BRAINSTORM MEDIA LIMITED

Register to unlock more data on OkredoRegister

BRAINSTORM MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007305

Incorporation date

05/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Farleigh Place, Farleigh Road, London N16 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon30/03/2026
Appointment of Mr Gary Lawrence Thompson as a director on 2026-03-30
dot icon23/12/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon27/11/2025
Registered office address changed from 49 Brunswick Road Gloucester Gloucestershire GL1 1JS to 1 Farleigh Place Farleigh Road London N16 7SX on 2025-11-27
dot icon14/11/2025
Cessation of Jane Gwyneth Fisher as a person with significant control on 2025-11-12
dot icon14/11/2025
Notification of Jackson's Art Supplies Ltd as a person with significant control on 2025-11-12
dot icon14/11/2025
Termination of appointment of Simon James Fisher as a secretary on 2025-11-12
dot icon14/11/2025
Termination of appointment of Jane Gwyneth Fisher as a director on 2025-11-12
dot icon14/11/2025
Appointment of Mr Michael Kenneth Charles Venus as a director on 2025-11-12
dot icon14/11/2025
Termination of appointment of Simon James Fisher as a director on 2025-11-12
dot icon13/11/2025
Satisfaction of charge 1 in full
dot icon12/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2014
Previous accounting period shortened from 2013-06-30 to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Amended accounts made up to 2011-06-30
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/08/2009
Return made up to 05/06/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/07/2008
Return made up to 05/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2007
Return made up to 05/06/07; no change of members
dot icon11/10/2006
Return made up to 05/06/06; full list of members
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon07/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/07/2005
New director appointed
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Return made up to 05/06/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: c/o luttons dunford 55 brunswick road gloucester GL1 1JS
dot icon23/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/06/2004
Return made up to 05/06/04; full list of members
dot icon20/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/07/2003
Return made up to 05/06/03; full list of members
dot icon30/07/2002
Return made up to 05/06/02; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/09/2001
Return made up to 05/06/01; full list of members
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Director resigned
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon05/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+57.06 % *

* during past year

Cash in Bank

£14,021.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
77.21K
-
0.00
35.70K
-
2022
10
85.40K
-
0.00
8.93K
-
2023
10
96.83K
-
0.00
14.02K
-
2023
10
96.83K
-
0.00
14.02K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

96.83K £Ascended13.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.02K £Ascended57.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venus, Michael Kenneth Charles
Director
12/11/2025 - Present
23
Fisher, Jane Gwyneth
Director
21/06/2005 - 12/11/2025
1
Fisher, Simon James
Director
05/06/2000 - 12/11/2025
12
Thompson, Gary Lawrence
Director
30/03/2026 - Present
8
Fisher, Simon James
Secretary
20/06/2006 - 12/11/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRAINSTORM MEDIA LIMITED

BRAINSTORM MEDIA LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at 1 Farleigh Place, Farleigh Road, London N16 7SX. 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 MEDIA LIMITED?

toggle

BRAINSTORM MEDIA LIMITED is currently Active. It was registered on 05/06/2000 .

Where is BRAINSTORM MEDIA LIMITED located?

toggle

BRAINSTORM MEDIA LIMITED is registered at 1 Farleigh Place, Farleigh Road, London N16 7SX.

What does BRAINSTORM MEDIA LIMITED do?

toggle

BRAINSTORM MEDIA LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BRAINSTORM MEDIA LIMITED have?

toggle

BRAINSTORM MEDIA LIMITED had 10 employees in 2023.

What is the latest filing for BRAINSTORM MEDIA LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Gary Lawrence Thompson as a director on 2026-03-30.