BRANDED ENTERTAINMENT NETWORK UK LIMITED

BRANDED ENTERTAINMENT NETWORK UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRANDED ENTERTAINMENT NETWORK UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04160094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRANDED ENTERTAINMENT NETWORK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORBIS UK LIMITEDJan 16, 2015Jan 16, 2015
    CORBIS IMAGES UK LIMITEDDec 16, 2005Dec 16, 2005
    ZEFA VISUAL MEDIA UK LIMITEDSep 11, 2001Sep 11, 2001
    EVER 1516 LIMITEDFeb 14, 2001Feb 14, 2001

    What are the latest accounts for BRANDED ENTERTAINMENT NETWORK UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BRANDED ENTERTAINMENT NETWORK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Theodore Alexander Sheffield as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Joseph Charles Schick as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 23, 2017 with updates

    6 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Anna Ewa Skurczynska as a director on May 26, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 9,999,999
    SH01

    Termination of appointment of Claire Louise Keeley as a director on Jul 17, 2015

    1 pagesTM01

    Termination of appointment of Claire Louise Keeley as a director on Jul 17, 2015

    1 pagesTM01

    Termination of appointment of Claire Louise Keeley as a secretary on Jul 17, 2015

    1 pagesTM02

    Annual return made up to Mar 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 10,000,000
    SH01

    Statement of capital following an allotment of shares on Dec 31, 2014

    • Capital: GBP 10,000,000
    4 pagesSH01

    Certificate of change of name

    Company name changed corbis images uk LIMITED\certificate issued on 16/01/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Appointment of Mr Joseph Charles Schick as a director on Aug 01, 2014

    2 pagesAP01

    Termination of appointment of Alan Tang as a director on Aug 01, 2014

    1 pagesTM01

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 9,999,999
    SH01

    Who are the officers of BRANDED ENTERTAINMENT NETWORK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEFFIELD, Theodore Alexander
    201 Borough High Street
    Offices 4.13 & 4.14
    SE1 1JA London
    201 Borough High Street
    England
    Director
    201 Borough High Street
    Offices 4.13 & 4.14
    SE1 1JA London
    201 Borough High Street
    England
    United StatesAmerican240127150001
    BIBERFELD, Stefan Ernst
    111 Salusbury Road
    London
    NW6 6RG
    Secretary
    111 Salusbury Road
    London
    NW6 6RG
    British89766260002
    KEELEY, Claire Louise, Vp General Counsel & Secretary
    111 Salusbury Road
    London
    NW6 6RG
    Secretary
    111 Salusbury Road
    London
    NW6 6RG
    165451820001
    WIEBERNEIT, Max Hans
    Karl-Muller Strausse 18a
    FOREIGN Dusseldorf 40237
    Germany
    Secretary
    Karl-Muller Strausse 18a
    FOREIGN Dusseldorf 40237
    Germany
    German78569870001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    ALLEN, Robert Barry
    Salusbury Road
    NW6 6RG London
    111
    Director
    Salusbury Road
    NW6 6RG London
    111
    UsaUnited States154372190001
    ALLEN, Robert Barry
    2nd Avenue
    Seattle
    Suite 200, 710
    Washington State
    United States
    Director
    2nd Avenue
    Seattle
    Suite 200, 710
    Washington State
    United States
    United StatesUsa152235400001
    DAVIS, Stephen Brown
    1926 32nd Avenue
    S Seattle
    FOREIGN Wa 98144
    Usa
    Director
    1926 32nd Avenue
    S Seattle
    FOREIGN Wa 98144
    Usa
    American104163970001
    KEELEY, Claire Louise
    Second Avenue
    Suite 200
    98104 Seattle
    710
    Washington
    Usa
    Director
    Second Avenue
    Suite 200
    98104 Seattle
    710
    Washington
    Usa
    UsaAmerican165452030001
    KEELEY, Claire Louise
    111 Salusbury Road
    London
    NW6 6RG
    Director
    111 Salusbury Road
    London
    NW6 6RG
    UsaAmerican165452030001
    LENTON, Paul Richard
    111 Salusbury Road
    London
    NW6 6RG
    Director
    111 Salusbury Road
    London
    NW6 6RG
    EnglandBritish82173510001
    MCCANN-LILLIE, Colleen Kathryn
    Salusbury Road
    NW6 6RG London
    111
    Director
    Salusbury Road
    NW6 6RG London
    111
    United States Of AmericaUnited States154372010002
    MCDONALD, Susan Kim
    14755 Se 56th St.
    Bellevue
    Washington 98006
    Usa
    Director
    14755 Se 56th St.
    Bellevue
    Washington 98006
    Usa
    American107287270001
    MERRITT, William Myres
    7707 89th Pl Se
    Mercer Island
    Wa 98040
    Usa
    Director
    7707 89th Pl Se
    Mercer Island
    Wa 98040
    Usa
    American British104164230002
    MITCHELL, James Dayne
    111 Salusbury Road
    London
    NW6 6RG
    Director
    111 Salusbury Road
    London
    NW6 6RG
    UsaAmerican104164130001
    PURDIE, Ivan
    33 Stockmen Field
    St Michaels Mead
    CM23 4GP Bishops Stortford
    Director
    33 Stockmen Field
    St Michaels Mead
    CM23 4GP Bishops Stortford
    British75584980002
    RONEN, Barak
    111 Salusbury Road
    London
    NW6 6RG
    Director
    111 Salusbury Road
    London
    NW6 6RG
    EnglandBritish165454330001
    SCHICK, Joseph Charles
    Borough High Street
    Offices 3.07 & 4.14
    SE1 1JA London
    201
    England
    Director
    Borough High Street
    Offices 3.07 & 4.14
    SE1 1JA London
    201
    England
    United StatesAmerican191193550001
    SKURCZYNSKA, Anna Ewa
    111 Salusbury Road
    London
    NW6 6RG
    Director
    111 Salusbury Road
    London
    NW6 6RG
    United KingdomPolish167346380001
    SPEIGHT, Tomas
    Oranienburger Strausse 29
    FOREIGN Dusseldorf
    Nrw 40599
    Germany
    Director
    Oranienburger Strausse 29
    FOREIGN Dusseldorf
    Nrw 40599
    Germany
    British & German54297000001
    TANG, Alan, Mr.
    Second Avenue
    Suite 200
    98104 Seattle
    710
    Wa
    Usa
    Director
    Second Avenue
    Suite 200
    98104 Seattle
    710
    Wa
    Usa
    UsaAmerican174124620001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Henry Gates Ii
    201 Borough High Street
    Offices 4.13 & 4.14
    SE1 1JA London
    201 Borough High Street
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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