BRANDED ENTERTAINMENT NETWORK UK LIMITED: Filings

  • Overview

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

    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

    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