Background WavePink WaveYellow Wave

BRILLIANT PICTURES LTD (12223580)

BRILLIANT PICTURES LTD (12223580) is an active UK company. incorporated on 24 September 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. BRILLIANT PICTURES LTD has been registered for 6 years. Current directors include BIKINDOU, Marc Louis Paul Henri, O'KELLY, Sean Gabriel Patrick.

Company Number
12223580
Status
active
Type
ltd
Incorporated
24 September 2019
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIKINDOU, Marc Louis Paul Henri, O'KELLY, Sean Gabriel Patrick
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT PICTURES LTD

BRILLIANT PICTURES LTD is an active company incorporated on 24 September 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. BRILLIANT PICTURES LTD was registered 6 years ago.(SIC: 59111, 59131)

Status

active

Active since 6 years ago

Company No

12223580

LTD Company

Age

6 Years

Incorporated 24 September 2019

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 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 23 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Apr 20
Director Joined
Jul 20
Share Issue
Nov 20
Funding Round
Dec 20
Funding Round
Apr 21
Director Joined
May 21
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Dec 23
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Jul 24
Director Left
Dec 24
9
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIKINDOU, Marc Louis Paul Henri

Active
Shelton Street, LondonWC2H 9JQ
Born June 1965
Director
Appointed 01 Jul 2020

O'KELLY, Sean Gabriel Patrick

Active
Covent Garden, LondonWC2H 9JQ
Born September 1978
Director
Appointed 24 Sept 2019

BIKINDOU, Marc

Resigned
Covent Garden, LondonWC2H 9JQ
Born June 1965
Director
Appointed 24 Sept 2019
Resigned 15 Apr 2020

SIKKA, Deepak Kumar

Resigned
Shelton Street, LondonWC2H 9JQ
Born March 1972
Director
Appointed 20 May 2021
Resigned 27 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Sean Gabriel Patrick O'Kelly

Ceased
Covent Garden, LondonWC2H 9JQ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 31 Jan 2024

Mr Marc Bikindou

Ceased
Covent Garden, LondonWC2H 9JQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2019
Ceased 31 Jan 2024

Mr Sean Gabriel Patrick O'Kelly

Active
Shelton Street, LondonWC2H 9JQ
Born September 1978

Nature of Control

Significant influence or control
Notified 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 December 2024
TM01Termination of Director
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 October 2023
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
29 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Incorporation Company
24 September 2019
NEWINCIncorporation