Background WavePink WaveYellow Wave

NORBERT BRAININ FOUNDATION (04754210)

NORBERT BRAININ FOUNDATION (04754210) is an active UK company. incorporated on 6 May 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NORBERT BRAININ FOUNDATION has been registered for 22 years. Current directors include HATCHICK, Keith Andrew, HINK, Mathias Gerhard, Dr, SHEPHERD, John Alan, Sir.

Company Number
04754210
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 2003
Age
22 years
Address
4/6 York Street, London, W1U 6QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HATCHICK, Keith Andrew, HINK, Mathias Gerhard, Dr, SHEPHERD, John Alan, Sir
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORBERT BRAININ FOUNDATION

NORBERT BRAININ FOUNDATION is an active company incorporated on 6 May 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NORBERT BRAININ FOUNDATION was registered 22 years ago.(SIC: 90020)

Status

active

Active since 22 years ago

Company No

04754210

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

4/6 York Street London, W1U 6QD,

Previous Addresses

C/O C/O Marshall Hatchick First Floor 1 Marylebone High Street London W1U 4LZ
From: 6 December 2012To: 22 May 2025
C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England
From: 20 July 2011To: 6 December 2012
17 Bentinck Street London W1U 2ES
From: 6 May 2003To: 20 July 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HATCHICK, Keith Andrew

Active
3 Glastonbury Street, LondonNW6 1QJ
Secretary
Appointed 06 May 2003

HATCHICK, Keith Andrew

Active
3 Glastonbury Street, LondonNW6 1QJ
Born April 1957
Director
Appointed 06 May 2003

HINK, Mathias Gerhard, Dr

Active
20 Lower Common South, LondonW1U 4LZ
Born January 1965
Director
Appointed 23 Sept 2008

SHEPHERD, John Alan, Sir

Active
76 Kidbrooke Grove, LondonSE3 0LG
Born April 1943
Director
Appointed 16 Feb 2004

BRAININ, Norbert

Resigned
19 Prowse Avenue, BusheyWD23 1JS
Born March 1923
Director
Appointed 06 May 2003
Resigned 19 Apr 2004

BRITTON, Clive Richard

Resigned
Via Dei Benci 20, Firenze
Born July 1957
Director
Appointed 06 May 2003
Resigned 09 Sept 2008
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts Amended With Made Up Date
17 August 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
288aAppointment of Director or Secretary
Resolution
29 December 2003
RESOLUTIONSResolutions
Memorandum Articles
11 September 2003
MEM/ARTSMEM/ARTS
Resolution
11 September 2003
RESOLUTIONSResolutions
Incorporation Company
6 May 2003
NEWINCIncorporation