BRAND EVENTS TM LIMITED

BRAND EVENTS TM LIMITED

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

    Company NameBRAND EVENTS TM LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 08742448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRAND EVENTS TM LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is BRAND EVENTS TM LIMITED located?

    Registered Office Address
    6th Floor Bank House
    Cherry Street
    B2 5AL Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAND EVENTS TM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND EVENTS 1 LIMITEDOct 22, 2013Oct 22, 2013

    What are the latest accounts for BRAND EVENTS TM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToSep 11, 2024
    Next Confirmation Statement DueSep 25, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2023
    OverdueYes

    What are the latest filings for BRAND EVENTS TM LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of order removing administrator from office

    19 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Confirmation statement made on Sep 11, 2023 with updates

    4 pagesCS01

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    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 Jul 04, 2023

    3 pagesAD01

    Statement of administrator's proposal

    59 pagesAM03

    Appointment of an administrator

    3 pagesAM01

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

    2 pagesAP01

    Satisfaction of charge 087424480001 in full

    1 pagesMR04

    Termination of appointment of Justin Myles Jonathan Phillips as a director on Mar 24, 2023

    1 pagesTM01

    Change of details for Brand Events Holdings Limited as a person with significant control on Feb 02, 2023

    2 pagesPSC05

    Cessation of Mgl2 Limited as a person with significant control on Feb 02, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ellen Jeri-Lee Louw as a director on Feb 02, 2023

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ellen Jeri-Lee Louw as a director on Jul 15, 2022

    2 pagesAP01

    Termination of appointment of Ciaran O'brien as a director on Jul 15, 2022

    1 pagesTM01

    Who are the officers of BRAND EVENTS TM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher Paul
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    Director
    Bank House
    Cherry Street
    B2 5AL Birmingham
    6th Floor
    EnglandBritishDirector87389840003
    LANE, Stephen Michael
    21 Huddlestone Road
    NW2 5DL London
    21 Huddlestone Road
    England
    Director
    21 Huddlestone Road
    NW2 5DL London
    21 Huddlestone Road
    England
    EnglandBritishCommercial Director309825240001
    CALLAGHAN, Emma
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritishSales Director268133450001
    HOWELL, Rupert Cortlandt Spencer
    One Canada Square
    Canary Wharf
    E14 5AP London
    Trinity Mirror Plc
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    Trinity Mirror Plc
    United Kingdom
    EnglandBritishGroup Development Director89471900002
    LOUW, Ellen Jeri-Lee
    Canada Square
    Canary Wharf
    E14 5AP London
    1
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    1
    England
    EnglandBritishCommercial Finance Director248575710002
    MACHRAY, Philip James
    One Canada Square
    Canary Wharf
    E14 5AP London
    Trinity Mirror Plc
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    Trinity Mirror Plc
    United Kingdom
    United KingdomBritishChartered Accountant215982270001
    MEADLEY, Nicola Joy
    Earls Court Exhibition Centre
    Warwick Road
    SW5 9TA London
    Fourth Floor
    United Kingdom
    Director
    Earls Court Exhibition Centre
    Warwick Road
    SW5 9TA London
    Fourth Floor
    United Kingdom
    United KingdomBritishDirector93904850001
    O'BRIEN, Ciaran Thomas Patrick
    Regent Street
    W1B 3HH London
    3rd Floor, 207
    England
    Director
    Regent Street
    W1B 3HH London
    3rd Floor, 207
    England
    EnglandBritishCompany Director301502830002
    PHILLIPS, Justin Myles Jonathan
    Regent Street
    W1B 3HH London
    3rd Floor, 207
    England
    Director
    Regent Street
    W1B 3HH London
    3rd Floor, 207
    England
    EnglandBritishAccountant86378550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mgl2 Limited
    Canada Square
    E14 5AP London
    One Canada Square
    England
    Oct 06, 2016
    Canada Square
    E14 5AP London
    One Canada Square
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06234510
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Brand Events Holdings Limited
    Vencourt Place
    W6 9NU London
    4
    England
    Apr 06, 2016
    Vencourt Place
    W6 9NU London
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06256849
    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.

    Does BRAND EVENTS TM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Stephen Mcgill
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    Margaret Carter
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham

    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