Background WavePink WaveYellow Wave

BRAINSTORM HOLDINGS LIMITED (04420713)

BRAINSTORM HOLDINGS LIMITED (04420713) is a dissolved UK company. incorporated on 19 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAINSTORM HOLDINGS LIMITED has been registered for 23 years. Current directors include CORBETT, Gary John, LEAHY, Keith Shane.

Company Number
04420713
Status
dissolved
Type
ltd
Incorporated
19 April 2002
Age
23 years
Address
Studio 311 Highgate Studios 53-79 Highgate Road, London, NW5 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORBETT, Gary John, LEAHY, Keith Shane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINSTORM HOLDINGS LIMITED

BRAINSTORM HOLDINGS LIMITED is an dissolved company incorporated on 19 April 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAINSTORM HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

dissolved

Active since 23 years ago

Company No

04420713

LTD Company

Age

23 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 24 October 2020 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

TUCKWOOD NO.100 LIMITED
From: 19 April 2002To: 3 August 2004
Contact
Address

Studio 311 Highgate Studios 53-79 Highgate Road London, NW5 1TL,

Previous Addresses

12th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE
From: 19 April 2002To: 26 November 2019
Timeline

4 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Owner Exit
Feb 18
Director Joined
May 20
Capital Update
Jun 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JERROM SECRETARIAL SERVICES LTD

Active
Blythe Gate, SolihullB90 8AH
Corporate secretary
Appointed 24 Nov 2004

CORBETT, Gary John

Active
53-79 Highgate Road, LondonNW5 1TL
Born May 1960
Director
Appointed 28 Jul 2003

LEAHY, Keith Shane

Active
53-79 Highgate Road, LondonNW5 1TL
Born November 1971
Director
Appointed 11 May 2020

BANFIELD, Simon Jeremy

Resigned
5 Chesterfield Grove, LondonSE22 8RP
Nominee secretary
Appointed 19 Apr 2002
Resigned 14 Jul 2003

BRYANT, John Ashley

Resigned
Mallinson Court, LondonE11 4TG
Secretary
Appointed 14 Jul 2003
Resigned 19 Jul 2004

CUTLER, Suzanne Caroline

Resigned
26 Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 19 Jul 2004
Resigned 24 Nov 2004

BRYANT, John Ashley

Resigned
12 Malinson Court, LondonE11 4TG
Born September 1951
Nominee director
Appointed 19 Apr 2002
Resigned 14 Jul 2003

LEWIS, Robert John

Resigned
22 Powis Terrace, LondonW11 1JH
Born May 1969
Director
Appointed 14 Jul 2003
Resigned 19 Jul 2004

MARSTON, Polly Chase

Resigned
Top Floor, LondonN7 0SF
Born October 1971
Director
Appointed 21 Aug 2003
Resigned 31 May 2007

MASSEY, Craig

Resigned
Flat C 1st Floor Flat, LondonN7 0PS
Born March 1964
Director
Appointed 28 Jul 2003
Resigned 03 Jul 2006

MELVILLE, George Alexander Easson

Resigned
77 Brampton Road, St AlbansAL1 4QA
Born April 1944
Nominee director
Appointed 19 Apr 2002
Resigned 14 Jul 2003

SANT, Philip Anthony

Resigned
Vine House, LondonSW14 8RS
Born August 1968
Director
Appointed 14 Jul 2003
Resigned 19 Jul 2004

SPOONER, Mark Desterre

Resigned
604 King Edwards Wharf, BirminghamB16 8AB
Born September 1968
Director
Appointed 21 Aug 2003
Resigned 31 May 2007

Persons with significant control

2

1 Active
1 Ceased
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2018

Mr Gary John Corbett

Ceased
58-62 Hagley Road, BirminghamB16 8PE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

96

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2020
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2020
AAAnnual Accounts
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 June 2020
SH19Statement of Capital
Legacy
24 June 2020
CAP-SSCAP-SS
Resolution
24 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 November 2019
AGREEMENT2AGREEMENT2
Legacy
30 November 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2019
AAAnnual Accounts
Legacy
21 February 2019
PARENT_ACCPARENT_ACC
Legacy
21 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
13 May 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
28 February 2005
288cChange of Particulars
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
287Change of Registered Office
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
29 June 2004
88(3)88(3)
Legacy
29 June 2004
88(2)R88(2)R
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(2)R88(2)R
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
122122
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Incorporation Company
19 April 2002
NEWINCIncorporation