UKBizDB.co.uk

BRAINSTORM DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brainstorm Digital Limited. The company was founded 21 years ago and was given the registration number 04466715. The firm's registered office is in BOREHAMWOOD. You can find them at Ground Floor, Unit 501 Centennial Park,centennial Avenue, Elstree, Borehamwood, Herts. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BRAINSTORM DIGITAL LIMITED
Company Number:04466715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Unit 501 Centennial Park,centennial Avenue, Elstree, Borehamwood, Herts, United Kingdom, WD6 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Holders Barn, Clarendon Close, Petersfield, United Kingdom, GU32 3FR

Director26 June 2002Active
15 Denison Close, London, N2 0JT

Secretary26 June 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 June 2002Active

People with Significant Control

Mr Danny Bermant
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:1c Holders Barn, Clarendon Close, Petersfield, United Kingdom, GU32 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miriam Shaviv
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:1c Holders Barn, Clarendon Close, Petersfield, United Kingdom, GU32 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Change account reference date company previous extended.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.