Company NameBrilliance Media Limited
Company StatusDissolved
Company NumberSC303041
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NameInteltv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Hibbert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Loch Assynt Lodge
Lairg
Sutherland
IV27 4NB
Scotland
Secretary NameEugene Duncan Hibbert
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Westfield Close
Bath
BA2 2EB

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Andrew Hibbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,480
Cash£1,865
Current Liabilities£7,747

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
27 March 2013Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS on 27 March 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 25 April 2012 (2 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 February 2012Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
26 January 2012Administrative restoration application (3 pages)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Director's details changed for Andrew Hibbert on 26 May 2010 (2 pages)
4 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 December 2009Director's details changed for Andrew Hibbert on 4 September 2009 (1 page)
15 December 2009Director's details changed for Andrew Hibbert on 4 September 2009 (1 page)
15 December 2009Annual return made up to 26 May 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 July 2008Return made up to 26/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2007Return made up to 26/05/07; full list of members (2 pages)
3 July 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
21 July 2006Company name changed inteltv LIMITED\certificate issued on 21/07/06 (2 pages)
26 May 2006Incorporation (17 pages)