BRAND EXHIBITIONS LTD

Register to unlock more data on OkredoRegister

BRAND EXHIBITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06641930

Incorporation date

09/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Mbs Accountants Conway House, Worcester Street, Gloucester, Gloucestershire GL1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon07/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon08/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon28/11/2025
Termination of appointment of Thomas Herbert as a director on 2025-11-16
dot icon28/11/2025
Termination of appointment of Matthew Moss as a director on 2025-11-16
dot icon12/06/2025
Change of details for Mr John Abraham as a person with significant control on 2025-06-09
dot icon04/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon22/12/2024
Registered office address changed from C/O Mbs Accountants Unit 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE to C/O Mbs Accountants Conway House Worcester Street Gloucester Gloucestershire GL1 3AJ on 2024-12-22
dot icon22/12/2024
Director's details changed for Mr Matthew Moss on 2024-12-22
dot icon22/12/2024
Director's details changed for Mr John Abraham on 2024-12-22
dot icon22/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon04/09/2024
Appointment of Mr Thomas Herbert as a director on 2024-08-30
dot icon28/05/2024
Change of details for Mr John Abraham as a person with significant control on 2024-05-01
dot icon24/05/2024
Director's details changed for Mr John Abraham on 2024-05-01
dot icon24/05/2024
Change of details for Mr John Abraham as a person with significant control on 2024-05-01
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon11/07/2022
Director's details changed for Mr John Abraham on 2022-07-05
dot icon07/07/2022
Change of details for Mr John Abraham as a person with significant control on 2022-07-04
dot icon06/07/2022
Director's details changed for Mr John Abraham on 2022-07-04
dot icon05/07/2022
Change of details for Mr John Abraham as a person with significant control on 2022-07-04
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon06/12/2021
Termination of appointment of Christine Stennett as a director on 2021-10-25
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon10/02/2021
Change of details for Mr John Abraham as a person with significant control on 2021-02-10
dot icon13/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon06/01/2020
Director's details changed for Ms Christine Stennett on 2020-01-06
dot icon06/01/2020
Director's details changed for Ms Christine Stennett on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr Matthew Moss on 2020-01-06
dot icon19/12/2019
Appointment of Ms Christine Stennett as a director on 2019-11-01
dot icon19/12/2019
Appointment of Mr Matthew Moss as a director on 2019-11-01
dot icon17/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon19/09/2017
Termination of appointment of Christine Stennett as a director on 2017-09-19
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/04/2017
Appointment of Christine Stennett as a director on 2016-10-01
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/02/2014
Registered office address changed from C/O Mr John Abraham Merville House Main Road Minsterworth Gloucestershire GL2 8JH England on 2014-02-05
dot icon31/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr John Abraham on 2011-07-09
dot icon27/06/2011
Registered office address changed from Suite 11 Penshurst House 352-356 Battersea Park Road London SW11 3BY England on 2011-06-27
dot icon16/06/2011
Amended accounts made up to 2010-07-31
dot icon08/06/2011
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2011-06-08
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr John Abraham on 2010-07-09
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/02/2010
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 2010-02-17
dot icon18/11/2009
Termination of appointment of Eac (Secretaries) Limited as a secretary
dot icon03/08/2009
Return made up to 09/07/09; full list of members
dot icon09/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
12.62K
-
2022
2
1.37K
-
0.00
6.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Thomas
Director
30/08/2024 - 16/11/2025
1
EAC (SECRETARIES) LIMITED
Nominee Secretary
09/07/2008 - 01/11/2009
1225
Mr John Abraham
Director
09/07/2008 - Present
5
Stennett, Christine
Director
01/11/2019 - 25/10/2021
-
Stennett, Christine
Director
01/10/2016 - 19/09/2017
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND EXHIBITIONS LTD

BRAND EXHIBITIONS LTD is an(a) Active company incorporated on 09/07/2008 with the registered office located at C/O Mbs Accountants Conway House, Worcester Street, Gloucester, Gloucestershire GL1 3AJ. There is currently 1 active director 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 EXHIBITIONS LTD?

toggle

BRAND EXHIBITIONS LTD is currently Active. It was registered on 09/07/2008 .

Where is BRAND EXHIBITIONS LTD located?

toggle

BRAND EXHIBITIONS LTD is registered at C/O Mbs Accountants Conway House, Worcester Street, Gloucester, Gloucestershire GL1 3AJ.

What does BRAND EXHIBITIONS LTD do?

toggle

BRAND EXHIBITIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAND EXHIBITIONS LTD?

toggle

The latest filing was on 07/04/2026: Unaudited abridged accounts made up to 2025-07-31.