About

Registered Number: 03412671
Date of Incorporation: 31/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Old Stables, Kings Lane Business Park, Kings Lane Cookham Dean, Berkshire, SL6 9AY

 

Brainstorm Communications Ltd was founded on 31 July 1997 with its registered office in Kings Lane Cookham Dean, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Brainstorm Communications Ltd. The companies director is listed as Lambert, Spencer John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Spencer John 31 July 1997 31 May 1998 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 April 2019
PSC02 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
PSC07 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 July 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
AA - Annual Accounts 04 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 22 July 2016
SH01 - Return of Allotment of shares 17 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 25 August 2015
SH03 - Return of purchase of own shares 28 August 2014
TM01 - Termination of appointment of director 19 August 2014
RESOLUTIONS - N/A 15 August 2014
SH06 - Notice of cancellation of shares 15 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 April 2013
AA01 - Change of accounting reference date 27 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 14 February 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 22 February 2001
225 - Change of Accounting Reference Date 06 February 2001
363s - Annual Return 02 August 2000
363s - Annual Return 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 14 June 1999
225 - Change of Accounting Reference Date 04 June 1999
363s - Annual Return 23 November 1998
287 - Change in situation or address of Registered Office 03 August 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.