BRILLIANT NOISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from 50 York and Elder Works 50 New England Street Brighton BN1 4AW England to Runway East York and Elder Works 50 New England Street Brighton East Sussex BN1 4AW on 2023-12-19

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Cessation of Madeleine Cooper as a person with significant control on 2023-07-27

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

06/09/236 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Cancellation of shares. Statement of capital on 2023-07-27

View Document

31/08/2331 August 2023 Termination of appointment of Madeleine Lorna Cooper as a director on 2023-08-01

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Ms Madeleine Lorna Cooper as a director on 2023-06-23

View Document

03/07/233 July 2023 Registered office address changed from Plus X Innovation Hub Lewes Road Brighton BN2 4GL England to 50 York and Elder Works 50 New England Street Brighton BN1 4AW on 2023-07-03

View Document

26/06/2326 June 2023 Termination of appointment of Jason Ryan as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Madeleine Cooper as a director on 2023-06-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Plus X Innovation Hub Lewes Road Brighton BN2 4GL on 2021-10-22

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARJO GHOSH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJO SHEKHAR GHOSH / 29/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KELLY / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR JAMES MICHAEL KELLY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ARJO SHEKHAR GHOSH

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

23/03/1823 March 2018 CESSATION OF MADELEINE COOPER AS A PSC

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PATRICK MAYFIELD / 22/03/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE COOPER / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE COOPER / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PATRICK MAYFIELD / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RYAN / 22/03/2018

View Document

22/03/1822 March 2018 CESSATION OF JASON RYAN AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF ANTONY PATRICK MAYFIELD AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE COOPER

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PATRICK MAYFIELD

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RYAN

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE COOPER / 22/04/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE COOPER / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON RYAN / 19/02/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE WOOD / 29/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073822360002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PATRICK MAYFIELD / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PATRICK MAYFIELD / 23/09/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY MAYFIELD / 20/09/2013

View Document

06/09/136 September 2013 15/03/13 STATEMENT OF CAPITAL GBP 6

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED JASON RYAN

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MADELEINE WOOD

View Document

13/01/1213 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 3

View Document

13/01/1213 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company