UKBizDB.co.uk

BRAINSTORM MARKETING SOLUTIONS LIMITED

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

This company is commonly known as Brainstorm Marketing Solutions Limited. The company was founded 25 years ago and was given the registration number 03713318. 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 61900 - Other telecommunications activities.

Company Information

Name:BRAINSTORM MARKETING SOLUTIONS LIMITED
Company Number:03713318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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
1st Floor, 21-22 Grafton Street, Dublin 2, Ireland,

Secretary15 December 2021Active
1st Floor, 21-22 Grafton Street, Dublin 2, Ireland,

Director20 December 2021Active
1st Floor, 21-22 Grafton Street, Dublin 2, Ireland,

Director20 December 2021Active
7 Downfield Court, Poles Lane Thundridge, Ware, SG12 0SB

Secretary05 March 1999Active
26 Haslucks Green Road, Shirley, Solihull, B90 2EL

Secretary19 July 2004Active
26 Hampton Road East, Hanworth, TW13 6JA

Secretary10 March 2003Active
Kisdon, Puers Lane, Jordans, Beaconsfield, HP9 2TE

Secretary30 May 2002Active
15 Moat Court, Court Road Eltham, London, SE9 5QD

Secretary31 May 2001Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Corporate Secretary07 November 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1999Active
48 Church Street, Isleworth, TW7 6BG

Director30 May 2002Active
Coniston, Conduit Lane, Great Hormead, SG9 0NU

Director05 March 1999Active
9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE

Director19 July 2004Active
182 Creighton Avenue, London, N2 9BJ

Director31 May 2001Active
Flat C 1st Floor Flat, 77 Tufnell Park Road, London, N7 0PS

Director10 March 2003Active
604 King Edwards Wharf, Birmingham, B16 8AB

Director19 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 1999Active

People with Significant Control

Brainstorm Mobile Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studio 311 Highgate Studios, Highgate Road, London, England, NW5 1TL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Change person secretary company with change date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-22Change of constitution

Statement of companys objects.

Download
2020-07-22Resolution

Resolution.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Address

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

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Appoint corporate secretary company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.