BRAIN BOX PUBLISHING LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.02830293
CategoryPrivate Limited Company
Incorporated24 Jun 1993
Age30 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution29 Feb 2024
Years3 months, 19 days

SUMMARY

BRAIN BOX PUBLISHING LIMITED is an dissolved private limited company with number 02830293. It was incorporated 30 years, 11 months, 25 days ago, on 24 June 1993 and it was dissolved 3 months, 19 days ago, on 29 February 2024. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 29 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Old address: 2 Beck Crescent Loughborough LE11 2UT England

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2023-01-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2021

Category: Address

Type: AD02

Old address: 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR United Kingdom

New address: 2 Beck Crescent Loughborough Leicestershire LE11 2UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2020

Category: Address

Type: AD02

New address: 1B Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: 1B Kilwardby Street Ashby-De-La-Zouch Leics LE65 2FR

New address: 2 Beck Crescent Loughborough LE11 2UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Mary Brady

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Brady

Change date: 2014-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Mary Brady

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Mary Brady

Change date: 2014-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Mary Brady

Change date: 2014-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Mary Brady

Change date: 2014-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Stewart Brady

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Mary Brady

Change date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL

Change date: 2013-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Brady

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Mary Brady

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Resolution

Date: 04 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 04/08/95 from: 252, forest road, loughborough, leucs, LE11 3HX.

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/06/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 01/07/93 from: bridge house 181 queen victoria street london EC4V 4DD

Documents

View document PDF

Incorporation company

Date: 24 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 CORNISH CLOSE LIMITED

FLAT 1,MAIDENHEAD,SL6 4DA

Number:06560727
Status:ACTIVE
Category:Private Limited Company

D A MULVEY DRIVING SERVICES LIMITED

73 GRASMERE ROAD,BRADFORD,BD2 4HX

Number:07675732
Status:ACTIVE
Category:Private Limited Company

FOOD FORUM LTD

2 DEER PARK WALK,CHESHAM,HP5 3LJ

Number:10879716
Status:ACTIVE
Category:Private Limited Company

MERCHMAKER LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10176608
Status:ACTIVE
Category:Private Limited Company

PASSIVE TAX LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11427438
Status:ACTIVE
Category:Private Limited Company

SKY HIGH LIFTING LTD

UNIT 24,WATERLOOVILLE,PO8 0BT

Number:10853672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source