BRAND EVENTS TM LIMITED

Register to unlock more data on OkredoRegister

BRAND EVENTS TM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08742448

Incorporation date

22/10/2013

Size

Small

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Notice of move from Administration to Dissolution
dot icon28/04/2025
-
dot icon26/04/2025
Statement of administrator's revised proposal
dot icon13/03/2025
Notice of appointment of a replacement or additional administrator
dot icon13/03/2025
Notice of order removing administrator from office
dot icon13/01/2025
Administrator's progress report
dot icon19/07/2024
Administrator's progress report
dot icon19/06/2024
Notice of extension of period of Administration
dot icon17/01/2024
Administrator's progress report
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon10/08/2023
Statement of affairs with form AM02SOA
dot icon04/08/2023
Notice of deemed approval of proposals
dot icon04/07/2023
Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2023-07-04
dot icon03/07/2023
Appointment of an administrator
dot icon03/07/2023
Statement of administrator's proposal
dot icon06/06/2023
Appointment of Mr Stephen Michael Lane as a director on 2023-06-06
dot icon06/06/2023
Satisfaction of charge 087424480001 in full
dot icon24/03/2023
Termination of appointment of Justin Myles Jonathan Phillips as a director on 2023-03-24
dot icon14/02/2023
Cessation of Mgl2 Limited as a person with significant control on 2023-02-02
dot icon14/02/2023
Change of details for Brand Events Holdings Limited as a person with significant control on 2023-02-02
dot icon13/02/2023
Termination of appointment of Ellen Jeri-Lee Louw as a director on 2023-02-02
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon28/11/2022
Accounts for a small company made up to 2021-12-31
dot icon25/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon15/07/2022
Appointment of Ms Ellen Jeri-Lee Louw as a director on 2022-07-15
dot icon15/07/2022
Termination of appointment of Ciaran O'brien as a director on 2022-07-15
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon08/10/2021
Termination of appointment of Emma Callaghan as a director on 2021-09-30
dot icon13/05/2021
Appointment of Mr Ciaran O'brien as a director on 2021-03-30
dot icon18/03/2021
Sub-division of shares on 2021-03-02
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Memorandum and Articles of Association
dot icon03/03/2021
Termination of appointment of Philip James Machray as a director on 2021-02-26
dot icon25/01/2021
Registration of charge 087424480002, created on 2021-01-19
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-10-22 with no updates
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 icon13/03/2020
Appointment of Miss Emma Callaghan as a director on 2020-03-02
dot icon13/03/2020
Termination of appointment of Rupert Cortlandt Spencer Howell as a director on 2020-03-02
dot icon05/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon29/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon22/11/2017
Change of details for Brand Events Holdings Ltd as a person with significant control on 2016-04-06
dot icon22/11/2017
Change of details for Mgl2 Limited as a person with significant control on 2016-10-06
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon28/10/2016
Appointment of Justin Phillips as a director on 2016-10-06
dot icon28/10/2016
Appointment of Mr Philip James Machray as a director on 2016-10-06
dot icon28/10/2016
Appointment of Rupert Cortlandt Spencer Howell as a director on 2016-10-06
dot icon28/10/2016
Sub-division of shares on 2016-10-06
dot icon28/10/2016
Resolutions
dot icon11/10/2016
Registration of charge 087424480001, created on 2016-10-06
dot icon03/03/2016
Accounts for a small company made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Christopher Paul Hughes on 2014-10-31
dot icon22/01/2015
Full accounts made up to 2014-03-31
dot icon07/01/2015
Previous accounting period shortened from 2014-10-31 to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon27/10/2014
Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom to 4 Vencourt Place London W6 9NU on 2014-10-27
dot icon25/09/2014
Termination of appointment of Nicola Joy Meadley as a director on 2014-09-16
dot icon22/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,816.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
3.28M
-
0.00
11.82K
-
2021
20
3.28M
-
0.00
11.82K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

3.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Justin Myles Jonathan
Director
06/10/2016 - 24/03/2023
37
Meadley, Nicola Joy
Director
22/10/2013 - 16/09/2014
8
Hughes, Christopher Paul
Director
22/10/2013 - Present
42
O'brien, Ciaran Thomas Patrick
Director
30/03/2021 - 15/07/2022
4
Callaghan, Emma
Director
02/03/2020 - 30/09/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRAND EVENTS TM LIMITED

BRAND EVENTS TM LIMITED is an(a) Dissolved company incorporated on 22/10/2013 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND EVENTS TM LIMITED?

toggle

BRAND EVENTS TM LIMITED is currently Dissolved. It was registered on 22/10/2013 and dissolved on 12/09/2025.

Where is BRAND EVENTS TM LIMITED located?

toggle

BRAND EVENTS TM LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does BRAND EVENTS TM LIMITED do?

toggle

BRAND EVENTS TM LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does BRAND EVENTS TM LIMITED have?

toggle

BRAND EVENTS TM LIMITED had 20 employees in 2021.

What is the latest filing for BRAND EVENTS TM LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.