UKBizDB.co.uk

BRAND EVENTS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 207, Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Close, Riverside, Marlow, SL7 2AB

Director23 May 2007Active
21 Huddlestone Road, Huddlestone Road, London, England, NW2 5DL

Director06 June 2023Active
Cobblers Cottage, Manor Road Towersey, Thame, OX9 3QS

Secretary10 October 2007Active
2 Cherry Walk, Sarratt Lane, Rickmansworth, WD3 6AF

Secretary23 May 2007Active
2, Grantley Close, Shalford, Guildford, GU4 8DL

Secretary25 September 2009Active
Cobblers Cottage, Manor Road Towersey, Thame, OX9 3QS

Director10 October 2007Active
4, Vencourt Place, London, England, W6 9NU

Director17 December 2013Active
4, Vencourt Place, London, England, W6 9NU

Director07 October 2013Active
50 Craneford Way, Twickenham, TW2 7SE

Director23 May 2007Active
5 Ruskin Close, London, NW11 7AU

Director14 June 2007Active
96 Wise Lane, London, NW7 2RD

Director09 April 2009Active
4, Vencourt Place, London, England, W6 9NU

Director17 December 2013Active
1 Connaught Mews, Pond Street Hampstead, London, NW3 2NW

Director14 June 2007Active
4, Vencourt Place, London, England, W6 9NU

Director17 December 2013Active
2, Grantley Close, Shalford, GU4 8DL

Director25 September 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type group.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.