BRAINSTORM COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BRAINSTORM COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03412671

Incorporation date

31/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1997)
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Statement of affairs
dot icon07/08/2024
Registered office address changed from Brightwell Grange Britwell Road Burnham SL1 8DF United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-08-07
dot icon25/04/2024
Secretary's details changed for Mr Andrew Hamilton Shankland on 2024-04-12
dot icon25/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon19/04/2024
Registered office address changed from The Old Barn Kings Lane Cookham Dean Berkshire SL6 9AY England to Brightwell Grange Britwell Road Burnham SL1 8DF on 2024-04-19
dot icon19/04/2024
Director's details changed for Mr Andrew Hamilton Shankland on 2024-04-12
dot icon19/04/2024
Change of details for The Brainstorm Group Limited as a person with significant control on 2024-04-12
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon11/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon05/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Secretary's details changed for Mr Andrew Hamilton Shankland on 2021-04-12
dot icon27/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon27/04/2021
Change of details for The Brainstorm Group Limited as a person with significant control on 2021-04-12
dot icon27/04/2021
Registered office address changed from The Old Stables Kings Lane Business Park Kings Lane Cookham Dean Berkshire SL6 9AY to The Old Barn Kings Lane Cookham Dean Berkshire SL6 9AY on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Andrew Hamilton Shankland on 2021-04-12
dot icon03/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon25/04/2019
Notification of The Brainstorm Group Limited as a person with significant control on 2017-05-25
dot icon25/04/2019
Director's details changed for Mr Andrew Hamilton Shankland on 2019-04-25
dot icon25/04/2019
Cessation of Andrew Hamilton Shankland as a person with significant control on 2017-05-25
dot icon25/04/2019
Cessation of Laura Taylor as a person with significant control on 2017-05-25
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon04/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon16/11/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Purchase of own shares.
dot icon19/08/2014
Termination of appointment of Peter John Barber as a director on 2014-07-25
dot icon15/08/2014
Cancellation of shares. Statement of capital on 2014-07-25
dot icon15/08/2014
Resolutions
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/02/2013
Previous accounting period shortened from 2013-05-31 to 2012-11-30
dot icon04/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/08/2009
Return made up to 15/07/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/07/2008
Return made up to 15/07/08; full list of members
dot icon25/07/2008
Director and secretary's change of particulars / andrew shankland / 01/01/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon01/09/2007
Return made up to 15/07/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/08/2006
Return made up to 15/07/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2006
Director's particulars changed
dot icon13/07/2005
Return made up to 15/07/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/08/2004
Return made up to 15/07/04; full list of members
dot icon14/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Full accounts made up to 2003-05-31
dot icon06/08/2003
Return made up to 31/07/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: the old barn kings lane business park kings lane cookham dean berkshire SL6 9AY
dot icon07/03/2003
Director's particulars changed
dot icon04/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/07/2002
Return made up to 31/07/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-05-31
dot icon06/02/2001
Accounting reference date extended from 28/02/00 to 31/05/00
dot icon02/08/2000
Return made up to 31/07/00; full list of members
dot icon03/05/2000
Return made up to 31/07/99; full list of members
dot icon21/04/2000
Secretary's particulars changed;director's particulars changed
dot icon14/12/1999
Full accounts made up to 1999-02-28
dot icon14/06/1999
Full accounts made up to 1998-07-31
dot icon04/06/1999
Accounting reference date shortened from 31/07/99 to 28/02/99
dot icon23/11/1998
Return made up to 31/07/98; full list of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: 60 frieth road marlow buckinghamshire SL7 2QU
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Secretary resigned
dot icon31/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+51.38 % *

* during past year

Cash in Bank

£261,024.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
29/11/2023
dot iconNext due on
29/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
86.73K
-
0.00
172.43K
-
2022
10
175.19K
-
0.00
261.02K
-
2022
10
175.19K
-
0.00
261.02K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

175.19K £Ascended102.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.02K £Ascended51.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shankland, Andrew Hamilton
Director
31/07/1997 - Present
4
Shankland, Andrew Hamilton
Secretary
31/07/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRAINSTORM COMMUNICATIONS LIMITED

BRAINSTORM COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 31/07/1997 with the registered office located at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINSTORM COMMUNICATIONS LIMITED?

toggle

BRAINSTORM COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 31/07/1997 .

Where is BRAINSTORM COMMUNICATIONS LIMITED located?

toggle

BRAINSTORM COMMUNICATIONS LIMITED is registered at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX.

What does BRAINSTORM COMMUNICATIONS LIMITED do?

toggle

BRAINSTORM COMMUNICATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRAINSTORM COMMUNICATIONS LIMITED have?

toggle

BRAINSTORM COMMUNICATIONS LIMITED had 10 employees in 2022.

What is the latest filing for BRAINSTORM COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/10/2025: Liquidators' statement of receipts and payments to 2025-07-30.