BRAIN AUDIO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRAIN AUDIO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463374

Incorporation date

08/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Agate The Hanger, Tingeys Top Lane, Enfield EN2 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon30/04/2025
Confirmation statement made on 2022-12-08 with no updates
dot icon29/08/2024
Registered office address changed from 80 Lohmann House Clayton Street London London SE11 5BX to Agate the Hanger Tingeys Top Lane Enfield EN2 9BJ on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2021-12-08 with no updates
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Registered office address changed from We Link Studios @ the Light Box 111 Power Road London W4 5PY to 80 Lohmann House Clayton Street London London SE11 5BX on 2023-02-21
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon08/01/2023
Registered office address changed from Total House Flat 4 Tanyard Lane Steyning West Sussex BN44 3UE to We Link Studios @ the Light Box 111 Power Road London W4 5PY on 2023-01-08
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon18/05/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon21/03/2020
Appointment of Mr Samuel Edward Anderson as a director on 2020-03-21
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon16/07/2019
Termination of appointment of Max Samson Muro as a director on 2019-07-16
dot icon11/04/2019
Director's details changed for Mr Max Samson Muro on 2017-03-07
dot icon11/04/2019
Director's details changed for Samuel Glossop on 2017-03-07
dot icon06/02/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/06/2018
Change of details for Mr Sam Edward Anderson Glossop as a person with significant control on 2017-04-03
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon28/02/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon28/01/2016
Registered office address changed from Willow Lawn 5 Danescourt Road Wolverhampton West Midlands WV6 9BE to Total House Flat 4 Tanyard Lane Steyning West Sussex BN44 3UE on 2016-01-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/04/2015
Termination of appointment of Navid Rezza Nourizadeh as a director on 2015-04-11
dot icon17/02/2015
Appointment of Mr Navid Rezza Nourizadeh as a director on 2015-02-16
dot icon16/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Registered office address changed from Flat a Colina House Colina Mews London W15 3HS to Willow Lawn 5 Danescourt Road Wolverhampton West Midlands WV6 9BE on 2014-09-02
dot icon01/08/2014
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/06/2014
Director's details changed for Samuel Glossop on 2013-08-01
dot icon02/06/2014
Registered office address changed from Unit 9 Farm Mews Farm Rd Hove East Sussex BN3 1GH United Kingdom on 2014-06-02
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon05/03/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon08/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
08/12/2023
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nourizadeh, Navid Rezza
Director
16/02/2015 - 11/04/2015
-
Muro, Max Samson
Director
08/12/2010 - 16/07/2019
1
Anderson, Samuel Edward
Director
21/03/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAIN AUDIO SYSTEMS LIMITED

BRAIN AUDIO SYSTEMS LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Agate The Hanger, Tingeys Top Lane, Enfield EN2 9BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIN AUDIO SYSTEMS LIMITED?

toggle

BRAIN AUDIO SYSTEMS LIMITED is currently Active. It was registered on 08/12/2010 .

Where is BRAIN AUDIO SYSTEMS LIMITED located?

toggle

BRAIN AUDIO SYSTEMS LIMITED is registered at Agate The Hanger, Tingeys Top Lane, Enfield EN2 9BJ.

What does BRAIN AUDIO SYSTEMS LIMITED do?

toggle

BRAIN AUDIO SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BRAIN AUDIO SYSTEMS LIMITED?

toggle

The latest filing was on 30/04/2025: Confirmation statement made on 2022-12-08 with no updates.