ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brew Events Limited

Brew Events Limited is a liquidation company incorporated on 24 July 2019 with the registered office located in London, Greater London. Brew Events Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
12120907
Private limited company
Age
6 years
Incorporated 24 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 397 days
Dated 24 July 2023 (2 years 1 month ago)
Next confirmation dated 24 July 2024
Was due on 7 August 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 496 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 4 months ago)
Contact
Address
20 North Audley Street
Mayfair
London
W1K 6WE
Address changed on 7 Mar 2025 (6 months ago)
Previous address was 67 Grosvenor Street Mayfair London W1K 3JN
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • PSC • British • Lives in UK • Born in May 1985
Director • PSC • British • Lives in UK • Born in Jun 1983
Director • British • Lives in UK • Born in Dec 1975
Director • British • Lives in UK • Born in Oct 1979
Mr Christopher Mark John Bayliss
PSC • British • Lives in UK • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Treedale Farm Produce Limited
Daniel John Rowntree is a mutual person.
Active
Big Hug Brewing Limited
Daniel John Rowntree is a mutual person.
Active
Edinburgh Hop Events Ltd
Mr Jack Edward Fallon is a mutual person.
Active
Brewco Events Limited
Mr Jack Edward Fallon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£98.28K
Decreased by £1.74K (-2%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£148.11K
Decreased by £33K (-18%)
Total Liabilities
-£147.93K
Decreased by £4.18K (-3%)
Net Assets
£182
Decreased by £28.81K (-99%)
Debt Ratio (%)
100%
Increased by 15.89% (+19%)
Latest Activity
Registered Address Changed
6 Months Ago on 7 Mar 2025
Registered Address Changed
11 Months Ago on 1 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 1 Oct 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 6 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Jul 2023
Mr Christopher Mark John Bayliss (PSC) Details Changed
5 Years Ago on 14 May 2020
Daniel John Rowntree (PSC) Appointed
5 Years Ago on 26 Feb 2020
Tobias William Chantrell (PSC) Appointed
5 Years Ago on 25 Feb 2020
Jack Edward Fallon (PSC) Appointed
5 Years Ago on 25 Feb 2020
Get Credit Report
Discover Brew Events Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 7 March 2025
Submitted on 7 Mar 2025
Resolutions
Submitted on 2 Dec 2024
Appointment of a voluntary liquidator
Submitted on 1 Oct 2024
Statement of affairs
Submitted on 1 Oct 2024
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 1 October 2024
Submitted on 1 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 6 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Confirmation statement made on 24 July 2023 with updates
Submitted on 25 Jul 2023
Change of details for Mr Christopher Mark John Bayliss as a person with significant control on 14 May 2020
Submitted on 21 Jul 2023
Notification of Jack Edward Fallon as a person with significant control on 25 February 2020
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year