Advanced company searchLink opens in new window

BRAINSTORM ADVERTISING LTD

Company number 06706886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
28 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from 3rd Floor C/O Clarus Knight 3rd Floor, 6-8 Bonhill Street London EC2A 4BX England to C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 25 September 2020
28 Jan 2020 TM01 Termination of appointment of Hester Jacoba Gets as a director on 28 January 2020
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Mar 2019 PSC01 Notification of William Léon Gets as a person with significant control on 5 March 2019
09 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
05 Sep 2018 CH01 Director's details changed for Mr William Leon Gets on 28 August 2018
05 Sep 2018 CH01 Director's details changed for Mrs Hester Jacoba Gets on 28 August 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Nov 2017 AD01 Registered office address changed from 9a Ronalds Road Ronalds Road London N5 1XH England to 3rd Floor C/O Clarus Knight 3rd Floor, 6-8 Bonhill Street London EC2A 4BX on 20 November 2017
09 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
09 Oct 2017 PSC07 Cessation of William Gets as a person with significant control on 1 January 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jun 2016 CH01 Director's details changed for Mr William Leon Gets on 2 June 2016
13 Jun 2016 AD01 Registered office address changed from 17 Holywell Hill St. Albans Hertfordshire AL1 1DT to 9a Ronalds Road Ronalds Road London N5 1XH on 13 June 2016