BRAINSTORM MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Termination of appointment of Gary John Corbett as a director on 2022-01-10

View Document

22/12/2122 December 2021 Secretary's details changed for Christopher Bell on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Christopher Bell as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Ray Tierney as a director on 2021-12-20

View Document

17/12/2117 December 2021 Appointment of Christopher Bell as a secretary on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Jerrom Secretarial Services Limited as a secretary on 2021-12-15

View Document

30/11/2130 November 2021 Director's details changed for Mr Gary John Corbett on 2021-11-30

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 ADOPT ARTICLES 03/07/2020

View Document

22/07/2022 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE CUTLER

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 12TH FLOOR LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

26/11/1926 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CORPORATE SECRETARY APPOINTED JERROM SECRETARIAL SERVICES LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CORBETT / 15/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O OPERA TELECOM 19 CATO STREET BIRMINGHAM B7 4TS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; NO CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/02/05; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 388-396 OXFORD STREET LONDON W1C 1JU

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

13/08/0313 August 2003 AUDITOR'S RESIGNATION

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 57 QUEEN ANNE STREET LONDON W1M 9FA

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED STANDCIVIL LIMITED CERTIFICATE ISSUED ON 20/08/01

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 30/05/01

View Document

07/06/017 June 2001 £ NC 1000/1000000 30/0

View Document

19/03/0119 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9915 February 1999 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