Company Information for BRAND EVENTS 2 LIMITED
3rd Floor, 207 Regent Street, REGENT STREET, London, W1B 3HH,
|
Company Registration Number
08742355
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRAND EVENTS 2 LIMITED | |
Legal Registered Office | |
3rd Floor, 207 Regent Street REGENT STREET London W1B 3HH Other companies in W6 | |
Company Number | 08742355 | |
---|---|---|
Company ID Number | 08742355 | |
Date formed | 2013-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-17 06:30:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBIN BRUCE COOKE-PRIEST |
||
ROWLAND LIAM GEORGE FRENCH |
||
CHRISTOPHER PAUL HUGHES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAST LIVE HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2015-12-18 | Active | |
FAST LIVE PRODUCTIONS LIMITED | Director | 2016-11-23 | CURRENT | 2016-01-25 | Liquidation | |
BRAND EVENTS HOLDINGS LIMITED | Director | 2013-12-17 | CURRENT | 2007-05-23 | Active | |
PTSF LTD | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
SUB-ZERO EVENTS LIMITED | Director | 2012-01-26 | CURRENT | 2008-02-11 | Liquidation | |
GOURMET PICTURE COMPANY LIMITED | Director | 2017-12-04 | CURRENT | 2017-03-21 | Active - Proposal to Strike off | |
PUB IN THE PARK LIMITED | Director | 2017-12-04 | CURRENT | 2017-09-06 | Active | |
SEARCYS EVENTS LIMITED | Director | 2017-12-04 | CURRENT | 2017-09-05 | Active | |
FAST LIVE HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2015-12-18 | Active | |
FAST LIVE PRODUCTIONS LIMITED | Director | 2016-11-23 | CURRENT | 2016-01-25 | Liquidation | |
MARLOW PICTUREHOUSE LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
BRAND EVENTS MANAGEMENT LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
RADIO TIMES EVENTS LIMITED | Director | 2015-08-18 | CURRENT | 2015-02-05 | Active | |
BRAND EVENTS TM LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | In Administration | |
BRAND PRODUCTIONS LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
LUNA LIVE LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2017-07-04 | |
GOLF LIVE LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Dissolved 2016-11-29 | |
SUB-ZERO EVENTS LIMITED | Director | 2008-03-07 | CURRENT | 2008-02-11 | Liquidation | |
BRAND EVENTS HOLDINGS LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
TOAST FESTIVALS LIMITED | Director | 2004-05-17 | CURRENT | 2001-04-06 | Dissolved 2014-06-17 | |
BRAND EVENTS LIMITED | Director | 2003-12-15 | CURRENT | 2003-10-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/20 FROM 4 Vencourt Place London W6 9NU | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED ROWLAND LIAM GEORGE FRENCH | |
PSC02 | Notification of Brand Events Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF CHRISTOPHER PAUL HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 16/11/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 16/11/16 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBIN BRUCE COOKE-PRIEST / 31/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HUGHES / 31/10/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/14 FROM Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom | |
AA01 | Previous accounting period shortened from 31/10/14 TO 31/03/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
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 2 LIMITED
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as BRAND EVENTS 2 LIMITED are:
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. |