | |
CONNOT - N/A | 21 December 2018 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 26 July 2018 | |
PSC02 - N/A | 26 July 2018 | |
PSC07 - N/A | 23 March 2018 | |
PSC07 - N/A | 23 March 2018 | |
PSC02 - N/A | 12 March 2018 | |
PSC02 - N/A | 29 January 2018 | |
PSC07 - N/A | 29 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 14 August 2017 | |
PSC02 - N/A | 14 August 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 16 August 2016 | |
CH01 - Change of particulars for director | 16 August 2016 | |
AD01 - Change of registered office address | 11 January 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
MISC - Miscellaneous document | 17 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AUD - Auditor's letter of resignation | 29 May 2014 | |
CERTNM - Change of name certificate | 23 May 2014 | |
CONNOT - N/A | 23 May 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
TM02 - Termination of appointment of secretary | 08 October 2012 | |
AA01 - Change of accounting reference date | 18 September 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 26 March 2012 | |
TM01 - Termination of appointment of director | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 21 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
AA01 - Change of accounting reference date | 09 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
NEWINC - New incorporation documents | 25 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 19 January 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 09 December 2011 | Fully Satisfied |
N/A |
Debenture | 08 November 2011 | Fully Satisfied |
N/A |