BRAND EVENTS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9NU
Company number 06256849
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address 4 VENCOURT PLACE, LONDON, W6 9NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of BRAND EVENTS HOLDINGS LIMITED are www.brandeventsholdings.co.uk, and www.brand-events-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Brentford Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 4 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Events Holdings Limited is a Private Limited Company. The company registration number is 06256849. Brand Events Holdings Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Brand Events Holdings Limited is 4 Vencourt Place London W6 9nu. . COOKE-PRIEST, James Robin Bruce is a Director of the company. HARVEY, Jayne Denise is a Director of the company. HUGHES, Christopher Paul is a Director of the company. SOAR, Phillip William is a Director of the company. WILDERSPIN, Mark Paul is a Director of the company. Secretary BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Secretary LOWERY, Philip has been resigned. Secretary WILDERSPIN, Mark Paul has been resigned. Director BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Director MEADLEY, Nicola Joy has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director REID, Duncan Murray has been resigned. Director WADHWANI, Sanjay has been resigned. Director WILDERSPIN, Mark Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COOKE-PRIEST, James Robin Bruce
Appointed Date: 17 December 2013
54 years old

Director
HARVEY, Jayne Denise
Appointed Date: 07 October 2013
59 years old

Director
HUGHES, Christopher Paul
Appointed Date: 23 May 2007
62 years old

Director
SOAR, Phillip William
Appointed Date: 17 December 2013
78 years old

Director
WILDERSPIN, Mark Paul
Appointed Date: 17 December 2013
60 years old

Resigned Directors

Secretary
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 24 September 2009
Appointed Date: 10 October 2007

Secretary
LOWERY, Philip
Resigned: 10 October 2007
Appointed Date: 23 May 2007

Secretary
WILDERSPIN, Mark Paul
Resigned: 31 May 2015
Appointed Date: 25 September 2009

Director
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 25 September 2009
Appointed Date: 10 October 2007
60 years old

Director
MEADLEY, Nicola Joy
Resigned: 06 April 2009
Appointed Date: 23 May 2007
60 years old

Director
MORRIS, Andrew Bernard
Resigned: 30 June 2011
Appointed Date: 14 June 2007
73 years old

Director
REID, Duncan Murray
Resigned: 07 October 2013
Appointed Date: 09 April 2009
67 years old

Director
WADHWANI, Sanjay
Resigned: 09 April 2009
Appointed Date: 14 June 2007
55 years old

Director
WILDERSPIN, Mark Paul
Resigned: 30 April 2013
Appointed Date: 25 September 2009
60 years old

BRAND EVENTS HOLDINGS LIMITED Events

15 Mar 2017
Group of companies' accounts made up to 31 March 2016
22 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
02 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

07 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,518.13

04 Mar 2016
Satisfaction of charge 2 in full
...
... and 53 more events
06 Jul 2007
Resolutions
  • RES13 ‐ Sub div 14/06/07

06 Jul 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jul 2007
New director appointed
23 May 2007
Incorporation

BRAND EVENTS HOLDINGS LIMITED Charges

7 October 2013
Charge code 0625 6849 0003
Delivered: 23 October 2013
Status: Satisfied on 4 March 2016
Persons entitled: Ingenious Media Active Capital Limited
Description: Notification of addition to or amendment of charge…
7 November 2011
Guarantee & debenture
Delivered: 10 November 2011
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Security agreement
Delivered: 14 April 2010
Status: Satisfied on 4 March 2016
Persons entitled: Ingenious Media Active Capital Limited
Description: Fixed and floating charge over the undertaking and all…