BRAND EVENTS HOLDINGS LIMITED

BRAND EVENTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAND EVENTS HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06256849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRAND EVENTS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRAND EVENTS HOLDINGS LIMITED located?

    Registered Office Address
    26 Litchfield Street
    WC2H 9TZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRAND EVENTS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRAND EVENTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for BRAND EVENTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 26 Litchfield Street 26 Litchfield Street London WC2H 9TZ United Kingdom to 26 Litchfield Street London WC2H 9TZ on Jun 24, 2025

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Registered office address changed from 26 26 Litchfield Street Teddington WC2H 9TZ United Kingdom to 26 Litchfield Street 26 Litchfield Street London WC2H 9TZ on Feb 19, 2025

    1 pagesAD01

    Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 26 26 Litchfield Street Teddington WC2H 9TZ on Feb 05, 2025

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Stephen Lane as a director on Jun 06, 2023

    2 pagesAP01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on Dec 07, 2020

    1 pagesAD01

    Who are the officers of BRAND EVENTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher Paul
    Bridge Close
    Riverside
    SL7 2AB Marlow
    Buckinghamshire
    Director
    Bridge Close
    Riverside
    SL7 2AB Marlow
    Buckinghamshire
    EnglandBritish87389840003
    LANE, Stephen
    Huddlestone Road
    NW2 5DL London
    21 Huddlestone Road
    England
    Director
    Huddlestone Road
    NW2 5DL London
    21 Huddlestone Road
    England
    EnglandBritish309845050001
    BRUCE-MORGAN, Torsten Morris Tomas
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    Secretary
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    British93435540002
    LOWERY, Philip
    2 Cherry Walk
    Sarratt Lane
    WD3 6AF Rickmansworth
    Hertfordshire
    Secretary
    2 Cherry Walk
    Sarratt Lane
    WD3 6AF Rickmansworth
    Hertfordshire
    British91127190001
    WILDERSPIN, Mark Paul
    Grantley Close
    Shalford
    GU4 8DL Guildford
    2
    Surrey
    Secretary
    Grantley Close
    Shalford
    GU4 8DL Guildford
    2
    Surrey
    150207760001
    BRUCE-MORGAN, Torsten Morris Tomas
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    Director
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    EnglandBritish93435540002
    COOKE-PRIEST, James Robin Bruce
    Vencourt Place
    W6 9NU London
    4
    England
    Director
    Vencourt Place
    W6 9NU London
    4
    England
    United KingdomBritish116869350001
    HARVEY, Jayne Denise
    Vencourt Place
    W6 9NU London
    4
    England
    Director
    Vencourt Place
    W6 9NU London
    4
    England
    United KingdomBritish119218390001
    MEADLEY, Nicola Joy
    50 Craneford Way
    TW2 7SE Twickenham
    Middlesex
    Director
    50 Craneford Way
    TW2 7SE Twickenham
    Middlesex
    United KingdomBritish93904850001
    MORRIS, Andrew Bernard
    5 Ruskin Close
    NW11 7AU London
    Director
    5 Ruskin Close
    NW11 7AU London
    United KingdomBritish2464800001
    REID, Duncan Murray
    96 Wise Lane
    NW7 2RD London
    Director
    96 Wise Lane
    NW7 2RD London
    United KingdomBritish141322490001
    SOAR, Phil William
    Vencourt Place
    W6 9NU London
    4
    England
    Director
    Vencourt Place
    W6 9NU London
    4
    England
    EnglandBritish228588470001
    WADHWANI, Sanjay
    1 Connaught Mews
    Pond Street Hampstead
    NW3 2NW London
    Director
    1 Connaught Mews
    Pond Street Hampstead
    NW3 2NW London
    Great BritainBritish113786830001
    WILDERSPIN, Mark Paul
    Vencourt Place
    W6 9NU London
    4
    England
    Director
    Vencourt Place
    W6 9NU London
    4
    England
    United KingdomBritish70769390002
    WILDERSPIN, Mark Paul
    Grantley Close
    GU4 8DL Shalford
    2
    Surrey
    Director
    Grantley Close
    GU4 8DL Shalford
    2
    Surrey
    United KingdomBritish70769390002

    Who are the persons with significant control of BRAND EVENTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Paul Hughes
    Litchfield Street
    WC2H 9TZ London
    26
    England
    Apr 06, 2016
    Litchfield Street
    WC2H 9TZ London
    26
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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