Birmingham
B16 8PE
Director Name | Raymond Vincent Tierney |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 May 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 21-22 Grafton Street Dublin 2 Ireland |
Secretary Name | Christopher Bell |
---|---|
Status | Current |
Appointed | 15 December 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 21-22 Grafton Street Dublin 2 Ireland |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2022(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 21-22 Grafton Street Dublin 2 Ireland |
Director Name | Mr Charlambos Vasos Liasides |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Creighton Avenue London N2 9BJ |
Director Name | Mr Vasilis Paul Vasiliou |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moat Court Court Road Eltham London SE9 5QD |
Secretary Name | Mr Vasilis Paul Vasiliou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Jan Leendert De Waard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | Darren House Triq-Il-Biedja Safi Zrq11 |
Director Name | John Frederick Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2002) |
Role | Venture Capitalist |
Correspondence Address | Kisdon Puers Lane, Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Charles Creed Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Irene Road London SW6 4AP |
Director Name | Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 48 Church Street Isleworth Middlesex TW7 6BG |
Director Name | Mr John William Mahoney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Chief Op Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braybrooke Gardens Wargrave Reading Berkshire RG10 8DW |
Secretary Name | John Frederick Hartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Kisdon Puers Lane, Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Craig Massey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Flat C 1st Floor Flat 77 Tufnell Park Road London N7 0PS |
Secretary Name | Paul Andrew Peter Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 26 Hampton Road East Hanworth Middlesex TW13 6JA |
Secretary Name | Mr John Ashley Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | Mr Philip Anthony Sant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Vicarage Road London SW14 8RS |
Director Name | Mark Desterre Spooner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 604 King Edwards Wharf Birmingham West Midlands B16 8AB |
Director Name | Polly Chase Marston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Director Of Client Services |
Correspondence Address | Top Floor 32 Parkhurst Road London N7 0SF |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Powis Terrace London W11 1JH |
Director Name | Mr Gary John Corbett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Lyndon House 58-62 Hagley Road Birmingham West Midlands B16 8PE |
Secretary Name | Suzanne Caroline Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL |
Director Name | Paul Wolf |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(24 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Grafton Yard London NW5 2NF |
Director Name | Mr Gary John Corbett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(28 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE |
Director Name | Ms Polly Chase Marston Van Alstyne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Nicola Antonio Pero |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2014(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Director Name | Mr Jeremy Maurice Howard Deaner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL |
Secretary Name | Jerrom Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 December 2021) |
Correspondence Address | Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Website | brainstorm.co.uk |
---|---|
Telephone | 020 71833860 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
20k at £0.01 | Brainstorm Holdings LTD 95.01% Ordinary |
---|---|
420 at £0.01 | Nicola Antonio Pero 2.00% Ordinary |
420 at £0.01 | Polly Chase Marston Van Alstyne 2.00% Ordinary |
105 at £0.01 | Mark Sawyer 0.50% Ordinary |
105 at £0.01 | Richard Firth Macdonald 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,564,459 |
Gross Profit | £3,728,419 |
Net Worth | £2,599,679 |
Cash | £679,968 |
Current Liabilities | £1,189,268 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
7 January 2022 | Delivered on: 11 January 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
7 January 2022 | Delivered on: 11 January 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All freehold and leasehold and commonhold properties owned by the chargor or in which the chargor holds an interest, all properties acquired by the chargor in the future, all present and future interests of the chargor over freehold or leasehold property, all its present and future goodwill and all the intellectual property. For further information please refer to the instrument. Outstanding |
29 April 2009 | Delivered on: 1 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re brainstorm mobile solutions LTD and numbered 0883407 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
18 December 2002 | Delivered on: 27 December 2002 Satisfied on: 31 July 2003 Persons entitled: Brainstorm Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 2001 | Delivered on: 8 March 2001 Satisfied on: 30 July 2004 Persons entitled: French Connection Retail LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: £95,000 plus £16,625 value added tax theron and all accrued interest. Fully Satisfied |
10 January 1983 | Delivered on: 19 January 1983 Satisfied on: 31 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 103A seven sisters road N7 london borough of islington. Fully Satisfied |
27 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Cessation of Gary John Corbett as a person with significant control on 25 April 2022 (1 page) |
5 February 2024 | Notification of Engage Hub Holdings Ltd as a person with significant control on 25 April 2022 (2 pages) |
11 January 2024 | Cessation of Brainstorm Investments Limited as a person with significant control on 25 April 2022 (1 page) |
11 January 2024 | Notification of Gary John Corbett as a person with significant control on 25 April 2022 (2 pages) |
12 September 2023 | Full accounts made up to 31 May 2023 (28 pages) |
28 March 2023 | Director's details changed for Raymond Vincent Tierney on 24 March 2023 (2 pages) |
28 March 2023 | Secretary's details changed for Christopher Bell on 24 March 2023 (1 page) |
27 March 2023 | Registered office address changed from Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL to 86-90 Paul Street London EC2A 4NE on 27 March 2023 (1 page) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
13 September 2022 | Full accounts made up to 31 May 2022 (28 pages) |
30 May 2022 | Company name changed brainstorm mobile solutions LIMITED\certificate issued on 30/05/22
|
30 May 2022 | Change of name notice (2 pages) |
21 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Christopher Bell as a director on 20 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Gary John Corbett as a director on 10 January 2022 (1 page) |
11 January 2022 | Registration of charge 016614670006, created on 7 January 2022 (63 pages) |
11 January 2022 | Registration of charge 016614670005, created on 7 January 2022 (61 pages) |
20 December 2021 | Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 15 December 2021 (1 page) |
17 December 2021 | Appointment of Christopher Bell as a secretary on 15 December 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Gary John Corbett on 30 November 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 May 2021 (28 pages) |
9 August 2021 | Director's details changed for Mr Gary John Corbett on 9 August 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
15 September 2020 | Accounts for a small company made up to 31 May 2020 (23 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Statement of company's objects (2 pages) |
21 July 2020 | Memorandum and Articles of Association (12 pages) |
13 July 2020 | Notification of Brainstorm Investments Limited as a person with significant control on 30 June 2020 (4 pages) |
13 July 2020 | Cessation of Brainstorm Holdings Limited as a person with significant control on 30 June 2020 (3 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Statement of capital on 26 June 2020
|
26 June 2020 | Solvency Statement dated 04/06/20 (3 pages) |
26 June 2020 | Statement by Directors (3 pages) |
2 June 2020 | Resolutions
|
2 June 2020 | Statement by Directors (3 pages) |
2 June 2020 | Solvency Statement dated 15/05/20 (3 pages) |
2 June 2020 | Statement of capital on 2 June 2020
|
27 May 2020 | Resolutions
|
27 May 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
24 February 2020 | Secretary's details changed for Jerrom Secretarial Services Ltd on 24 February 2020 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 May 2019 (22 pages) |
24 June 2019 | Termination of appointment of Jeremy Maurice Howard Deaner as a director on 30 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 May 2018 (21 pages) |
14 May 2018 | Accounts for a small company made up to 31 May 2017 (21 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
22 February 2018 | Cessation of Gary John Corbett as a person with significant control on 22 February 2018 (1 page) |
22 February 2018 | Notification of Brainstorm Holdings Limited as a person with significant control on 22 February 2018 (2 pages) |
13 February 2018 | Satisfaction of charge 4 in full (2 pages) |
23 May 2017 | Appointment of Raymond Vincent Tierney as a director on 11 May 2017 (3 pages) |
23 May 2017 | Appointment of Raymond Vincent Tierney as a director on 11 May 2017 (3 pages) |
13 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
13 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 October 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
31 October 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
11 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Termination of appointment of Nicola Antonio Pero as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Nicola Antonio Pero as a director on 21 September 2016 (1 page) |
15 June 2016 | Termination of appointment of Polly Chase Marston Van Alstyne as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Polly Chase Marston Van Alstyne as a director on 14 June 2016 (1 page) |
8 March 2016 | Full accounts made up to 31 May 2015 (17 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (17 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 October 2015 | Appointment of Mr Jeremy Maurice Howard Deaner as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Jeremy Maurice Howard Deaner as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Jeremy Maurice Howard Deaner as a director on 1 October 2015 (2 pages) |
25 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 May 2014 | Appointment of Mr Shane Keith Leahy as a director (2 pages) |
21 May 2014 | Appointment of Mr Shane Keith Leahy as a director (2 pages) |
15 May 2014 | Appointment of Ms Polly Chase Marston Van Alstyne as a director (2 pages) |
15 May 2014 | Appointment of Ms Polly Chase Marston Van Alstyne as a director (2 pages) |
15 May 2014 | Appointment of Mr Nicola Antonio Pero as a director (2 pages) |
15 May 2014 | Appointment of Mr Nicola Antonio Pero as a director (2 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 June 2013 | Termination of appointment of Paul Wolf as a director (1 page) |
28 June 2013 | Termination of appointment of Paul Wolf as a director (1 page) |
4 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Registered office address changed from Studio 312 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Studio 312 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 19 April 2012 (1 page) |
23 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
23 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Appointment of Mr Gary John Corbett as a director (2 pages) |
30 March 2011 | Appointment of Mr Gary John Corbett as a director (2 pages) |
23 March 2011 | Termination of appointment of Gary Corbett as a director (1 page) |
23 March 2011 | Termination of appointment of Gary Corbett as a director (1 page) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
30 September 2010 | Director's details changed for Paul Wolf on 12 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Paul Wolf on 12 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Jerrom Secretarial Services Ltd on 12 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Secretary's details changed for Jerrom Secretarial Services Ltd on 12 August 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / gary corbett / 01/06/2009 (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Director's change of particulars / gary corbett / 01/06/2009 (1 page) |
27 August 2009 | Location of register of members (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 19 cato street birmingham B7 4TS united kingdom (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 19 cato street birmingham B7 4TS united kingdom (1 page) |
3 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from studio 312 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from studio 312 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
2 October 2008 | Location of debenture register (1 page) |
25 July 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 July 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 3 brindley place birmingham B1 2JB (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 3 brindley place birmingham B1 2JB (1 page) |
13 September 2007 | Return made up to 15/08/07; no change of members
|
13 September 2007 | Return made up to 15/08/07; no change of members
|
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
10 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members
|
12 September 2006 | Return made up to 15/08/06; full list of members
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
13 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
7 September 2005 | New secretary appointed (3 pages) |
7 September 2005 | New secretary appointed (3 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
17 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members
|
24 August 2004 | Return made up to 15/08/04; full list of members
|
4 August 2004 | Registered office changed on 04/08/04 from: 18 bedford row london WC1R 4EQ (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Registered office changed on 04/08/04 from: 18 bedford row london WC1R 4EQ (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
8 July 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
30 June 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 15/08/03; full list of members
|
28 November 2003 | Return made up to 15/08/03; full list of members
|
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
24 November 2003 | Company name changed micronics telesystems LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed micronics telesystems LIMITED\certificate issued on 24/11/03 (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 8 baker street london W1M 1DA (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 8 baker street london W1M 1DA (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
11 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members
|
20 August 2001 | Return made up to 15/08/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
18 April 2000 | Memorandum and Articles of Association (12 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 11/04/00--------- £ si [email protected]=35010 £ ic 190/35200 (2 pages) |
18 April 2000 | Nc inc already adjusted 11/04/00 (2 pages) |
18 April 2000 | Memorandum and Articles of Association (12 pages) |
18 April 2000 | Nc inc already adjusted 11/04/00 (2 pages) |
18 April 2000 | Ad 11/04/00--------- £ si [email protected]=35010 £ ic 190/35200 (2 pages) |
18 April 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Ad 10/03/00--------- £ si [email protected]=90 £ ic 100/190 (2 pages) |
28 March 2000 | Ad 10/03/00--------- £ si [email protected]=90 £ ic 100/190 (2 pages) |
28 March 2000 | Conve 10/03/00 (1 page) |
28 March 2000 | Conve 10/03/00 (1 page) |
9 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 August 1998 | Return made up to 15/08/98; no change of members
|
24 August 1998 | Return made up to 15/08/98; no change of members
|
5 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members
|
21 August 1997 | Return made up to 15/08/97; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
17 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 August 1994 | Return made up to 24/08/94; full list of members (6 pages) |
31 August 1994 | Return made up to 24/08/94; full list of members (6 pages) |
9 September 1993 | Return made up to 02/09/93; no change of members
|
9 September 1993 | Return made up to 02/09/93; no change of members
|
17 September 1992 | Return made up to 02/09/92; full list of members (5 pages) |
17 September 1992 | Return made up to 02/09/92; full list of members (5 pages) |
6 September 1991 | Return made up to 02/09/91; full list of members (6 pages) |
6 September 1991 | Return made up to 02/09/91; full list of members (6 pages) |
30 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
30 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
31 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
31 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
28 September 1987 | Return made up to 07/09/87; full list of members (4 pages) |
28 September 1987 | Return made up to 07/09/87; full list of members (4 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
2 September 1982 | Certificate of incorporation (1 page) |
2 September 1982 | Incorporation (19 pages) |
2 September 1982 | Incorporation (19 pages) |
2 September 1982 | Certificate of incorporation (1 page) |