This company is commonly known as Brookfield Interactive Systems Limited. The company was founded 18 years ago and was given the registration number 05581874. The firm's registered office is in MANCHESTER. You can find them at C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BROOKFIELD INTERACTIVE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05581874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England, M2 4WU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mallory House, Goostrey Way, Mobberley, Knutsford, England, WA16 7GY | Director | 29 July 2022 | Active |
First Floor Mallory Yard, Goostrey Way, Mobberley, Knutsford, Uk, WA16 7GY | Secretary | 19 April 2013 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Secretary | 19 September 2008 | Active |
Moss Cottage, Back Lane, Lower Peover, Knutsford, WA16 9SL | Secretary | 10 October 2005 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Secretary | 23 May 2016 | Active |
One Eleven, Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 28 October 2015 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 October 2005 | Active |
Willowpool House, 25 Burford Road, Lymm, WA13 0SE | Director | 01 May 2009 | Active |
First Floor Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 15 January 2013 | Active |
First Floor, Mallory House, Goostrey Way, Knutsford, United Kingdom, WA16 7GY | Director | 18 May 2018 | Active |
Moss Cottage, Back Lane, Lower Peover, Knutsford, WA16 9SL | Director | 04 October 2005 | Active |
Brookfield Cottage, Foxcovert Lane, Lower Peover, WA16 9QS | Director | 10 October 2005 | Active |
Brookfield Cottage, Foxcovert Lane, Lower Peover, WA16 9QS | Director | 05 October 2005 | Active |
Torridon, Macclesfield Road, Alderley Edge, United Kingdom, SK9 7BL | Director | 04 October 2011 | Active |
First Floor, Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY | Director | 10 January 2018 | Active |
26, Summerfield Road, Mobberley, Knutsford, WA16 7QB | Director | 04 October 2005 | Active |
21, Castle Hill, Prestbury, Macclesfield, United Kingdom, SK10 4AS | Director | 04 October 2011 | Active |
Bnn Technology Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mallory House, Goostrey Way, Knutsford, England, WA16 7GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Auditors | Auditors resignation company. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.