UKBizDB.co.uk

BRAINSTORM HOLDINGS LIMITED

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

This company is commonly known as Brainstorm Holdings Limited. The company was founded 22 years ago and was given the registration number 04420713. The firm's registered office is in LONDON. You can find them at Studio 311 Highgate Studios, 53-79 Highgate Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRAINSTORM HOLDINGS LIMITED
Company Number:04420713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Studio 311 Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Corporate Secretary24 November 2004Active
Studio 311 Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director28 July 2003Active
Studio 311 Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director11 May 2020Active
5 Chesterfield Grove, London, SE22 8RP

Nominee Secretary19 April 2002Active
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG

Secretary14 July 2003Active
26 Haslucks Green Road, Shirley, Solihull, B90 2EL

Secretary19 July 2004Active
12 Malinson Court, Brockway Close, London, E11 4TG

Nominee Director19 April 2002Active
22 Powis Terrace, London, W11 1JH

Director14 July 2003Active
Top Floor, 32 Parkhurst Road, London, N7 0SF

Director21 August 2003Active
Flat C 1st Floor Flat, 77 Tufnell Park Road, London, N7 0PS

Director28 July 2003Active
77 Brampton Road, St Albans, AL1 4QA

Nominee Director19 April 2002Active
Vine House, Vicarage Road, London, SW14 8RS

Director14 July 2003Active
604 King Edwards Wharf, Birmingham, B16 8AB

Director21 August 2003Active

People with Significant Control

Brainstorm Investments Limited
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:12th Floor Lyndon House, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary John Corbett
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-04Dissolution

Dissolution application strike off company.

Download
2020-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-24Accounts

Legacy.

Download
2020-10-24Other

Legacy.

Download
2020-10-24Other

Legacy.

Download
2020-06-24Capital

Legacy.

Download
2020-06-24Capital

Capital statement capital company with date currency figure.

Download
2020-06-24Insolvency

Legacy.

Download
2020-06-24Resolution

Resolution.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change corporate secretary company with change date.

Download
2019-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-06Accounts

Legacy.

Download
2019-11-30Other

Legacy.

Download
2019-11-30Other

Legacy.

Download
2019-11-26Address

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

Download
2019-05-15Gazette

Gazette filings brought up to date.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-02-21Accounts

Legacy.

Download
2019-02-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.