BRAINBOW LIMITED

Register to unlock more data on OkredoRegister

BRAINBOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08085754

Incorporation date

28/05/2012

Size

Full

Contacts

Registered address

Registered address

Jordan House C/O Hachette Partworks, 47 Brunswick Place, London N1 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon05/10/2022
Application to strike the company off the register
dot icon15/09/2022
Confirmation statement made on 2022-07-20 with updates
dot icon29/07/2022
Resolutions
dot icon23/06/2022
Statement of capital on 2022-06-23
dot icon23/06/2022
Statement by Directors
dot icon23/06/2022
Solvency Statement dated 20/06/22
dot icon23/06/2022
Resolutions
dot icon12/11/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon07/06/2021
Registered office address changed from Jordan House Brunswick Place 47 London N1 6EB England to Jordan House C/O Hachette Partworks 47 Brunswick Place London N1 6EB on 2021-06-07
dot icon03/06/2021
Registered office address changed from Chapter House, Level 2 18-20 Crucifix Lane London London SE1 3JW to Jordan House Brunswick Place 47 London N1 6EB on 2021-06-03
dot icon13/12/2020
Termination of appointment of Manuel Figeac as a director on 2020-12-04
dot icon31/10/2020
Second filing of a statement of capital following an allotment of shares on 2015-03-24
dot icon31/10/2020
Second filing of the annual return made up to 2016-05-28
dot icon31/10/2020
Second filing of the annual return made up to 2015-05-28
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon20/08/2020
Confirmation statement made on 2020-05-28 with updates
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Appointment of Mr Manuel Figeac as a director on 2020-02-24
dot icon18/02/2020
Termination of appointment of Xavier Louis as a director on 2020-01-31
dot icon26/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon22/07/2019
Director's details changed for Mr Xavier Louis on 2018-12-13
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Registered office address changed from 120 Holborn Holborn London EC1N 2TD England to Chapter House, Level 2 18-20 Crucifix Lane London London SE1 3JW on 2019-01-31
dot icon27/06/2018
28/05/18 Statement of Capital gbp 10.128530
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Appointment of Mr Xavier Louis as a director on 2018-01-23
dot icon06/02/2018
Termination of appointment of Itamar Lesuisse as a director on 2018-01-23
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon07/04/2017
Change of share class name or designation
dot icon07/04/2017
Change of share class name or designation
dot icon31/03/2017
Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to 120 Holborn Holborn London EC1N 2TD on 2017-03-31
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon02/03/2017
Termination of appointment of a director
dot icon01/03/2017
Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2017-03-01
dot icon01/03/2017
Termination of appointment of Xavier Louis as a director on 2016-12-13
dot icon01/03/2017
Termination of appointment of Steven Jeffrey Schlenker as a director on 2016-12-13
dot icon01/03/2017
Termination of appointment of Sagi Shorrer as a director on 2016-09-13
dot icon01/03/2017
Termination of appointment of David Pryor Gardner as a director on 2016-12-13
dot icon01/03/2017
Termination of appointment of Daniel Erik Bertil Blomquist as a director on 2016-12-13
dot icon01/03/2017
Appointment of Audrey Laurence Huss as a director on 2016-12-13
dot icon01/03/2017
Appointment of Isabelle Marie-José Micheline Magnac as a director on 2016-12-13
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr Sagi Shorrer on 2015-07-20
dot icon20/07/2015
Director's details changed for Mr Itamar Lesuisse on 2015-07-20
dot icon20/07/2015
Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD to 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD on 2015-07-20
dot icon30/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Shukri Shammas as a director on 2015-03-24
dot icon10/06/2015
Appointment of Daniel Erik Bertil Blomquist as a director on 2015-03-24
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon11/05/2015
Statement of capital following an allotment of shares on 2014-08-28
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-03-15
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon27/04/2015
Resolutions
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon30/05/2014
Resolutions
dot icon02/08/2013
Appointment of Steven Jeffrey Schlenker as a director
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon19/07/2013
Change of share class name or designation
dot icon19/07/2013
Appointment of Mr Xavier Louis as a director
dot icon08/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Registered office address changed from 22 Elgin Mansions Elgin Avenue London W9 1JG United Kingdom on 2013-03-19
dot icon13/03/2013
Appointment of Mr Shukri Shammas as a director
dot icon11/03/2013
Appointment of David Pryor Gardner as a director
dot icon06/03/2013
Termination of appointment of Gerald Goldstein as a director
dot icon06/03/2013
Termination of appointment of Xavier Louis as a director
dot icon06/03/2013
Sub-division of shares on 2013-02-28
dot icon06/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon06/03/2013
Resolutions
dot icon18/02/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon28/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINBOW LIMITED

BRAINBOW LIMITED is an(a) Dissolved company incorporated on 28/05/2012 with the registered office located at Jordan House C/O Hachette Partworks, 47 Brunswick Place, London N1 6EB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINBOW LIMITED?

toggle

BRAINBOW LIMITED is currently Dissolved. It was registered on 28/05/2012 and dissolved on 17/01/2023.

Where is BRAINBOW LIMITED located?

toggle

BRAINBOW LIMITED is registered at Jordan House C/O Hachette Partworks, 47 Brunswick Place, London N1 6EB.

What does BRAINBOW LIMITED do?

toggle

BRAINBOW LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BRAINBOW LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.