BRAIN LABS DIGITAL LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 079034510007, created on 2025-07-11

View Document

10/07/2510 July 2025 NewRegister(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF

View Document

19/05/2519 May 2025 Full accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

24/01/2524 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

23/01/2523 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

01/11/241 November 2024 Registration of charge 079034510006, created on 2024-10-31

View Document

23/09/2423 September 2024 Appointment of Paul John Avery as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Mr Henry James Bennett as a director on 2024-09-20

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Registration of charge 079034510005, created on 2023-07-17

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Notification of Brain Labs Bidco Limited as a person with significant control on 2019-03-12

View Document

02/11/212 November 2021 Cessation of Daniel Leon Gilbert as a person with significant control on 2019-03-23

View Document

02/11/212 November 2021 Cessation of Lauren Amy Gilbert as a person with significant control on 2019-03-23

View Document

07/10/217 October 2021 Registration of charge 079034510003, created on 2021-10-06

View Document

27/07/2127 July 2021 Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of David Rigby as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of James Robert Brigden as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEON GILBERT / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN AMY GILBERT / 18/01/2019

View Document

18/01/1918 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 106.11

View Document

15/06/1815 June 2018 ALTER ARTICLES 04/06/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE CLARA NEWTON / 09/04/2018

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

22/02/1822 February 2018 SECOND FILING OF AP01 FOR LAUREN AMY GILBERT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 26/11/17 STATEMENT OF CAPITAL GBP 105

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 ADOPT ARTICLES 19/06/2017

View Document

27/06/1727 June 2017 26/11/16 STATEMENT OF CAPITAL GBP 103.89

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED LAUREN AMY GILBERT

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM SUITE 108/109 MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

08/03/168 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1621 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEON GILBERT / 01/12/2015

View Document

15/10/1515 October 2015 SUB DIVISON 24/09/2015

View Document

15/10/1515 October 2015 SUB-DIVISION 24/09/15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MISS SOPHIE CLARA NEWTON

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 138 PINNER ROAD HARROW HA1 4JE ENGLAND

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GILBERT / 28/06/2012

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

12/01/1212 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company