Background WavePink WaveYellow Wave

BRILLIANT STAGES LIMITED (07295859)

BRILLIANT STAGES LIMITED (07295859) is an active UK company. incorporated on 25 June 2010. with registered office in Pontefract. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. BRILLIANT STAGES LIMITED has been registered for 15 years. Current directors include BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique and 1 others.

Company Number
07295859
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, Pontefract, WF9 3AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique, RATHSAM, Robert Carl
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT STAGES LIMITED

BRILLIANT STAGES LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Pontefract. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. BRILLIANT STAGES LIMITED was registered 15 years ago.(SIC: 77291)

Status

active

Active since 15 years ago

Company No

07295859

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

LITESTRUCTURES PROJECTS UK LIMITED
From: 23 May 2014To: 21 December 2018
PROLYTE PRODUCTS UK LIMITED
From: 25 June 2010To: 23 May 2014
Contact
Address

Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract, WF9 3AP,

Previous Addresses

Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR
From: 25 June 2010To: 11 January 2016
Timeline

37 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Owner Exit
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Owner Exit
Jun 19
Director Joined
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BROOKS, Ben Hayden

Active
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born August 1987
Director
Appointed 08 Jul 2019

DAVIS, Adam Douglas

Active
W. Lincoln Avenue, Lititz17543
Born January 1974
Director
Appointed 31 Oct 2019

MERCEDES, Ramon Enrique

Active
401 W. Lincoln Ave., Lititz17543
Born October 1979
Director
Appointed 27 Dec 2023

RATHSAM, Robert Carl

Active
401 W. Lincoln Avenue, Lititz17543
Born May 1966
Director
Appointed 28 Oct 2020

REININK, Berend Hendrik Willem

Resigned
Langthwaite Grange, WakefieldWF93NR
Secretary
Appointed 25 Jun 2010
Resigned 29 Sept 2012

BOUWMEESTER, Lambert

Resigned
Langthwaite Grange, WakefieldWF9 3NR
Born December 1959
Director
Appointed 06 Jan 2014
Resigned 23 May 2014

BROOKS, Adrian

Resigned
Langthwaite Grange, WakefieldWF93NR
Born April 1957
Director
Appointed 25 Jun 2010
Resigned 19 Feb 2014

BROOKS, Lee Robert

Resigned
Langthwaite Road, PontefractWF9 3AP
Born December 1981
Director
Appointed 25 Jun 2010
Resigned 31 Oct 2019

DOMINGUEZ, Michael Joseph

Resigned
18th Floor, Providence02903
Born April 1969
Director
Appointed 31 Oct 2019
Resigned 05 Feb 2021

HUWALDT, Mary June

Resigned
401 W. Lincoln Ave., Lititz17543
Born March 1961
Director
Appointed 05 Feb 2021
Resigned 11 May 2022

MARIMOW, Scott Macomb

Resigned
18th Floor, Providence02903
Born September 1979
Director
Appointed 31 Oct 2019
Resigned 05 Feb 2021

MCCLELLAN, Kerri

Resigned
401 W Lincoln Ave, Lititz17543
Born May 1978
Director
Appointed 11 May 2022
Resigned 16 Oct 2023

SCHACHNER-DADLEY, Ulrike

Resigned
Neasden Lane, LondonNW10 1RZ
Born November 1971
Director
Appointed 31 Oct 2019
Resigned 19 Jul 2023

SMEDING, Fokko

Resigned
Industriepark 9, Leek-
Born September 1961
Director
Appointed 25 Jun 2010
Resigned 23 Mar 2012

TUCKNOTT, Mark Richard

Resigned
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born September 1981
Director
Appointed 23 May 2014
Resigned 31 Oct 2019

WHITE, Avery Coryell

Resigned
W. Lincoln Avenue, Lititz17543
Born April 1982
Director
Appointed 31 Oct 2019
Resigned 28 Oct 2020

WILLIAMS, Keith David

Resigned
Langthwaite Grange, WakefieldWF9 3NR
Born April 1958
Director
Appointed 01 Feb 2013
Resigned 23 May 2014

Persons with significant control

5

1 Active
4 Ceased
Lidgate Crescent Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Ceased 15 Oct 2019
Langthwaite Grange Industrial Estate, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
Ceased 31 Dec 2017
Langthwaite Grange Industrial Estate, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Miscellaneous
17 June 2014
MISCMISC
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Auditors Resignation Company
29 May 2014
AUDAUD
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Legacy
21 January 2012
MG01MG01
Legacy
13 December 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Change Account Reference Date Company Current Extended
9 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Incorporation Company
25 June 2010
NEWINCIncorporation