Active
Company Information for BRAINSTRAIN LTD
ADVANTAGE BUSINESS CENTRE, 132-134 GREAT ANCOATS STREET, MANCHESTER, M4 6DE,
|
Company Registration Number
08189231
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRAINSTRAIN LTD | ||
Legal Registered Office | ||
ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE Other companies in M4 | ||
Previous Names | ||
|
Company Number | 08189231 | |
---|---|---|
Company ID Number | 08189231 | |
Date formed | 2012-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-11 13:37:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG WILLIAM ROBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA KIM MELIA |
Director | ||
CRAIG WILLIAM ROBINS |
Director | ||
CFS SECRETARIES LIMITED |
Director | ||
BRYAN ANTHONY THORNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUESTSTAR PRODUCTION LIMITED | Director | 2009-04-06 | CURRENT | 2008-07-15 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KIM MELIA | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINS | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBINS | |
AP01 | DIRECTOR APPOINTED MISS REBECCA KIM MELIA | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED | |
RES15 | CHANGE OF NAME 13/03/2013 | |
CERTNM | COMPANY NAME CHANGED WORLDWIDE SUCCESS LIMITED CERTIFICATE ISSUED ON 14/03/13 | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-08-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAINSTRAIN LTD
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as BRAINSTRAIN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRAINSTRAIN LTD | Event Date | 2014-08-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |