Background WavePink WaveYellow Wave

BRAND EVENTS HOLDINGS LIMITED (06256849)

BRAND EVENTS HOLDINGS LIMITED (06256849) is a dissolved UK company. incorporated on 23 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRAND EVENTS HOLDINGS LIMITED has been registered for 18 years. Current directors include HUGHES, Christopher Paul, LANE, Stephen.

Company Number
06256849
Status
dissolved
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
26 Litchfield Street, London, WC2H 9TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUGHES, Christopher Paul, LANE, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND EVENTS HOLDINGS LIMITED

BRAND EVENTS HOLDINGS LIMITED is an dissolved company incorporated on 23 May 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRAND EVENTS HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06256849

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

26 Litchfield Street London, WC2H 9TZ,

Previous Addresses

26 Litchfield Street 26 Litchfield Street London WC2H 9TZ United Kingdom
From: 19 February 2025To: 24 June 2025
26 26 Litchfield Street Teddington WC2H 9TZ United Kingdom
From: 5 February 2025To: 19 February 2025
3rd Floor 207 Regent Street London W1B 3HH England
From: 7 December 2020To: 5 February 2025
3rd Floor, 207 Regent Street London W1B 3HH England
From: 23 November 2020To: 7 December 2020
4 Vencourt Place London W6 9NU
From: 27 October 2014To: 23 November 2020
4Th Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA
From: 4 June 2013To: 27 October 2014
2Nd Floor Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom
From: 14 July 2010To: 4 June 2013
Earls Court Exhibition Centre Warwick Road London SW5 9TA
From: 23 May 2007To: 14 July 2010
Timeline

21 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Jun 11
Director Left
Jun 12
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
May 17
New Owner
Jul 17
Director Left
Sept 18
Director Left
Jan 19
Director Left
May 20
Director Joined
Jun 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUGHES, Christopher Paul

Active
Bridge Close, MarlowSL7 2AB
Born February 1964
Director
Appointed 23 May 2007

LANE, Stephen

Active
Huddlestone Road, LondonNW2 5DL
Born November 1997
Director
Appointed 06 Jun 2023

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
Cobblers Cottage, ThameOX9 3QS
Secretary
Appointed 10 Oct 2007
Resigned 24 Sept 2009

LOWERY, Philip

Resigned
2 Cherry Walk, RickmansworthWD3 6AF
Secretary
Appointed 23 May 2007
Resigned 10 Oct 2007

WILDERSPIN, Mark Paul

Resigned
Grantley Close, GuildfordGU4 8DL
Secretary
Appointed 25 Sept 2009
Resigned 31 May 2015

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
Cobblers Cottage, ThameOX9 3QS
Born April 1965
Director
Appointed 10 Oct 2007
Resigned 25 Sept 2009

COOKE-PRIEST, James Robin Bruce

Resigned
Vencourt Place, LondonW6 9NU
Born May 1971
Director
Appointed 17 Dec 2013
Resigned 21 Jan 2019

HARVEY, Jayne Denise

Resigned
Vencourt Place, LondonW6 9NU
Born November 1966
Director
Appointed 07 Oct 2013
Resigned 19 May 2017

MEADLEY, Nicola Joy

Resigned
50 Craneford Way, TwickenhamTW2 7SE
Born October 1965
Director
Appointed 23 May 2007
Resigned 06 Apr 2009

MORRIS, Andrew Bernard

Resigned
5 Ruskin Close, LondonNW11 7AU
Born October 1952
Director
Appointed 14 Jun 2007
Resigned 30 Jun 2011

REID, Duncan Murray

Resigned
96 Wise Lane, LondonNW7 2RD
Born July 1958
Director
Appointed 09 Apr 2009
Resigned 07 Oct 2013

SOAR, Phil William

Resigned
Vencourt Place, LondonW6 9NU
Born June 1947
Director
Appointed 17 Dec 2013
Resigned 27 Apr 2020

WADHWANI, Sanjay

Resigned
1 Connaught Mews, LondonNW3 2NW
Born September 1970
Director
Appointed 14 Jun 2007
Resigned 09 Apr 2009

WILDERSPIN, Mark Paul

Resigned
Vencourt Place, LondonW6 9NU
Born June 1965
Director
Appointed 17 Dec 2013
Resigned 31 Jan 2017

WILDERSPIN, Mark Paul

Resigned
Grantley Close, ShalfordGU4 8DL
Born June 1965
Director
Appointed 25 Sept 2009
Resigned 30 Apr 2013

Persons with significant control

1

Mr Christopher Paul Hughes

Active
Litchfield Street, LondonWC2H 9TZ
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Compulsory
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Resolution
2 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Sail Address Company With Old Address
5 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
14 April 2010
MG01MG01
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
16 September 2008
363aAnnual Return
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
122122
Legacy
6 July 2007
288aAppointment of Director or Secretary
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288aAppointment of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation