About

Registered Number: 02628553
Date of Incorporation: 11/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 37 - 45 Windsor Street, Liverpool, L8 1XE,

 

Based in Liverpool, Brouhaha International was setup in 1991. The current directors of this organisation are listed as Agis, Giles, Agis, Giles, Bordley, Colin, Bosoboe, Melissa, Bailey, Caroline Clare, Feeny, Penelope Nora, Landim, Juliana, Mitchell, Gareth Peter, Osu, Benjamin, Razaq, Yasmin, Tan, Alena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGIS, Giles 02 May 2018 - 1
BORDLEY, Colin 21 October 2008 - 1
BOSOBOE, Melissa 30 June 2015 - 1
BAILEY, Caroline Clare 25 September 1991 04 February 1994 1
FEENY, Penelope Nora 03 April 1995 31 July 2014 1
LANDIM, Juliana 22 January 2011 31 March 2015 1
MITCHELL, Gareth Peter 18 November 2008 24 July 2013 1
OSU, Benjamin 02 March 2015 31 January 2018 1
RAZAQ, Yasmin 07 April 2003 31 December 2004 1
TAN, Alena 05 February 2007 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
AGIS, Giles 01 April 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 December 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 30 May 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 10 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 21 September 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 05 February 1996
CERTNM - Change of name certificate 04 January 1996
288 - N/A 17 August 1995
288 - N/A 17 August 1995
AA - Annual Accounts 24 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1994
288 - N/A 17 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
AA - Annual Accounts 21 February 1993
288 - N/A 17 December 1992
288a - Notice of appointment of directors or secretaries 17 December 1992
288 - N/A 08 December 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
363s - Annual Return 28 September 1992
MEM/ARTS - N/A 19 August 1992
RESOLUTIONS - N/A 18 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
NEWINC - New incorporation documents 11 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.