Background WavePink WaveYellow Wave

BRAND EVENTS 2 LIMITED (08742355)

BRAND EVENTS 2 LIMITED (08742355) is a dissolved UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. BRAND EVENTS 2 LIMITED has been registered for 12 years. Current directors include COOKE-PRIEST, James Robin Bruce, FRENCH, Rowland Liam George, HUGHES, Christopher Paul.

Company Number
08742355
Status
dissolved
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
3rd Floor, 207 Regent Street, London, W1B 3HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
COOKE-PRIEST, James Robin Bruce, FRENCH, Rowland Liam George, HUGHES, Christopher Paul
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND EVENTS 2 LIMITED

BRAND EVENTS 2 LIMITED is an dissolved company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. BRAND EVENTS 2 LIMITED was registered 12 years ago.(SIC: 82301)

Status

dissolved

Active since 12 years ago

Company No

08742355

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 January 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

3rd Floor, 207 Regent Street London, W1B 3HH,

Previous Addresses

4 Vencourt Place London W6 9NU
From: 27 October 2014To: 23 November 2020
Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom
From: 22 October 2013To: 27 October 2014
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Dec 16
Owner Exit
Nov 17
Director Joined
Jan 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COOKE-PRIEST, James Robin Bruce

Active
Regent Street, LondonW1B 3HH
Born May 1971
Director
Appointed 22 Oct 2013

FRENCH, Rowland Liam George

Active
Regent Street, LondonW1B 3HH
Born June 1979
Director
Appointed 16 Nov 2016

HUGHES, Christopher Paul

Active
Regent Street, LondonW1B 3HH
Born February 1964
Director
Appointed 22 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Paul Hughes

Ceased
Vencourt Place, LondonW6 9NU
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vencourt Place, LondonW6 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2024
DS01DS01
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Resolution
7 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2013
NEWINCIncorporation