Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAINSTORM COMMUNICATIONS LIMITED
Company Information for

BRAINSTORM COMMUNICATIONS LIMITED

2ND FLOOR ARCADIA HOUSE 15, FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
03412671
Private Limited Company
Liquidation

Company Overview

About Brainstorm Communications Ltd
BRAINSTORM COMMUNICATIONS LIMITED was founded on 1997-07-31 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Brainstorm Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAINSTORM COMMUNICATIONS LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE 15
FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in SL6
 
Filing Information
Company Number 03412671
Company ID Number 03412671
Date formed 1997-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697552773  
Last Datalog update: 2024-11-05 18:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAINSTORM COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAINSTORM COMMUNICATIONS LIMITED
The following companies were found which have the same name as BRAINSTORM COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAINSTORM COMMUNICATIONS, INC. 1250 SW FOREST MEADOWS WAY LAKE OSWEGO OR 97034 Active Company formed on the 2007-03-22
BRAINSTORM COMMUNICATIONS LLC Michigan UNKNOWN
BRAINSTORM COMMUNICATIONS LLC New Jersey Unknown
BRAINSTORM COMMUNICATIONS INCORPORATED California Unknown
Brainstorm Communications Inc Maryland Unknown

Company Officers of BRAINSTORM COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HAMILTON SHANKLAND
Company Secretary 1997-07-31
ANDREW HAMILTON SHANKLAND
Director 1997-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BARBER
Director 1997-07-31 2014-07-25
SPENCER JOHN LAMBERT
Director 1997-07-31 1998-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-07-31 1997-07-31
COMPANY DIRECTORS LIMITED
Nominated Director 1997-07-31 1997-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-22Appointment of a voluntary liquidator
2024-08-07Voluntary liquidation Statement of affairs
2024-08-07REGISTERED OFFICE CHANGED ON 07/08/24 FROM Brightwell Grange Britwell Road Burnham SL1 8DF United Kingdom
2024-04-25SECRETARY'S DETAILS CHNAGED FOR MR ANDREW HAMILTON SHANKLAND on 2024-04-12
2024-04-25CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Previous accounting period shortened from 30/11/22 TO 29/11/22
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-11-06DISS40Compulsory strike-off action has been discontinued
2021-11-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW HAMILTON SHANKLAND on 2021-04-12
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-27PSC05Change of details for The Brainstorm Group Limited as a person with significant control on 2021-04-12
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM The Old Stables Kings Lane Business Park Kings Lane Cookham Dean Berkshire SL6 9AY
2021-04-27CH01Director's details changed for Mr Andrew Hamilton Shankland on 2021-04-12
2020-11-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-25PSC02Notification of The Brainstorm Group Limited as a person with significant control on 2017-05-25
2019-04-25CH01Director's details changed for Mr Andrew Hamilton Shankland on 2019-04-25
2019-04-25PSC07CESSATION OF LAURA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-11-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17SH0117/03/16 STATEMENT OF CAPITAL GBP 100
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28SH03Purchase of own shares
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BARBER
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15SH06Cancellation of shares. Statement of capital on 2014-07-25 GBP 1
2014-08-15RES09Resolution of authority to purchase a number of shares
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AA01Previous accounting period shortened from 31/05/13 TO 30/11/12
2013-01-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-18AR0115/07/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-18AR0115/07/11 FULL LIST
2011-01-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-28AR0115/07/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHANKLAND / 01/01/2008
2008-06-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-01363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-14363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/03
2003-08-06363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: THE OLD BARN KINGS LANE BUSINESS PARK KINGS LANE COOKHAM DEAN BERKSHIRE SL6 9AY
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/01
2001-08-09363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-06225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00
2000-08-02363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
2000-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-06-04225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99
1998-11-23363(288)DIRECTOR RESIGNED
1998-11-23363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-03287REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 60 FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2QU
1998-03-02288aNEW DIRECTOR APPOINTED
1998-03-02288bDIRECTOR RESIGNED
1998-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-02288bSECRETARY RESIGNED
1998-03-02288aNEW DIRECTOR APPOINTED
1997-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAINSTORM COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-08-05
Appointment of Liquidators2024-08-05
Fines / Sanctions
No fines or sanctions have been issued against BRAINSTORM COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 485,760
Creditors Due Within One Year 2012-05-31 £ 808,902
Provisions For Liabilities Charges 2012-11-30 £ 20,797
Provisions For Liabilities Charges 2012-05-31 £ 23,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAINSTORM COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 54,195
Cash Bank In Hand 2012-05-31 £ 508,603
Current Assets 2012-11-30 £ 448,520
Current Assets 2012-05-31 £ 1,027,628
Debtors 2012-11-30 £ 230,238
Debtors 2012-05-31 £ 407,608
Debtors 2011-05-31 £ 773,665
Shareholder Funds 2012-11-30 £ 63,204
Shareholder Funds 2012-05-31 £ 330,424
Stocks Inventory 2012-11-30 £ 164,087
Stocks Inventory 2012-05-31 £ 111,417
Tangible Fixed Assets 2012-11-30 £ 121,241
Tangible Fixed Assets 2012-05-31 £ 134,880
Tangible Fixed Assets 2011-05-31 £ 74,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAINSTORM COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

BRAINSTORM COMMUNICATIONS LIMITED owns 3 domain names.

3rock.co.uk   chillichase.co.uk   newrolls-roycepreview.co.uk  

Trademarks
We have not found any records of BRAINSTORM COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAINSTORM COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRAINSTORM COMMUNICATIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRAINSTORM COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRAINSTORM COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0095030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAINSTORM COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAINSTORM COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1