BRAND POWER LIMITED
Overview
Company Name | BRAND POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07967367 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAND POWER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRAND POWER LIMITED located?
Registered Office Address | 1st Floor Arthur Stanley House 40-50 Tottenham Street W1T 4RN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAND POWER LIMITED?
Company Name | From | Until |
---|---|---|
BUCHANAN ADVERTISING (UK) LTD | Feb 28, 2012 | Feb 28, 2012 |
What are the latest accounts for BRAND POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRAND POWER LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for BRAND POWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on Sep 26, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed buchanan advertising (uk) LTD\certificate issued on 06/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Appointment of Mr Shahid Sadiq as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Rollinson as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Christopher Joseph Phyland on Nov 02, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Appointment of Christopher John Rollinson as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Mclachlan as a director on Apr 06, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Appointment of Christopher Joseph Phyland as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Herbert To as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Who are the officers of BRAND POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHYLAND, Christopher Joseph | Director | Bloor Street East Suite 2400 M4W 1A8 Toronto 2 Ontario Canada | Canada | Australian | Ceo, Buchanan Group | 260586600001 | ||||
SADIQ, Shahid | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | Global Cfo, Wpp Specialist Communications | 188704250001 | ||||
AVIANI, Lukas John | Director | 72 Christie Street St Leonards Nsw 2065 Level 6 Australia | Australia | Australian | Company Director | 205795330001 | ||||
BUCHANAN, Timothy Joseph | Director | Fitzroy Square W1T 6LQ London 29/30 United Kingdom | Australia | Australian | Director | 167068200001 | ||||
DIXON, Benjamin Harold | Director | Christie St 2065 St Leonards 72 New South Wales Australia | Australia | Australian | Commercial Director | 225035280001 | ||||
KAY, Brett Lawrence | Director | Fitzroy Square W1T 6LQ London 29/30 United Kingdom | Australia | Australian | Director | 167068190001 | ||||
MCLACHLAN, Robert John | Director | Kent Street Millers Point Nsw 2000 1 New South Wales Australia | Australia | Australian | Ceo, Data Investment Management Group | 75671070001 | ||||
ROLLINSON, Christopher John | Director | Fitzroy Square W1T 6LQ London 29/30 | Australia | Australian | Chief Financial Officer | 271926080001 | ||||
TO, Herbert | Director | 72 Christie St St Leonards Nsw 2085 Australia | New South Wales Australia | Hong Konger | Cheif Financial Officer | 224502640001 |
What are the latest statements on persons with significant control for BRAND POWER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0