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

BRAND EVENTS HOLDINGS LIMITED

3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH,
Company Registration Number
06256849
Private Limited Company
Active

Company Overview

About Brand Events Holdings Ltd
BRAND EVENTS HOLDINGS LIMITED was founded on 2007-05-23 and has its registered office in London. The organisation's status is listed as "Active". Brand Events Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAND EVENTS HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
Other companies in W6
 
Filing Information
Company Number 06256849
Company ID Number 06256849
Date formed 2007-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:52:15
Primary Source:Companies House
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.

Company Officers of BRAND EVENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBIN BRUCE COOKE-PRIEST
Director 2013-12-17
CHRISTOPHER PAUL HUGHES
Director 2007-05-23
PHILLIP WILLIAM SOAR
Director 2013-12-17
MARK PAUL WILDERSPIN
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE DENISE HARVEY
Director 2013-10-07 2017-05-19
MARK PAUL WILDERSPIN
Company Secretary 2009-09-25 2015-05-31
DUNCAN MURRAY REID
Director 2009-04-09 2013-10-07
MARK PAUL WILDERSPIN
Director 2009-09-25 2013-04-30
ANDREW BERNARD MORRIS
Director 2007-06-14 2011-06-30
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Director 2007-10-10 2009-09-25
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Company Secretary 2007-10-10 2009-09-24
SANJAY WADHWANI
Director 2007-06-14 2009-04-09
NICOLA JOY MEADLEY
Director 2007-05-23 2009-04-06
PHILIP LOWERY
Company Secretary 2007-05-23 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBIN BRUCE COOKE-PRIEST FAST LIVE HOLDINGS LIMITED Director 2016-11-23 CURRENT 2015-12-18 Active
JAMES ROBIN BRUCE COOKE-PRIEST FAST LIVE PRODUCTIONS LIMITED Director 2016-11-23 CURRENT 2016-01-25 Liquidation
JAMES ROBIN BRUCE COOKE-PRIEST BRAND EVENTS 2 LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
JAMES ROBIN BRUCE COOKE-PRIEST PTSF LTD Director 2012-07-09 CURRENT 2012-07-09 Active
JAMES ROBIN BRUCE COOKE-PRIEST SUB-ZERO EVENTS LIMITED Director 2012-01-26 CURRENT 2008-02-11 Liquidation
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 TOAST FESTIVALS LIMITED Director 2004-05-17 CURRENT 2001-04-06 Dissolved 2014-06-17
CHRISTOPHER PAUL HUGHES BRAND EVENTS LIMITED Director 2003-12-15 CURRENT 2003-10-10 Liquidation
PHILLIP WILLIAM SOAR X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
PHILLIP WILLIAM SOAR BRAND EVENTS LIMITED Director 2017-05-08 CURRENT 2003-10-10 Liquidation
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 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
MARK PAUL WILDERSPIN ART EVENTS LONDON LTD Director 2018-03-07 CURRENT 2018-02-27 Active
MARK PAUL WILDERSPIN SME EVENTS LTD Director 2018-03-07 CURRENT 1993-09-17 Active - Proposal to Strike off
MARK PAUL WILDERSPIN LIVE SHOWS UK LTD Director 2018-03-07 CURRENT 2016-06-28 Active
MARK PAUL WILDERSPIN GOLFMANIA LIMITED Director 2009-12-01 CURRENT 2008-10-28 Dissolved 2014-10-28
MARK PAUL WILDERSPIN BRAND EVENTS LIVE LIMITED Director 2009-09-25 CURRENT 2009-01-06 Dissolved 2013-09-24
MARK PAUL WILDERSPIN WILDERSPIN ACCOUNTANCY SERVICES LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active

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
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-06-06DIRECTOR APPOINTED MR STEPHEN LANE
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-22Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-20CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 23/05/22, 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
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 3rd Floor, 207 Regent Street London W1B 3HH England
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 4 Vencourt Place London W6 9NU
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WILLIAM SOAR
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBIN BRUCE COOKE-PRIEST
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILDERSPIN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-06-04PSC04Change of details for Mr Christopher Paul Hughes as a person with significant control on 2016-04-06
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL HUGHES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY
2017-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-22AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-11-02RES01ADOPT ARTICLES 02/11/16
2016-11-02RES12VARYING SHARE RIGHTS AND NAMES
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1518.13
2016-07-07AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062568490003
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062568490003
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 1518.13
2015-06-06AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-06AD02Register inspection address changed from 4th Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA England to 4 Vencourt Place London W6 9NU
2015-06-06TM02Termination of appointment of Mark Paul Wilderspin on 2015-05-31
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 4Th Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1518.13
2014-08-05AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-21AP01DIRECTOR APPOINTED MR MARK PAUL WILDERSPIN
2013-12-21AP01DIRECTOR APPOINTED MR PHILIP WILLIAM SOAR
2013-12-21AP01DIRECTOR APPOINTED MR JAMES ROBIN BRUCE COOKE-PRIEST
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062568490003
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID
2013-10-07AP01DIRECTOR APPOINTED MRS JAYNE DENISE HARVEY
2013-06-05AR0123/05/13 FULL LIST
2013-06-05AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA UNITED KINGDOM
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILDERSPIN
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 2ND FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA UNITED KINGDOM
2013-04-17DISS40DISS40 (DISS40(SOAD))
2013-04-16GAZ1FIRST GAZETTE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0123/05/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-13AR0123/05/11 FULL LIST
2011-06-13SH0108/02/11 STATEMENT OF CAPITAL GBP 1353.43
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0123/05/10 FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2010-07-14AD02SAIL ADDRESS CREATED
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-31AP03SECRETARY APPOINTED MR MARK PAUL WILDERSPIN
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY TORSTEN BRUCE-MORGAN
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AP01DIRECTOR APPOINTED MARK WILDERSPIN
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN
2009-07-20363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-04288aDIRECTOR APPOINTED DUNCAN MURRAY REID
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR SANJAY WADHWANI
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NICOLA MEADLEY
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM FOURTH FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2008-09-16363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-1888(2)AD 13/03/08 GBP SI 1500@0.01=15 GBP IC 910/925
2007-11-16225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-06122S-DIV 14/06/07
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-06RES13SUB DIV 14/06/07
2007-07-0688(2)RAD 14/06/07--------- £ SI 90900@.01=909 £ IC 1/910
2007-07-06RES13SUB DIV 14/06/07
2007-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRAND EVENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAND EVENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED
GUARANTEE & DEBENTURE 2011-11-10 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2010-04-14 Satisfied INGENIOUS MEDIA ACTIVE CAPITAL LIMITED
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
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRAND EVENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND EVENTS HOLDINGS LIMITED
Trademarks
We have not found any records of BRAND EVENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND EVENTS HOLDINGS 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 (70100 - Activities of head offices) as BRAND EVENTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRAND EVENTS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND EVENTS HOLDINGS 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 HOLDINGS 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.