Brand Events Limited BIRMINGHAM


Brand Events started in year 2003 as Private Limited Company with registration number 04928306. The Brand Events company has been functioning successfully for 21 years now and its status is liquidation. The firm's office is based in Birmingham at 6th Floor, Bank House. Postal code: B2 5AL. Since Fri, 13th Feb 2004 Brand Events Limited is no longer carrying the name Ever 2213.

Brand Events 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 04928306
Date of Incorporation Fri, 10th Oct 2003
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Christopher H.

Position: Director

Appointed: 15 December 2003

Justin P.

Position: Director

Appointed: 08 May 2017

Resigned: 03 November 2022

Phil S.

Position: Director

Appointed: 08 May 2017

Resigned: 27 April 2020

Alexander H.

Position: Director

Appointed: 08 May 2017

Resigned: 01 June 2018

Neil L.

Position: Director

Appointed: 31 May 2011

Resigned: 16 July 2019

James C.

Position: Director

Appointed: 31 May 2011

Resigned: 21 January 2019

Mark W.

Position: Secretary

Appointed: 25 September 2009

Resigned: 29 May 2015

Mark W.

Position: Director

Appointed: 25 September 2009

Resigned: 29 May 2015

Andrew E.

Position: Director

Appointed: 09 April 2009

Resigned: 31 May 2011

Torsten B.

Position: Director

Appointed: 10 October 2007

Resigned: 25 September 2009

Torsten B.

Position: Secretary

Appointed: 10 October 2007

Resigned: 25 September 2009

Justin C.

Position: Director

Appointed: 03 October 2006

Resigned: 31 January 2013

Philip L.

Position: Secretary

Appointed: 31 May 2006

Resigned: 10 October 2007

Richard C.

Position: Director

Appointed: 11 February 2004

Resigned: 11 February 2004

Nicola M.

Position: Director

Appointed: 15 December 2003

Resigned: 06 April 2009

Nicola M.

Position: Secretary

Appointed: 15 December 2003

Resigned: 31 May 2006

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2003

Resigned: 15 December 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 10 October 2003

Resigned: 15 December 2003

People with significant control

Brand Events Holdings Limited

4 Vencourt Place, London, England, W6 9NU, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06256849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ever 2213 February 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand587 589291 835198 415312 04061 739
Current Assets3 025 7533 024 8423 772 4342 560 1382 089 204
Debtors1 502 6541 931 4042 651 1021 889 1271 182 872
Other Debtors517 030563 568697 403979 1091 059 546
Property Plant Equipment104 48368 34920 76233 01626 021
Total Inventories935 510801 603922 917358 971844 593
Other
Accumulated Amortisation Impairment Intangible Assets 60 984121 968182 952243 936
Accumulated Depreciation Impairment Property Plant Equipment297 701360 297420 153433 983451 737
Amounts Owed By Group Undertakings460 216728 529967 654218 442 
Amounts Owed To Group Undertakings2 390 4391 801 0831 263 1091 341 4741 768 207
Average Number Employees During Period4034272116
Bank Borrowings Overdrafts 516 667542 500569 625569 625
Creditors23 859525 296542 500569 625639 625
Finance Lease Liabilities Present Value Total23 8598 6298 812  
Fixed Assets604 595312 397203 716154 98687 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases97 55295 75250 607  
Increase From Amortisation Charge For Year Intangible Assets 60 98460 98460 98460 984
Increase From Depreciation Charge For Year Property Plant Equipment 62 59659 85613 83017 754
Intangible Assets300 000243 936182 952121 96860 984
Intangible Assets Gross Cost300 000304 920304 920304 920 
Investments Fixed Assets200 112112222
Investments In Group Undertakings200 112112222
Net Current Assets Liabilities-5 316 086-6 698 355-6 628 743-6 372 435-6 041 707
Other Creditors4 585 5096 667 9908 044 8306 309 39270 000
Other Taxation Social Security Payable238 01062 90986 20434 388324 431
Profit Loss -2 176 081-56 213180 453192 749
Property Plant Equipment Gross Cost402 184428 646440 915466 999477 758
Total Additions Including From Business Combinations Intangible Assets 4 920   
Total Additions Including From Business Combinations Property Plant Equipment 26 46212 26926 08410 759
Total Assets Less Current Liabilities-4 711 491-6 385 958-6 425 027-6 217 449-5 954 700
Trade Creditors Trade Payables1 113 1101 175 527998 2221 247 3191 283 031
Trade Debtors Trade Receivables525 408639 307986 045691 576123 326

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, December 2021
Free Download (11 pages)

Company search