- Company Overview for BRAND EVENTS TM LIMITED (08742448)
- Filing history for BRAND EVENTS TM LIMITED (08742448)
- People for BRAND EVENTS TM LIMITED (08742448)
- Charges for BRAND EVENTS TM LIMITED (08742448)
- Insolvency for BRAND EVENTS TM LIMITED (08742448)
- More for BRAND EVENTS TM LIMITED (08742448)
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) |
---|---|---|---|
28 Oct 2016 | AP01 | Appointment of Mr Philip James Machray as a director on 6 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Rupert Cortlandt Spencer Howell as a director on 6 October 2016 | |
28 Oct 2016 | SH02 | Sub-division of shares on 6 October 2016 | |
28 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | MR01 | Registration of charge 087424480001, created on 6 October 2016 | |
03 Mar 2016 | AA | Accounts for a small 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
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Christopher Paul Hughes on 31 October 2014 | |
22 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Jan 2015 | AA01 | Previous accounting period shortened from 31 October 2014 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
|
|
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 | |
25 Sep 2014 | TM01 | Termination of appointment of Nicola Joy Meadley as a director on 16 September 2014 | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|