BRAND EVENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAND EVENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06256849

Incorporation date

23/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Litchfield Street, London WC2H 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Registered office address changed from 26 Litchfield Street 26 Litchfield Street London WC2H 9TZ United Kingdom to 26 Litchfield Street London WC2H 9TZ on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon20/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2025
Registered office address changed from 26 26 Litchfield Street Teddington WC2H 9TZ United Kingdom to 26 Litchfield Street 26 Litchfield Street London WC2H 9TZ on 2025-02-19
dot icon05/02/2025
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 26 26 Litchfield Street Teddington WC2H 9TZ on 2025-02-05
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon15/08/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Accounts for a small company made up to 2021-12-31
dot icon06/06/2023
Appointment of Mr Stephen Lane as a director on 2023-06-06
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/12/2020
Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 2020-12-07
dot icon23/11/2020
Registered office address changed from 4 Vencourt Place London W6 9NU to 3rd Floor, 207 Regent Street London W1B 3HH on 2020-11-23
dot icon12/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/05/2020
Termination of appointment of Phil William Soar as a director on 2020-04-27
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon25/01/2019
Termination of appointment of James Robin Bruce Cooke-Priest as a director on 2019-01-21
dot icon27/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Termination of appointment of Mark Paul Wilderspin as a director on 2017-01-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon04/06/2018
Change of details for Mr Christopher Paul Hughes as a person with significant control on 2016-04-06
dot icon02/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon18/07/2017
Notification of Christopher Paul Hughes as a person with significant control on 2016-04-06
dot icon31/05/2017
Termination of appointment of Jayne Denise Harvey as a director on 2017-05-19
dot icon15/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon22/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon02/11/2016
Resolutions
dot icon07/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon04/03/2016
Satisfaction of charge 062568490003 in full
dot icon04/03/2016
Satisfaction of charge 1 in full
dot icon04/03/2016
Satisfaction of charge 2 in full
dot icon03/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon06/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon06/06/2015
Register inspection address has been changed from 4th Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA England to 4 Vencourt Place London W6 9NU
dot icon06/06/2015
Termination of appointment of Mark Paul Wilderspin as a secretary on 2015-05-31
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon27/10/2014
Registered office address changed from 4Th Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA to 4 Vencourt Place London W6 9NU on 2014-10-27
dot icon05/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon21/12/2013
Appointment of Mr Mark Paul Wilderspin as a director
dot icon21/12/2013
Appointment of Mr Philip William Soar as a director
dot icon21/12/2013
Appointment of Mr James Robin Bruce Cooke-Priest as a director
dot icon23/10/2013
Registration of charge 062568490003
dot icon07/10/2013
Termination of appointment of Duncan Reid as a director
dot icon07/10/2013
Appointment of Mrs Jayne Denise Harvey as a director
dot icon05/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon05/06/2013
Register inspection address has been changed from 2Nd Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom
dot icon04/06/2013
Termination of appointment of Mark Wilderspin as a director
dot icon04/06/2013
Registered office address changed from 2Nd Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 2013-06-04
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon15/04/2013
Full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Andrew Morris as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon13/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon14/07/2010
Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 2010-07-14
dot icon14/07/2010
Register inspection address has been changed
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2010
Appointment of Mr Mark Paul Wilderspin as a secretary
dot icon31/03/2010
Termination of appointment of Torsten Bruce-Morgan as a secretary
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon09/10/2009
Appointment of Mark Wilderspin as a director
dot icon09/10/2009
Termination of appointment of Torsten Bruce-Morgan as a director
dot icon20/07/2009
Return made up to 23/05/09; full list of members
dot icon04/06/2009
Director appointed duncan murray reid
dot icon04/06/2009
Appointment terminated director sanjay wadhwani
dot icon15/05/2009
Full accounts made up to 2008-03-31
dot icon07/04/2009
Appointment terminated director nicola meadley
dot icon18/11/2008
Registered office changed on 18/11/2008 from fourth floor earls court exhibition centre warwick road london SW5 9TA
dot icon16/09/2008
Return made up to 23/05/08; full list of members
dot icon18/03/2008
Ad 13/03/08\gbp si [email protected]=15\gbp ic 910/925\
dot icon16/11/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon06/07/2007
Ad 14/06/07--------- £ si [email protected]=909 £ ic 1/910
dot icon06/07/2007
S-div 14/06/07
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
New director appointed
dot icon23/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£17.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.90M
-
0.00
-
-
2022
-
6.60M
-
0.00
17.00
-
2022
-
6.60M
-
0.00
17.00
-

Employees

2022

Employees

-

Net Assets(GBP)

6.60M £Descended-4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Phil William
Director
17/12/2013 - 27/04/2020
30
Reid, Duncan Murray
Director
09/04/2009 - 07/10/2013
574
Wadhwani, Sanjay
Director
14/06/2007 - 09/04/2009
48
Morris, Andrew Bernard
Director
14/06/2007 - 30/06/2011
40
Hughes, Christopher Paul
Director
23/05/2007 - Present
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND EVENTS HOLDINGS LIMITED

BRAND EVENTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/05/2007 with the registered office located at 26 Litchfield Street, London WC2H 9TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND EVENTS HOLDINGS LIMITED?

toggle

BRAND EVENTS HOLDINGS LIMITED is currently Dissolved. It was registered on 23/05/2007 and dissolved on 17/02/2026.

Where is BRAND EVENTS HOLDINGS LIMITED located?

toggle

BRAND EVENTS HOLDINGS LIMITED is registered at 26 Litchfield Street, London WC2H 9TZ.

What does BRAND EVENTS HOLDINGS LIMITED do?

toggle

BRAND EVENTS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRAND EVENTS HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.