BRAINSTORM MARKETING SOLUTIONS LIMITED
Overview
Company Name | BRAINSTORM MARKETING SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03713318 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAINSTORM MARKETING SOLUTIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is BRAINSTORM MARKETING SOLUTIONS LIMITED located?
Registered Office Address | Studio 311 Highgate Studios 53-79 Highgate Road NW5 1TL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAINSTORM MARKETING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
STANDCIVIL LIMITED | Feb 15, 1999 | Feb 15, 1999 |
What are the latest accounts for BRAINSTORM MARKETING SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for BRAINSTORM MARKETING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||||||
Termination of appointment of Gary John Corbett as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Secretary's details changed for Christopher Bell on Dec 21, 2021 | 1 pages | CH03 | ||||||||||||||||||||||
Appointment of Mr Ray Tierney as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Christopher Bell as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Christopher Bell as a secretary on Dec 15, 2021 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Jerrom Secretarial Services Limited as a secretary on Dec 15, 2021 | 1 pages | TM02 | ||||||||||||||||||||||
Director's details changed for Mr Gary John Corbett on Nov 30, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 15, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Unaudited abridged accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Unaudited abridged accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||||||||||||||
Registered office address changed from 12th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE to Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL on Nov 26, 2019 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Suzanne Caroline Cutler as a secretary on Nov 07, 2019 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Jerrom Secretarial Services Limited as a secretary on Nov 07, 2019 | 2 pages | AP04 | ||||||||||||||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Unaudited abridged accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||||||||||||||
Who are the officers of BRAINSTORM MARKETING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL, Christopher | Secretary | 21-22 Grafton Street Dublin 2 1st Floor Ireland | 290653570001 | |||||||||||
BELL, Christopher | Director | 21-22 Grafton Street Dublin 2 1st Floor Ireland | Ireland | Irish | Accountant | 214966400001 | ||||||||
TIERNEY, Ray | Director | 21-22 Grafton Street Dublin 2 1st Floor Ireland | Ireland | Irish | Director | 290764920001 | ||||||||
ARCHER, Richard Mark Russell | Secretary | 7 Downfield Court Poles Lane Thundridge SG12 0SB Ware Hertfordshire | British | 41003750002 | ||||||||||
CUTLER, Suzanne Caroline | Secretary | 26 Haslucks Green Road Shirley B90 2EL Solihull West Midlands | British | 49824620004 | ||||||||||
FOULGER, Paul Andrew Peter | Secretary | 26 Hampton Road East TW13 6JA Hanworth Middlesex | British | Director | 75902620001 | |||||||||
HARTZ, John Frederick | Secretary | Kisdon Puers Lane, Jordans HP9 2TE Beaconsfield Buckinghamshire | British | 63834130003 | ||||||||||
VASILIOU, Vasilis Paul | Secretary | 15 Moat Court Court Road Eltham SE9 5QD London | British | Director | 106030340001 | |||||||||
JERROM SECRETARIAL SERVICES LIMITED | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Lumaneri House West Midlands United Kingdom |
| 102286380001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BLAKE, Christopher John | Director | 48 Church Street TW7 6BG Isleworth Middlesex | British | Director | 55350870003 | |||||||||
BUTTON, Peter Marcus | Director | Coniston Conduit Lane SG9 0NU Great Hormead Hertfordshire | England | British | Co Director | 119857860001 | ||||||||
CORBETT, Gary John | Director | Lyndon House 58-62 Hagley Road B16 8PE Birmingham 9th Floor England | United Kingdom | British | Director | 92490110003 | ||||||||
LIASIDES, Charlambos Vasos | Director | 182 Creighton Avenue N2 9BJ London | United Kingdom | British | Director | 146498920001 | ||||||||
MASSEY, Craig | Director | Flat C 1st Floor Flat 77 Tufnell Park Road N7 0PS London | British | Director | 85664020003 | |||||||||
SPOONER, Mark Desterre | Director | 604 King Edwards Wharf B16 8AB Birmingham West Midlands | British | Director | 95009740001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRAINSTORM MARKETING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brainstorm Mobile Solutions Limited | Apr 06, 2016 | Highgate Road NW5 1TL London Studio 311 Highgate Studios England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0