BRAINS MEDIA LTD

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Change of details for Mr David Olabanji Oluwakayode as a person with significant control on 2024-06-09

View Document

20/06/2420 June 2024 Registered office address changed from 68 Osborne Street Bredbury Stockport SK6 2DA England to 21 Otterburn Place Stockport SK2 5LD on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr David Olabanji Oluwakayode on 2024-06-09

View Document

20/06/2420 June 2024 Director's details changed for Mr David Olabanji Oluwakayode on 2024-06-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Change of details for Mr David Olabanji Oluwakayode as a person with significant control on 2023-07-01

View Document

18/07/2318 July 2023 Director's details changed for Mr David Olabanji Oluwakayode on 2023-07-05

View Document

18/07/2318 July 2023 Withdrawal of the directors' register information from the public register

View Document

18/07/2318 July 2023 Registered office address changed from 2 College Road Cranfield Bedford MK43 0st England to 68 Osborne Street Bredbury Stockport SK6 2DA on 2023-07-18

View Document

18/07/2318 July 2023 Elect to keep the directors' register information on the public register

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Withdrawal of the directors' residential address register information from the public register

View Document

27/10/2227 October 2022 Registered office address changed from 123 Briscoe Lane 123 Briscoe Lane Manchester M40 2TP England to 2 College Road Cranfield Bedford MK43 0st on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr David Olabanji Oluwakayode on 2022-10-20

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

27/10/2227 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

27/10/2227 October 2022 Change of details for Mr David Olabanji Oluwakayode as a person with significant control on 2022-10-20

View Document

18/01/2218 January 2022 Director's details changed for Mr David Olabanji Oluwakayode on 2022-01-17

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLABANJI OLUWAKAYODE / 06/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID OLABANJI OLUWAKAYODE / 06/03/2019

View Document

25/12/1825 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL AJIBOYE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR SAMUEL BIOLA AJIBOYE

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM FLAT 17 DAVID NAVIN COURT 32 ANSON ROAD MANCHESTER M14 5BP UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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