Advanced company searchLink opens in new window

BRAND EVENTS 2 LIMITED

Company number 08742355

Filter by category

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 Nov 2017 PSC07 Cessation of Christopher Paul Hughes as a person with significant control on 6 April 2016
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 100
12 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Christopher Paul Hughes on 31 October 2014
02 Dec 2015 CH01 Director's details changed for Mr James Robin Bruce Cooke-Priest on 31 October 2014
17 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
27 Oct 2014 AD01 Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom to 4 Vencourt Place London W6 9NU on 27 October 2014
18 Aug 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 1