BRAND EVENTS HOLDINGS LIMITED
Overview
| Company Name | BRAND EVENTS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06256849 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRAND EVENTS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRAND EVENTS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for BRAND EVENTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mr Stephen Lane as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of BRAND EVENTS HOLDINGS 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 | |||||
| LANE, Stephen | Director | Huddlestone Road NW2 5DL London 21 Huddlestone Road England | England | British | 309845050001 | |||||
| BRUCE-MORGAN, Torsten Morris Tomas | Secretary | Cobblers Cottage Manor Road Towersey OX9 3QS Thame Oxfordshire | British | 93435540002 | ||||||
| LOWERY, Philip | Secretary | 2 Cherry Walk Sarratt Lane WD3 6AF Rickmansworth Hertfordshire | British | 91127190001 | ||||||
| WILDERSPIN, Mark Paul | Secretary | Grantley Close Shalford GU4 8DL Guildford 2 Surrey | 150207760001 | |||||||
| BRUCE-MORGAN, Torsten Morris Tomas | Director | Cobblers Cottage Manor Road Towersey OX9 3QS Thame Oxfordshire | England | British | 93435540002 | |||||
| COOKE-PRIEST, James Robin Bruce | Director | Vencourt Place W6 9NU London 4 England | United Kingdom | British | 116869350001 | |||||
| HARVEY, Jayne Denise | Director | Vencourt Place W6 9NU London 4 England | United Kingdom | British | 119218390001 | |||||
| MEADLEY, Nicola Joy | Director | 50 Craneford Way TW2 7SE Twickenham Middlesex | United Kingdom | British | 93904850001 | |||||
| MORRIS, Andrew Bernard | Director | 5 Ruskin Close NW11 7AU London | United Kingdom | British | 2464800001 | |||||
| REID, Duncan Murray | Director | 96 Wise Lane NW7 2RD London | United Kingdom | British | 141322490001 | |||||
| SOAR, Phil William | Director | Vencourt Place W6 9NU London 4 England | England | British | 228588470001 | |||||
| WADHWANI, Sanjay | Director | 1 Connaught Mews Pond Street Hampstead NW3 2NW London | Great Britain | British | 113786830001 | |||||
| WILDERSPIN, Mark Paul | Director | Vencourt Place W6 9NU London 4 England | United Kingdom | British | 70769390002 | |||||
| WILDERSPIN, Mark Paul | Director | Grantley Close GU4 8DL Shalford 2 Surrey | United Kingdom | British | 70769390002 |
Who are the persons with significant control of BRAND EVENTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Paul Hughes | Apr 06, 2016 | Litchfield Street WC2H 9TZ London 26 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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