About

Registered Number: 04420713
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Active
Registered Address: Studio 311 Highgate Studios 53-79 Highgate Road, London, NW5 1TL,

 

Having been setup in 2002, Brainstorm Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
SH19 - Statement of capital 24 June 2020
CAP-SS - N/A 24 June 2020
AP01 - Appointment of director 12 May 2020
CS01 - N/A 24 February 2020
CH04 - Change of particulars for corporate secretary 24 February 2020
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
AGREEMENT2 - N/A 30 November 2019
GUARANTEE2 - N/A 30 November 2019
AD01 - Change of registered office address 26 November 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 March 2019
PARENT_ACC - N/A 21 February 2019
GUARANTEE2 - N/A 21 February 2019
CS01 - N/A 23 February 2018
PSC07 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 12 February 2010
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
RESOLUTIONS - N/A 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
CERTNM - Change of name certificate 03 August 2004
363s - Annual Return 13 July 2004
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 08 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 24 July 2003
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.