BRILLIANT 19 LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 04107295
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BRILLIANT 19 LIMITED are www.brilliant19.co.uk, and www.brilliant-19.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brilliant 19 Limited is a Private Limited Company. The company registration number is 04107295. Brilliant 19 Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Brilliant 19 Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. FROSCH, Scott Matthew is a Director of the company. HURWITZ, Peter is a Director of the company. Secretary HARRIS, Peter Jonathan has been resigned. Secretary HARRIS, Richard John Leslie has been resigned. Secretary STEAD, David Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FULLER, Simon Robert has been resigned. Director GODWYN, Nicholas has been resigned. Director GRABOFF, Marc Jeffrey has been resigned. Director STINSON, Andrew Ronald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 16 October 2014

Director
FROSCH, Scott Matthew
Appointed Date: 16 October 2014
60 years old

Director
HURWITZ, Peter
Appointed Date: 04 June 2014
66 years old

Resigned Directors

Secretary
HARRIS, Peter Jonathan
Resigned: 22 December 2009
Appointed Date: 03 July 2006

Secretary
HARRIS, Richard John Leslie
Resigned: 03 July 2006
Appointed Date: 14 November 2000

Secretary
STEAD, David Andrew
Resigned: 29 October 2010
Appointed Date: 22 December 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Director
FULLER, Simon Robert
Resigned: 13 January 2010
Appointed Date: 14 November 2000
65 years old

Director
GODWYN, Nicholas
Resigned: 03 October 2014
Appointed Date: 14 November 2000
67 years old

Director
GRABOFF, Marc Jeffrey
Resigned: 09 September 2014
Appointed Date: 04 June 2014
69 years old

Director
STINSON, Andrew Ronald
Resigned: 03 July 2006
Appointed Date: 10 November 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Persons With Significant Control

19 Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRILLIANT 19 LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

...
... and 66 more events
05 Jan 2001
New secretary appointed
05 Jan 2001
New director appointed
05 Jan 2001
Director resigned
05 Jan 2001
Secretary resigned
14 Nov 2000
Incorporation

BRILLIANT 19 LIMITED Charges

3 July 2003
Debenture
Delivered: 8 July 2003
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…