BRAND EVENTS LIMITED
Overview
| Company Name | BRAND EVENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04928306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRAND EVENTS LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is BRAND EVENTS LIMITED located?
| Registered Office Address | 6th Floor, Bank House Cherry Street B2 5AL Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAND EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2213 LIMITED | Oct 10, 2003 | Oct 10, 2003 |
What are the latest accounts for BRAND EVENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for BRAND EVENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 10, 2022 |
What are the latest filings for BRAND EVENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 22 pages | LIQ10 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2024 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on Aug 15, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Justin Myles Jonathan Phillips as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4 Vencourt Place London W6 9NU to 3rd Floor 207 Regent Street London W1B 3HH on Oct 21, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil James Levene as a director on Jul 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phil William Soar as a director on Apr 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Who are the officers of BRAND EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Christopher Paul | Director | Bridge Close Riverside SL7 2AB Marlow Buckinghamshire | England | British | 87389840003 | |||||
| BRUCE-MORGAN, Torsten Morris Tomas | Secretary | Cobblers Cottage Manor Road Towersey OX9 3QS Thame Oxfordshire | British | 93435540002 | ||||||
| LOWERY, Philip David | Secretary | 2 Cherry Walk Sarratt Lane Sarratt WD3 6AF Rickmansworth Hertfordshire | British | 113174100001 | ||||||
| MEADLEY, Nicola Joy | Secretary | 50 Craneford Way TW2 7SE Twickenham Middlesex | British | 93904850001 | ||||||
| WILDERSPIN, Mark | Secretary | Grantley Close Shalford GU4 8DL Guildford 2 Surrey | 146627240001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| BRUCE-MORGAN, Torsten Morris Tomas | Director | Cobblers Cottage Manor Road Towersey OX9 3QS Thame Oxfordshire | England | British | 93435540002 | |||||
| CLARK, Justin | Director | Ivy Cottage 7 Gladstone Road KT21 2NS Ashtead Surrey | United Kingdom | British | 117271340001 | |||||
| COOKE-PRIEST, James Robin | Director | Vencourt Place W6 9NU London 4 England | United Kingdom | British | 164275010001 | |||||
| COPLEY SMITH, Richard | Director | Apartment 214 Via Montalbano FOREIGN Gentilino Switzerland | British | 95818960001 | ||||||
| EVANS, Andrew | Director | Woodcrest Road CR8 4JB Purley 18 Surrey | England | British | 146626820001 | |||||
| HANRAHAN-SOAR, Alexander Oliver | Director | Vencourt Place W6 9NU London 4 | England | British | 231657010001 | |||||
| LEVENE, Neil James | Director | Vencourt Place W6 9NU London 4 England | United Kingdom | British | 301818110001 | |||||
| MEADLEY, Nicola Joy | Director | 50 Craneford Way TW2 7SE Twickenham Middlesex | United Kingdom | British | 93904850001 | |||||
| PHILLIPS, Justin Myles Jonathan | Director | 207 Regent Street W1B 3HH London 3rd Floor England | England | British | 86378550001 | |||||
| SOAR, Phil William | Director | Vencourt Place W6 9NU London 4 | England | British | 228588470001 | |||||
| WILDERSPIN, Mark Paul | Director | Grantley Close GU4 8DL Shalford 2 Surrey | United Kingdom | British | 70769390002 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of BRAND EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Paul Hughes | Apr 06, 2016 | Vencourt Place W6 9NU London 4 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Brand Events Holdings Limited | Apr 06, 2016 | Vencourt Place W6 9NU London 4 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRAND EVENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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