Woking
Surrey
GU22 9BT
Website | www.brainstormcreative.co.uk/ |
---|---|
Telephone | 07 739753199 |
Telephone region | Mobile |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Emily Christy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,522 |
Cash | £2,484 |
Current Liabilities | £13,674 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 May 2016 | Director's details changed for Emily Christy on 25 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Emily Christy on 25 April 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
2 May 2013 | Registered office address changed from 2 Cedar Gardens Chobham GU24 8PG England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 2 Cedar Gardens Chobham GU24 8PG England on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Emily Christy on 9 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Emily Christy on 9 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Emily Christy on 9 April 2013 (2 pages) |
2 May 2013 | Registered office address changed from 2 Cedar Gardens Chobham GU24 8PG England on 2 May 2013 (1 page) |
5 April 2012 | Incorporation (36 pages) |
5 April 2012 | Incorporation (36 pages) |