Advanced company searchLink opens in new window

BRAND EVENTS HOLDINGS LIMITED

Company number 06256849

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Accounts for a small company made up to 31 December 2021
06 Jun 2023 AP01 Appointment of Mr Stephen Lane as a director on 6 June 2023
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Dec 2020 AD01 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 7 December 2020
23 Nov 2020 AD01 Registered office address changed from 4 Vencourt Place London W6 9NU to 3rd Floor, 207 Regent Street London W1B 3HH on 23 November 2020
12 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
05 May 2020 TM01 Termination of appointment of Phil William Soar as a director on 27 April 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
25 Jan 2019 TM01 Termination of appointment of James Robin Bruce Cooke-Priest as a director on 21 January 2019
27 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 TM01 Termination of appointment of Mark Paul Wilderspin as a director on 31 January 2017
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 Jun 2018 PSC04 Change of details for Mr Christopher Paul Hughes as a person with significant control on 6 April 2016