Company NameBrainwave Vr Ltd
DirectorLaurence Chater
Company StatusActive
Company Number10575880
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Laurence Chater
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleVr Producer
Country of ResidenceEngland
Correspondence Address4a Ravenscroft Road
Beckenham
BR3 4TR
Secretary NameMr Laurence Chater
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Old Button Factory Catwalk Place
London
N15 6RH

Location

Registered Address4a Ravenscroft Road
Beckenham
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (9 pages)
4 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
8 December 2022Registered office address changed from 114 Oxford Street Totterdown Bristol BS3 4RL England to 37 Regent Road Epping CM16 5DL on 8 December 2022 (1 page)
30 October 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
11 November 2020Director's details changed for Mr Laurence Chater on 2 October 2020 (2 pages)
11 November 2020Termination of appointment of Laurence Chater as a secretary on 11 November 2020 (1 page)
6 October 2020Registered office address changed from 74 Coronation Road Southville Bristol BS3 1AT United Kingdom to 114 Oxford Street Totterdown Bristol BS3 4RL on 6 October 2020 (1 page)
8 September 2020Change of details for Mr Laurence Chater as a person with significant control on 16 February 2017 (2 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 October 2018Registered office address changed from 37 Regent Road Epping CM16 5DL United Kingdom to 74 Coronation Road Southville Bristol BS3 1AT on 2 October 2018 (1 page)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 December 2017Registered office address changed from 3 Old Button Factory Catwalk Place London N15 6RH United Kingdom to 37 Regent Road Epping CM16 5DL on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 3 Old Button Factory Catwalk Place London N15 6RH United Kingdom to 37 Regent Road Epping CM16 5DL on 4 December 2017 (1 page)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
(33 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 1
(33 pages)