London
EC4V 4BE
Director Name | Mr David James Baldwin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL |
Director Name | Mr Barrie Thomas Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL |
Director Name | Mr Clive Linton Platt |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL |
Director Name | Mr William John Salthouse |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Callum Eddie Graham Wilson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Appointment of Mrs Stacey Jade Wilson as a director on 22 June 2023 (2 pages) |
19 April 2023 | Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Callum Eddie Graham Wilson on 19 April 2023 (2 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
10 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
31 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
5 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
4 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 July 2020 | Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 17 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr Callum Eddie Graham Wilson on 17 July 2020 (2 pages) |
17 July 2020 | Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Callum Eddie Graham Wilson on 17 July 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Change of details for Mr Callum Eddie Graham Wilson as a person with significant control on 6 April 2016 (2 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 71 Queen Victoria Street London EC4V 4BE on 15 December 2017 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of William John Salthouse as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of William John Salthouse as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Clive Linton Platt as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Clive Linton Platt as a director on 12 January 2016 (1 page) |
1 December 2015 | Termination of appointment of Barrie Jones as a director on 1 July 2015 (1 page) |
1 December 2015 | Termination of appointment of Barrie Jones as a director on 1 July 2015 (1 page) |
1 December 2015 | Appointment of Mr Callum Eddie Graham Wilson as a director on 15 July 2015 (2 pages) |
1 December 2015 | Appointment of Mr Clive Linton Platt as a director on 15 July 2015 (2 pages) |
1 December 2015 | Appointment of Mr Clive Linton Platt as a director on 15 July 2015 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Termination of appointment of David James Baldwin as a director on 15 July 2015 (1 page) |
1 December 2015 | Appointment of Mr Callum Eddie Graham Wilson as a director on 15 July 2015 (2 pages) |
1 December 2015 | Appointment of Mr William John Salthouse as a director on 15 July 2015 (2 pages) |
1 December 2015 | Termination of appointment of David James Baldwin as a director on 15 July 2015 (1 page) |
1 December 2015 | Appointment of Mr William John Salthouse as a director on 15 July 2015 (2 pages) |
12 November 2015 | Company name changed brainstorm corporation LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Change of name notice (2 pages) |
12 November 2015 | Company name changed brainstorm corporation LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Change of name notice (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr David James Baldwin on 12 May 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr David James Baldwin on 12 May 2014 (2 pages) |
11 December 2014 | Director's details changed for Barrie Jones on 12 May 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Barrie Jones on 12 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 9 May 2014 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|