This company is commonly known as Brand Events Holdings Limited. The company was founded 17 years ago and was given the registration number 06256849. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207, Regent Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRAND EVENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06256849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 207, Regent Street, London, England, W1B 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Close, Riverside, Marlow, SL7 2AB | Director | 23 May 2007 | Active |
21 Huddlestone Road, Huddlestone Road, London, England, NW2 5DL | Director | 06 June 2023 | Active |
Cobblers Cottage, Manor Road Towersey, Thame, OX9 3QS | Secretary | 10 October 2007 | Active |
2 Cherry Walk, Sarratt Lane, Rickmansworth, WD3 6AF | Secretary | 23 May 2007 | Active |
2, Grantley Close, Shalford, Guildford, GU4 8DL | Secretary | 25 September 2009 | Active |
Cobblers Cottage, Manor Road Towersey, Thame, OX9 3QS | Director | 10 October 2007 | Active |
4, Vencourt Place, London, England, W6 9NU | Director | 17 December 2013 | Active |
4, Vencourt Place, London, England, W6 9NU | Director | 07 October 2013 | Active |
50 Craneford Way, Twickenham, TW2 7SE | Director | 23 May 2007 | Active |
5 Ruskin Close, London, NW11 7AU | Director | 14 June 2007 | Active |
96 Wise Lane, London, NW7 2RD | Director | 09 April 2009 | Active |
4, Vencourt Place, London, England, W6 9NU | Director | 17 December 2013 | Active |
1 Connaught Mews, Pond Street Hampstead, London, NW3 2NW | Director | 14 June 2007 | Active |
4, Vencourt Place, London, England, W6 9NU | Director | 17 December 2013 | Active |
2, Grantley Close, Shalford, GU4 8DL | Director | 25 September 2009 | Active |
Mr Christopher Paul Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 207 Regent Street, London, England, W1B 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type group. | Download |
2018-12-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.