About

Registered Number: 03713318
Date of Incorporation: 15/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Studio 311 Highgate Studios 53-79 Highgate Road, London, NW5 1TL,

 

Based in London, Brainstorm Marketing Solutions Ltd was setup in 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Craig 10 March 2003 03 July 2006 1
SPOONER, Mark Desterre 19 July 2004 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Richard Mark Russell 05 March 1999 31 May 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
CC04 - Statement of companies objects 22 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
AP04 - Appointment of corporate secretary 26 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 February 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 February 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 12 February 2010
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
225 - Change of Accounting Reference Date 23 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
225 - Change of Accounting Reference Date 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 30 June 2004
225 - Change of Accounting Reference Date 16 August 2003
AUD - Auditor's letter of resignation 13 August 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 12 March 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 29 August 2001
CERTNM - Change of name certificate 20 August 2001
225 - Change of Accounting Reference Date 20 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
RESOLUTIONS - N/A 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.