Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAND EVENTS LIMITED
Company Information for

BRAND EVENTS LIMITED

6TH FLOOR, BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
04928306
Private Limited Company
Liquidation

Company Overview

About Brand Events Ltd
BRAND EVENTS LIMITED was founded on 2003-10-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Brand Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRAND EVENTS LIMITED
 
Legal Registered Office
6TH FLOOR, BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in W6
 
Filing Information
Company Number 04928306
Company ID Number 04928306
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB832462733  
Last Datalog update: 2024-03-06 13:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAND EVENTS LIMITED
The following companies were found which have the same name as BRAND EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND EVENTS HOLDINGS LIMITED 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH Active Company formed on the 2007-05-23
BRAND EVENTS LIVE LIMITED 15 GOLDEN SQUARE LONDON W1F 9JG Dissolved Company formed on the 2009-01-06
BRAND EVENTS TM LIMITED 6TH FLOOR BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL In Administration Company formed on the 2013-10-22
BRAND EVENTS 2 LIMITED 3rd Floor, 207 Regent Street REGENT STREET London W1B 3HH Active - Proposal to Strike off Company formed on the 2013-10-22
BRAND EVENTS MANAGEMENT LIMITED 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH Active - Proposal to Strike off Company formed on the 2016-04-19
Brand Events Asia Limited Active Company formed on the 2008-11-13
BRAND EVENTS FESTIVALS LIMITED BERMINGHAM AND COMPANY DAMASTOWN WAY DAMASTOWN INDUSTRIAL PARK DUBLIN 15 Dissolved Company formed on the 2010-10-22
BRAND EVENTS MANAGEMENT IRELAND LIMITED BERMINGHAM AND COMPANY, DAMASTOWN WAY, DAMASTOWN BUSINESS PARK, DUBLIN 15. Dissolved Company formed on the 2007-11-12
BRAND EVENTS HOLDING INC Delaware Unknown
BRAND EVENTS INC 29450 SE LARIAT LN BORING OR 97009 Active Company formed on the 2023-01-25

Company Officers of BRAND EVENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBIN COOKE-PRIEST
Director 2011-05-31
ALEXANDER OLIVER HANRAHAN-SOAR
Director 2017-05-08
CHRISTOPHER PAUL HUGHES
Director 2003-12-15
NEIL JAMES LEVENE
Director 2011-05-31
JUSTIN MYLES JONATHAN PHILLIPS
Director 2017-05-08
PHILLIP WILLIAM SOAR
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILDERSPIN
Company Secretary 2009-09-25 2015-05-29
MARK PAUL WILDERSPIN
Director 2009-09-25 2015-05-29
JUSTIN CLARK
Director 2006-10-03 2013-01-31
ANDREW EVANS
Director 2009-04-09 2011-05-31
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Company Secretary 2007-10-10 2009-09-25
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Director 2007-10-10 2009-09-25
NICOLA JOY MEADLEY
Director 2003-12-15 2009-04-06
PHILIP DAVID LOWERY
Company Secretary 2006-05-31 2007-10-10
NICOLA JOY MEADLEY
Company Secretary 2003-12-15 2006-05-31
RICHARD COPLEY SMITH
Director 2004-02-11 2004-02-11
EVERSECRETARY LIMITED
Nominated Secretary 2003-10-10 2003-12-15
EVERDIRECTOR LIMITED
Nominated Director 2003-10-10 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBIN COOKE-PRIEST BRAND PRODUCTIONS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES GOURMET PICTURE COMPANY LIMITED Director 2017-12-04 CURRENT 2017-03-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES PUB IN THE PARK LIMITED Director 2017-12-04 CURRENT 2017-09-06 Active
CHRISTOPHER PAUL HUGHES SEARCYS EVENTS LIMITED Director 2017-12-04 CURRENT 2017-09-05 Active
CHRISTOPHER PAUL HUGHES FAST LIVE HOLDINGS LIMITED Director 2016-11-23 CURRENT 2015-12-18 Active
CHRISTOPHER PAUL HUGHES FAST LIVE PRODUCTIONS LIMITED Director 2016-11-23 CURRENT 2016-01-25 Liquidation
CHRISTOPHER PAUL HUGHES MARLOW PICTUREHOUSE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES BRAND EVENTS MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES RADIO TIMES EVENTS LIMITED Director 2015-08-18 CURRENT 2015-02-05 Active
CHRISTOPHER PAUL HUGHES BRAND EVENTS 2 LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES BRAND EVENTS TM LIMITED Director 2013-10-22 CURRENT 2013-10-22 In Administration
CHRISTOPHER PAUL HUGHES BRAND PRODUCTIONS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES LUNA LIVE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2017-07-04
CHRISTOPHER PAUL HUGHES GOLF LIVE LIMITED Director 2009-10-12 CURRENT 2009-10-12 Dissolved 2016-11-29
CHRISTOPHER PAUL HUGHES SUB-ZERO EVENTS LIMITED Director 2008-03-07 CURRENT 2008-02-11 Liquidation
CHRISTOPHER PAUL HUGHES BRAND EVENTS HOLDINGS LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
CHRISTOPHER PAUL HUGHES TOAST FESTIVALS LIMITED Director 2004-05-17 CURRENT 2001-04-06 Dissolved 2014-06-17
JUSTIN MYLES JONATHAN PHILLIPS PUB IN THE PARK LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JUSTIN MYLES JONATHAN PHILLIPS SEARCYS EVENTS LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JUSTIN MYLES JONATHAN PHILLIPS FAST LIVE PRODUCTIONS LIMITED Director 2017-06-20 CURRENT 2016-01-25 Liquidation
JUSTIN MYLES JONATHAN PHILLIPS GOURMET PICTURE COMPANY LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active - Proposal to Strike off
JUSTIN MYLES JONATHAN PHILLIPS BRAND EVENTS TM LIMITED Director 2016-10-06 CURRENT 2013-10-22 In Administration
JUSTIN MYLES JONATHAN PHILLIPS KESWICK MOUNTAIN FESTIVAL LIMITED Director 2016-10-06 CURRENT 2009-09-24 Active - Proposal to Strike off
JUSTIN MYLES JONATHAN PHILLIPS THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2016-09-07 CURRENT 1982-06-28 Active
JUSTIN MYLES JONATHAN PHILLIPS EXPERIEX LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JUSTIN MYLES JONATHAN PHILLIPS ARB EVENT HIRE LIMITED Director 2012-08-24 CURRENT 2009-10-09 Dissolved 2014-01-28
JUSTIN MYLES JONATHAN PHILLIPS EXPO PRESTIGE LIMITED Director 2012-08-24 CURRENT 2001-01-19 Dissolved 2014-05-20
JUSTIN MYLES JONATHAN PHILLIPS 360 CREATIVE GROUP HOLDINGS LIMITED Director 2012-08-24 CURRENT 2009-10-12 Dissolved 2014-06-03
JUSTIN MYLES JONATHAN PHILLIPS 360 CREATIVE EVENT SERVICES LIMITED Director 2012-08-24 CURRENT 1991-05-28 Dissolved 2017-12-01
JUSTIN MYLES JONATHAN PHILLIPS SO CREATE LIMITED Director 2011-02-10 CURRENT 1999-03-22 Liquidation
JUSTIN MYLES JONATHAN PHILLIPS EARLY ACTION GROUP (HOLDINGS) LIMITED Director 2011-02-10 CURRENT 2008-02-05 Dissolved 2013-10-15
JUSTIN MYLES JONATHAN PHILLIPS SO EVENTS GROUP LIMITED Director 2010-02-10 CURRENT 2009-12-24 Active
JUSTIN MYLES JONATHAN PHILLIPS SO VENUE LIMITED Director 2008-04-03 CURRENT 2005-01-18 Dissolved 2014-05-20
JUSTIN MYLES JONATHAN PHILLIPS SO SIMPLE LIMITED Director 2007-05-23 CURRENT 1996-03-26 Dissolved 2018-04-17
JUSTIN MYLES JONATHAN PHILLIPS JUST LISA LTD Director 2002-12-19 CURRENT 2002-12-19 Active
JUSTIN MYLES JONATHAN PHILLIPS OPEX EXHIBITION SERVICES LIMITED Director 2002-07-25 CURRENT 2000-04-14 Dissolved 2017-12-01
PHILLIP WILLIAM SOAR X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
PHILLIP WILLIAM SOAR CLOSERSTILL ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
PHILLIP WILLIAM SOAR CLOSERSTILL FINANCE LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
PHILLIP WILLIAM SOAR BRAND EVENTS HOLDINGS LIMITED Director 2013-12-17 CURRENT 2007-05-23 Active
PHILLIP WILLIAM SOAR PLANSLOT PROPERTY MANAGEMENT LIMITED Director 2013-12-10 CURRENT 1989-07-10 Active
PHILLIP WILLIAM SOAR THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2011-09-21 CURRENT 1982-06-28 Active
PHILLIP WILLIAM SOAR THE HELICOPTER SHOW LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2014-10-14
PHILLIP WILLIAM SOAR KEELE HOTELS LTD Director 2010-08-18 CURRENT 2010-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-15Appointment of a voluntary liquidator
2023-08-15Voluntary liquidation Statement of affairs
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 3rd Floor 207 Regent Street London W1B 3HH England
2023-03-24Compulsory strike-off action has been discontinued
2023-03-24Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been suspended
2023-03-22Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MYLES JONATHAN PHILLIPS
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 4 Vencourt Place London W6 9NU
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES LEVENE
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES LEVENE
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES LEVENE
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WILLIAM SOAR
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBIN COOKE-PRIEST
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLIVER HANRAHAN-SOAR
2017-12-18RP04SH01Second filing of capital allotment of shares GBP1,177.00
2017-12-18ANNOTATIONClarification
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1177
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-11-21PSC02Notification of Brand Events Holdings Limited as a person with significant control on 2016-04-06
2017-11-21PSC07CESSATION OF CHRISTOPHER PAUL HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31SH0108/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-31SH0108/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-31SH0108/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-26CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-26CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-25RES01ADOPT ARTICLES 08/05/2017
2017-05-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-17AP01DIRECTOR APPOINTED MR ALEXANDER OLIVER HANRAHAN-SOAR
2017-05-17AP01DIRECTOR APPOINTED MR PHILIP WILLIAM SOAR
2017-05-17AP01DIRECTOR APPOINTED MR JUSTIN MYLES JONATHAN PHILLIPS
2017-02-22AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049283060009
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049283060009
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-06AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-01TM02Termination of appointment of Mark Wilderspin on 2015-05-29
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILDERSPIN
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0110/10/14 FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049283060009
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-18AR0110/10/13 FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLARK
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-16DISS40DISS40 (DISS40(SOAD))
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-21AR0110/10/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-02AR0110/10/11 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR JAMES ROBIN COOKE-PRIEST
2011-11-02AP01DIRECTOR APPOINTED MR NEIL JAMES LEVENE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0110/10/10 FULL LIST
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0110/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HUGHES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CLARK / 01/10/2009
2009-11-02AP03SECRETARY APPOINTED MR MARK WILDERSPIN
2009-11-02AP01DIRECTOR APPOINTED MR ANDREW EVANS
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY TORSTEN BRUCE-MORGAN
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-09AP01DIRECTOR APPOINTED MARK WILDERSPIN
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NICOLA MEADLEY
2008-12-02363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM EARLS COURT EXHIBITION CENTRE WAWICK ROAD LONDON SW5 9TA
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGHES / 24/10/2004
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM FOURTH FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288bDIRECTOR RESIGNED
2007-07-06RES12VARYING SHARE RIGHTS AND NAMES
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: FIRST FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2006-05-31288bSECRETARY RESIGNED
2006-04-11RES12VARYING SHARE RIGHTS AND NAMES
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to BRAND EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-07
Resolutions for Winding-up2023-08-07
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against BRAND EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED
DEED OF CHARGE 2011-12-02 Satisfied TASTE XMAS LIVE LIMITED
GUARANTEE & DEBENTURE 2011-11-10 Satisfied BARCLAYS BANK PLC
EQUITABLE MORTGAGE OF SHARES 2010-09-03 Satisfied OPULENT EVENTS LIMITED
SECURITY AGREEMENT 2010-04-14 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED
DEED OF CHARGE 2009-10-27 Satisfied TASTE XMAS LIVE LIMITED
DEED OF CHARGE 2009-04-17 Satisfied BRAND EVENTS LIVE LIMITED
DEED OF CHARGE 2008-09-08 Satisfied TASTE XMAS LIVE LIMITED
DEBENTURE 2005-01-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRAND EVENTS LIMITED registering or being granted any patents
Domain Names

BRAND EVENTS LIMITED owns 3 domain names.

tasteinternational.co.uk   tasteoflondon.co.uk   superdogs.co.uk  

Trademarks
We have not found any records of BRAND EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as BRAND EVENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAND EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRAND EVENTS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAND EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.