Advanced company searchLink opens in new window

BROOKFIELD INTERACTIVE SYSTEMS LIMITED

Company number 05581874

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)
24 Feb 2012 AP01 Appointment of Mr Benjamin Peter White as a director
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2010
20 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2009
20 Jun 2011 AR01 Annual return made up to 4 October 2007 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Heinz Heinrich Sumiga on 1 October 2009
08 Jun 2011 AR01 Annual return made up to 4 October 2008 with full list of shareholders
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2008
  • GBP 11,139.4
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 4 September 2007
  • GBP 10,055.4
08 Jun 2011 122 S-div
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 06/10/2006
04 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 4 October 2010
  • ANNOTATION A Second Filed AR01 was registered on 20/06/2011.
14 Oct 2010 CH03 Secretary's details changed for Michael John Howard on 29 September 2010
29 Sep 2010 AD01 Registered office address changed from , Ground Floor Pepper Street, Roadside Court Alderley Road, Chelford, Cheshire, SK11 9AP on 29 September 2010
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2010 AA Accounts for a small company made up to 31 October 2009
02 Dec 2009 CH03 Secretary's details changed for Michael John Howard on 23 November 2009
18 Nov 2009 TM01 Termination of appointment of David Brisco as a director
11 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 20/06/2011.
09 Sep 2009 288c Secretary's change of particulars / michael howard / 21/08/2009
29 Aug 2009 AA Full accounts made up to 31 October 2008
13 May 2009 288a Director appointed david anthony brisco
18 Mar 2009 363a Return made up to 04/10/08; no change of members