London
W6 9NU
Director Name | Justin Stuart Clarke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Andrew Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mark Wilderspin |
---|---|
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr James Edward Goode |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr John Fraser Murray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Robert Eoin O'Siochain |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vencourt Place London W6 9NU |
Director Name | Mr Guy Kinnings |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Vencourt Place London W6 9NU |
Website | brandevents.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Brand Events LTD 66.67% Ordinary A |
---|---|
50 at £1 | International Management Group (Uk) LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £370,593 |
Gross Profit | -£46,365 |
Net Worth | -£794,679 |
Cash | £24,271 |
Current Liabilities | £894,028 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 2011 | Delivered on: 9 December 2011 Satisfied on: 15 May 2014 Persons entitled: Golfmania Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts and all rights in respects of any amount standing to the credit of the accounts the shares and any and all of the related rights floating charge all of the assets see image for full details. Fully Satisfied |
---|---|
1 December 2009 | Delivered on: 9 December 2009 Satisfied on: 15 May 2014 Persons entitled: Golfmania Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and any and all of the related rights see image for full details. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
15 September 2016 | Termination of appointment of Robert Eoin O'siochain as a director on 3 June 2016 (2 pages) |
15 September 2016 | Termination of appointment of Guy Kinnings as a director on 3 June 2016 (2 pages) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Director's details changed for Mr Christopher Paul Hughes on 1 October 2014 (2 pages) |
1 July 2015 | Termination of appointment of Mark Paul Wilderspin as a director on 29 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Mark Wilderspin as a secretary on 29 May 2015 (1 page) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
27 October 2014 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA to 4 Vencourt Place London W6 9NU on 27 October 2014 (1 page) |
15 May 2014 | Satisfaction of charge 2 in full (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of James Goode as a director (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Termination of appointment of Justin Clarke as a director (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Appointment of Mr Guy Kinnings as a director (2 pages) |
12 January 2012 | Termination of appointment of John Murray as a director (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Appointment of Mr Robert Eoin O'siochain as a director (2 pages) |
4 November 2011 | Appointment of Mr James Edward Goode as a director (2 pages) |
4 November 2011 | Termination of appointment of Andrew Evans as a director (1 page) |
4 November 2011 | Appointment of Mr John Fraser Murray as a director (2 pages) |
10 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
10 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2009 | Incorporation (21 pages) |