Background WavePink WaveYellow Wave

BRILLIANT SOCIAL MEDIA LIMITED (08012533)

BRILLIANT SOCIAL MEDIA LIMITED (08012533) is an active UK company. incorporated on 29 March 2012. with registered office in St. Austell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BRILLIANT SOCIAL MEDIA LIMITED has been registered for 14 years. Current directors include FRANKS, Matthew John, LOVEGROVE, Miles Alan.

Company Number
08012533
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FRANKS, Matthew John, LOVEGROVE, Miles Alan
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT SOCIAL MEDIA LIMITED

BRILLIANT SOCIAL MEDIA LIMITED is an active company incorporated on 29 March 2012 with the registered office located in St. Austell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BRILLIANT SOCIAL MEDIA LIMITED was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

08012533

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Brilliant Social Media Ltd Mabgate Business Centre 99 Mabgate Leeds West Yorkshire LS9 7DR
From: 17 June 2016To: 7 April 2025
, 368 Meanwood Road, Leeds, LS7 2JF
From: 29 March 2012To: 17 June 2016
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 14
Funding Round
Sept 14
Capital Reduction
Oct 21
Share Buyback
Oct 21
Funding Round
Nov 21
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKS, Matthew John

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born August 1971
Director
Appointed 04 Apr 2025

LOVEGROVE, Miles Alan

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born June 1979
Director
Appointed 04 Apr 2025

DAVIS, Laurra

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Born July 1983
Director
Appointed 29 Mar 2012
Resigned 04 Apr 2025

DAVIS, Michael Peter

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Born October 1985
Director
Appointed 11 Sept 2014
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Carluddon Technology Park, St. AustellPL26 8WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Mike Davis

Ceased
Carluddon Technology Park, St. AustellPL26 8WE
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Apr 2025

Mrs Laurra Davis

Ceased
Carluddon Technology Park, St. AustellPL26 8WE
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Resolution
8 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Incorporation Company
29 March 2012
NEWINCIncorporation