BRAIN BOX PUBLISHING LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Return of final meeting in a members' voluntary winding up

View Document

30/01/2330 January 2023 Declaration of solvency

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Registered office address changed from 2 Beck Crescent Loughborough LE11 2UT England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-01-24

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-11-30

View Document

08/01/238 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/03/2117 March 2021 SAIL ADDRESS CHANGED FROM: 1B KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2FR UNITED KINGDOM

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/05/2017 May 2020 SAIL ADDRESS CREATED

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 1B KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICS LE65 2FR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 01/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 02/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BRADY / 01/04/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BRADY / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 06/02/2014

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM THE OLD VICARAGE STATION ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2GL

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BRADY / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRADY / 01/10/2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 S366A DISP HOLDING AGM 02/07/03

View Document

04/08/034 August 2003 S252 DISP LAYING ACC 02/07/03

View Document

04/08/034 August 2003 S386 DISP APP AUDS 02/07/03

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 252, FOREST ROAD, LOUGHBOROUGH, LEUCS, LE11 3HX.

View Document

21/06/9521 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/07/931 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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