Company NameBrilliantio Ltd
DirectorsPaul John Jenkins and Valerie Forgeard
Company StatusActive
Company Number03645364
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul John Jenkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMrs Valerie Forgeard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr Paul John Jenkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleTelevision Producer/Director &
Country of ResidenceFrance
Correspondence Address8 Alstone Lane
Highbridge
Somerset
TA9 3DR
Secretary NameMs Fabienne Pascaline Gabrielle Pasquion
NationalityBelgian
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Leahurst Road
London
SE13 5NL
Secretary NameMrs Patricia Ursula Jenkins
NationalityBritish
StatusResigned
Appointed04 November 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2012)
RoleSecretary
Correspondence Address8 Alstone Lane
Highbridge
Somerset
TA9 3DR
Director NameMr Stephen James Carroll
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 John Batchelor Way
Penarth
CF64 1SD
Wales
Secretary NameMs Valerie Forgeard
StatusResigned
Appointed04 May 2012(13 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 February 2022)
RoleCompany Director
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr Paul John Jenkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOffice 3 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 4 219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Paul John Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,080

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
6 November 2023Change of details for Mr Paul John Jenkins as a person with significant control on 3 October 2023 (2 pages)
6 November 2023Notification of Valerie Jacqueline Liliane Forgeard as a person with significant control on 3 October 2023 (2 pages)
3 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 100
(3 pages)
12 July 2023Micro company accounts made up to 28 October 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 October 2022Director's details changed for Mr Paul John Jenkins on 31 October 2022 (2 pages)
11 July 2022Micro company accounts made up to 28 October 2021 (2 pages)
8 February 2022Appointment of Mrs Valerie Forgeard as a director on 8 February 2022 (2 pages)
8 February 2022Termination of appointment of Valerie Forgeard as a secretary on 8 February 2022 (1 page)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 28 October 2020 (2 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 28 October 2019 (2 pages)
12 March 2020Director's details changed for Mr Paul John Jenkins on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from 52 John Batchelor Way Penarth CF64 1SD Wales to Office 4 219 Kensington High Street London W8 6BD on 12 March 2020 (1 page)
12 March 2020Secretary's details changed for Ms Valerie Forgeard on 12 March 2020 (1 page)
12 March 2020Change of details for Mr Paul John Jenkins as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Paul John Jenkins on 12 March 2020 (2 pages)
15 July 2019Micro company accounts made up to 28 October 2018 (2 pages)
30 May 2019Termination of appointment of Stephen James Carroll as a director on 30 May 2019 (1 page)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
(3 pages)
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Registered office address changed from Office 3 88-90 Hatton Garden London EC1N 8PN to 52 John Batchelor Way Penarth CF64 1SD on 23 July 2018 (1 page)
10 July 2018Micro company accounts made up to 28 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 28 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 28 October 2016 (2 pages)
24 July 2017Appointment of Mr Paul John Jenkins as a director on 23 July 2017 (2 pages)
24 July 2017Appointment of Mr Paul John Jenkins as a director on 23 July 2017 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 28 October 2015 (1 page)
27 July 2016Micro company accounts made up to 28 October 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Termination of appointment of Paul John Jenkins as a director on 22 October 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Termination of appointment of Paul John Jenkins as a director on 22 October 2015 (1 page)
25 August 2015Registered office address changed from Office 36 Hatton Garden London EC1N 8PG to Office 3 88-90 Hatton Garden London EC1N 8PN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Office 36 Hatton Garden London EC1N 8PG to Office 3 88-90 Hatton Garden London EC1N 8PN on 25 August 2015 (1 page)
24 July 2015Micro company accounts made up to 28 October 2014 (1 page)
24 July 2015Micro company accounts made up to 28 October 2014 (1 page)
30 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(4 pages)
30 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(4 pages)
10 July 2014Accounts for a dormant company made up to 28 October 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 28 October 2013 (2 pages)
8 July 2014Previous accounting period shortened from 31 October 2013 to 28 October 2013 (1 page)
8 July 2014Previous accounting period shortened from 31 October 2013 to 28 October 2013 (1 page)
20 June 2014Registered office address changed from 8 Alstone Lane Highbridge Somerset TA9 3DR on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 8 Alstone Lane Highbridge Somerset TA9 3DR on 20 June 2014 (1 page)
31 March 2014Company name changed ultra real LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed ultra real LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
5 September 2013Appointment of Mr Paul John Jenkins as a director (2 pages)
5 September 2013Appointment of Mr Paul John Jenkins as a director (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Patricia Jenkins as a secretary (1 page)
4 May 2012Termination of appointment of Paul Jenkins as a director (1 page)
4 May 2012Appointment of Ms Valerie Forgeard as a secretary (1 page)
4 May 2012Termination of appointment of Paul Jenkins as a director (1 page)
4 May 2012Appointment of Mr Stephen James Carroll as a director (2 pages)
4 May 2012Termination of appointment of Patricia Jenkins as a secretary (1 page)
4 May 2012Appointment of Ms Valerie Forgeard as a secretary (1 page)
4 May 2012Appointment of Mr Stephen James Carroll as a director (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
22 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
25 October 2010Change of name notice (3 pages)
25 October 2010Company name changed 200 films LTD.\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(3 pages)
25 October 2010Change of name notice (3 pages)
25 October 2010Company name changed 200 films LTD.\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(3 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Patricia Ursula Jenkins on 4 November 2009 (1 page)
5 November 2009Director's details changed for Paul John Jenkins on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Mrs Patricia Ursula Jenkins on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Patricia Ursula Jenkins on 4 November 2009 (1 page)
5 November 2009Director's details changed for Paul John Jenkins on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul John Jenkins on 4 November 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 200 leahurst road london SE13 5NL (1 page)
4 November 2008Registered office changed on 04/11/2008 from 200 leahurst road london SE13 5NL (1 page)
4 November 2008Appointment terminated secretary fabienne pasquion (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Appointment terminated secretary fabienne pasquion (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Secretary appointed mrs patricia ursula jenkins (1 page)
4 November 2008Secretary appointed mrs patricia ursula jenkins (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 August 2006Return made up to 31/10/05; no change of members (6 pages)
22 August 2006Return made up to 31/10/05; no change of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
12 December 2005Return made up to 07/10/05; full list of members (6 pages)
12 December 2005Return made up to 07/10/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
12 October 2004Return made up to 07/10/04; full list of members (6 pages)
12 October 2004Return made up to 07/10/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
15 October 2003Return made up to 07/10/03; full list of members (6 pages)
15 October 2003Return made up to 07/10/03; full list of members (6 pages)
17 September 2003Company name changed thema productions LIMITED\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed thema productions LIMITED\certificate issued on 17/09/03 (2 pages)
19 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
19 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 October 2002Return made up to 07/10/02; full list of members (6 pages)
18 October 2002Return made up to 07/10/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
1 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Registered office changed on 05/03/01 from: 32 lyveden road london SE3 8TP (1 page)
5 March 2001Registered office changed on 05/03/01 from: 32 lyveden road london SE3 8TP (1 page)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 October 1999 (1 page)
20 September 2000Accounts for a small company made up to 31 October 1999 (1 page)
4 November 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (15 pages)
7 October 1998Incorporation (15 pages)