About

Registered Number: 07295859
Date of Incorporation: 25/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.