Company NameBrainstorm Creative Ltd
Company StatusDissolved
Company Number08021098
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameEmily Christy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleSoftware And Web Applications Design
Country of ResidenceEngland
Correspondence Address30 Downsview Avenue
Woking
Surrey
GU22 9BT

Contact

Websitewww.brainstormcreative.co.uk/
Telephone07 739753199
Telephone regionMobile

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Emily Christy
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,522
Cash£2,484
Current Liabilities£13,674

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 December 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
22 December 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
12 May 2016Director's details changed for Emily Christy on 25 April 2016 (2 pages)
12 May 2016Director's details changed for Emily Christy on 25 April 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(3 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(3 pages)
13 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(3 pages)
2 May 2013Registered office address changed from 2 Cedar Gardens Chobham GU24 8PG England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 2 Cedar Gardens Chobham GU24 8PG England on 2 May 2013 (1 page)
2 May 2013Director's details changed for Emily Christy on 9 April 2013 (2 pages)
2 May 2013Director's details changed for Emily Christy on 9 April 2013 (2 pages)
2 May 2013Director's details changed for Emily Christy on 9 April 2013 (2 pages)
2 May 2013Registered office address changed from 2 Cedar Gardens Chobham GU24 8PG England on 2 May 2013 (1 page)
5 April 2012Incorporation (36 pages)
5 April 2012Incorporation (36 pages)