Brand Events Tm Limited BIRMINGHAM


Brand Events Tm started in year 2013 as Private Limited Company with registration number 08742448. The Brand Events Tm company has been functioning successfully for 11 years now and its status is in administration. The firm's office is based in Birmingham at 6th Floor Bank House. Postal code: B2 5AL. Since December 23, 2016 Brand Events Tm Limited is no longer carrying the name Brand Events 1.

Brand Events Tm Limited Address / Contact

Office Address 6th Floor Bank House
Office Address2 Cherry Street
Town Birmingham
Post code B2 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08742448
Date of Incorporation Tue, 22nd Oct 2013
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Stephen L.

Position: Director

Appointed: 06 June 2023

Christopher H.

Position: Director

Appointed: 22 October 2013

Ellen L.

Position: Director

Appointed: 15 July 2022

Resigned: 02 February 2023

Ciaran O.

Position: Director

Appointed: 30 March 2021

Resigned: 15 July 2022

Emma C.

Position: Director

Appointed: 02 March 2020

Resigned: 30 September 2021

Philip M.

Position: Director

Appointed: 06 October 2016

Resigned: 26 February 2021

Justin P.

Position: Director

Appointed: 06 October 2016

Resigned: 24 March 2023

Rupert H.

Position: Director

Appointed: 06 October 2016

Resigned: 02 March 2020

Nicola M.

Position: Director

Appointed: 22 October 2013

Resigned: 16 September 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Brand Events Holdings Limited from London, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mgl2 Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Brand Events Holdings Limited

4 Vencourt Place, London, W6 9NU, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06256849
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mgl2 Limited

One Canada Square Canada Square, London, E14 5AP, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06234510
Notified on 6 October 2016
Ceased on 2 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brand Events 1 December 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand41 80572 19921 4125 90217 61811 816
Current Assets696 7911 688 0542 060 0712 046 4091 433 1662 786 453
Debtors442 667913 1711 364 9911 401 8731 095 3942 513 785
Other Debtors332 933142 661289 903231 34846 745909 112
Total Inventories212 319702 684673 668638 634320 154260 852
Net Assets Liabilities    -4 091 406-3 275 438
Other
Amounts Owed By Group Undertakings22 888476 406581 396662 322468 8191 081 583
Amounts Owed To Group Undertakings96 136499 362750 905 60 0001 000 000
Average Number Employees During Period 1823161920
Bank Borrowings Overdrafts201 644910 7881 264 7742 016 3432 025 2881 890 630
Creditors803 9092 159 7853 304 2143 542 3175 966 822600 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 00016 00016 000  
Investments Fixed Assets75 04975 051442 250442 250442 250442 250
Investments In Group Undertakings75 04975 050442 250442 250442 250442 250
Net Current Assets Liabilities-107 118-471 731-1 244 143-1 495 908-4 533 656-3 117 688
Number Shares Issued Fully Paid 1 11 
Other Creditors328 976420 456694 111573 7712 520 6032 085 383
Other Taxation Social Security Payable 76 812124 273242 619321 076263 349
Par Value Share 1 11 
Profit Loss -364 611-405 213-251 765-3 037 748815 968
Provisions-47 029-47 029-47 029-47 029-39 529 
Total Assets Less Current Liabilities-32 069-396 680-801 893-1 053 658-4 091 406-2 675 438
Trade Creditors Trade Payables177 153252 367470 151709 5841 039 855664 779
Trade Debtors Trade Receivables86 846294 104493 692508 203579 830523 090
Bank Borrowings  1 264 7742 016 3432 025 2881 890 630
Payments Received On Account     600 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates September 11, 2023
filed on: 13th, September 2023
Free Download (4 pages)

Company search