Brainstorm Holdings Limited

General information

Name:

Brainstorm Holdings Ltd

Office Address:

Studio 311 Highgate Studios 53-79 Highgate Road NW5 1TL London

Number: 04420713

Incorporation date: 2002-04-19

Dissolution date: 2021-03-16

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brainstorm Holdings began its business in 2002 as a Private Limited Company under the following Company Registration No.: 04420713. This firm's office was located in London at Studio 311 Highgate Studios. The Brainstorm Holdings Limited firm had been operating offering its services for at least nineteen years. The business name of the company was replaced in 2004 to Brainstorm Holdings Limited. This enterprise previous business name was Tuckwood No.100.

According to the enterprise's executives list, there were seven directors including: Keith L. and Gary C..

The companies with significant control over this firm included: Brainstorm Investments Limited owned over 3/4 of company shares. This business could have been reached in Birmingham at Hagley Road, B16 8PE and was registered as a PSC under the reg no 09310389.

  • Previous company's names
  • Brainstorm Holdings Limited 2004-08-03
  • Tuckwood No.100 Limited 2002-04-19

Financial data based on annual reports

Company staff

Keith L.

Role: Director

Appointed: 11 May 2020

Latest update: 19 May 2023

Jerrom Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 24 November 2004

Address: Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

Latest update: 19 May 2023

Gary C.

Role: Director

Appointed: 28 July 2003

Latest update: 19 May 2023

People with significant control

Brainstorm Investments Limited
Address: 12th Floor Lyndon House Hagley Road, Birmingham, B16 8PE, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09310389
Notified on 22 February 2018
Nature of control:
over 3/4 of shares
Gary C.
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 06 April 2021
Confirmation statement last made up date 23 February 2020
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 30 September 2013
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 November 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st May 2020 (AA)
filed on: 24th, October 2020
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
18
Company Age

Closest Companies - by postcode