BRANDED ENTERTAINMENT NETWORK UK LIMITED
Overview
| Company Name | BRANDED ENTERTAINMENT NETWORK UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04160094 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRANDED ENTERTAINMENT NETWORK UK LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is BRANDED ENTERTAINMENT NETWORK UK LIMITED located?
| Registered Office Address | 201 Borough High Street 201 Borough High Street Offices 4.13 & 4.14 SE1 1JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDED ENTERTAINMENT NETWORK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORBIS UK LIMITED | Jan 16, 2015 | Jan 16, 2015 |
| CORBIS IMAGES UK LIMITED | Dec 16, 2005 | Dec 16, 2005 |
| ZEFA VISUAL MEDIA UK LIMITED | Sep 11, 2001 | Sep 11, 2001 |
| EVER 1516 LIMITED | Feb 14, 2001 | Feb 14, 2001 |
What are the latest accounts for BRANDED ENTERTAINMENT NETWORK UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BRANDED ENTERTAINMENT NETWORK UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA England to 201 Borough High Street 201 Borough High Street Offices 4.13 & 4.14 London SE1 1JA on Oct 04, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Theodore Alexander Sheffield as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Charles Schick as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on Mar 22, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ on Sep 27, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of Anna Ewa Skurczynska as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Louise Keeley as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Louise Keeley as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Louise Keeley as a secretary on Jul 17, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2014
| 4 pages | SH01 | ||||||||||
Certificate of change of name Company name changed corbis images uk LIMITED\certificate issued on 16/01/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Appointment of Mr Joseph Charles Schick as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Tang as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRANDED ENTERTAINMENT NETWORK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEFFIELD, Theodore Alexander | Director | 201 Borough High Street Offices 4.13 & 4.14 SE1 1JA London 201 Borough High Street England | United States | American | 240127150001 | |||||
| BIBERFELD, Stefan Ernst | Secretary | 111 Salusbury Road London NW6 6RG | British | 89766260002 | ||||||
| KEELEY, Claire Louise, Vp General Counsel & Secretary | Secretary | 111 Salusbury Road London NW6 6RG | 165451820001 | |||||||
| WIEBERNEIT, Max Hans | Secretary | Karl-Muller Strausse 18a FOREIGN Dusseldorf 40237 Germany | German | 78569870001 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| ALLEN, Robert Barry | Director | Salusbury Road NW6 6RG London 111 | Usa | United States | 154372190001 | |||||
| ALLEN, Robert Barry | Director | 2nd Avenue Seattle Suite 200, 710 Washington State United States | United States | Usa | 152235400001 | |||||
| DAVIS, Stephen Brown | Director | 1926 32nd Avenue S Seattle FOREIGN Wa 98144 Usa | American | 104163970001 | ||||||
| KEELEY, Claire Louise | Director | Second Avenue Suite 200 98104 Seattle 710 Washington Usa | Usa | American | 165452030001 | |||||
| KEELEY, Claire Louise | Director | 111 Salusbury Road London NW6 6RG | Usa | American | 165452030001 | |||||
| LENTON, Paul Richard | Director | 111 Salusbury Road London NW6 6RG | England | British | 82173510001 | |||||
| MCCANN-LILLIE, Colleen Kathryn | Director | Salusbury Road NW6 6RG London 111 | United States Of America | United States | 154372010002 | |||||
| MCDONALD, Susan Kim | Director | 14755 Se 56th St. Bellevue Washington 98006 Usa | American | 107287270001 | ||||||
| MERRITT, William Myres | Director | 7707 89th Pl Se Mercer Island Wa 98040 Usa | American British | 104164230002 | ||||||
| MITCHELL, James Dayne | Director | 111 Salusbury Road London NW6 6RG | Usa | American | 104164130001 | |||||
| PURDIE, Ivan | Director | 33 Stockmen Field St Michaels Mead CM23 4GP Bishops Stortford | British | 75584980002 | ||||||
| RONEN, Barak | Director | 111 Salusbury Road London NW6 6RG | England | British | 165454330001 | |||||
| SCHICK, Joseph Charles | Director | Borough High Street Offices 3.07 & 4.14 SE1 1JA London 201 England | United States | American | 191193550001 | |||||
| SKURCZYNSKA, Anna Ewa | Director | 111 Salusbury Road London NW6 6RG | United Kingdom | Polish | 167346380001 | |||||
| SPEIGHT, Tomas | Director | Oranienburger Strausse 29 FOREIGN Dusseldorf Nrw 40599 Germany | British & German | 54297000001 | ||||||
| TANG, Alan, Mr. | Director | Second Avenue Suite 200 98104 Seattle 710 Wa Usa | Usa | American | 174124620001 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of BRANDED ENTERTAINMENT NETWORK UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Henry Gates Ii | Apr 06, 2016 | 201 Borough High Street Offices 4.13 & 4.14 SE1 1JA London 201 Borough High Street England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0