BRANDED ENTERTAINMENT NETWORK UK LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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