BRAND POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRAND POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07967367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRAND POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCHANAN ADVERTISING (UK) LTDFeb 28, 2012Feb 28, 2012

    What are the latest accounts for BRAND POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRAND POWER LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for BRAND POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed buchanan advertising (uk) LTD\certificate issued on 06/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2022

    RES15

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Shahid Sadiq as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Rollinson as a director on Jul 22, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Christopher Joseph Phyland on Nov 02, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Christopher John Rollinson as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Robert John Mclachlan as a director on Apr 06, 2020

    1 pagesTM01

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Appointment of Christopher Joseph Phyland as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Herbert To as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Who are the officers of BRAND POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHYLAND, Christopher Joseph
    Bloor Street East
    Suite 2400
    M4W 1A8 Toronto
    2
    Ontario
    Canada
    Director
    Bloor Street East
    Suite 2400
    M4W 1A8 Toronto
    2
    Ontario
    Canada
    CanadaAustralianCeo, Buchanan Group260586600001
    SADIQ, Shahid
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritishGlobal Cfo, Wpp Specialist Communications188704250001
    AVIANI, Lukas John
    72 Christie Street
    St Leonards Nsw 2065
    Level 6
    Australia
    Director
    72 Christie Street
    St Leonards Nsw 2065
    Level 6
    Australia
    AustraliaAustralianCompany Director205795330001
    BUCHANAN, Timothy Joseph
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    AustraliaAustralianDirector167068200001
    DIXON, Benjamin Harold
    Christie St
    2065 St Leonards
    72
    New South Wales
    Australia
    Director
    Christie St
    2065 St Leonards
    72
    New South Wales
    Australia
    AustraliaAustralianCommercial Director225035280001
    KAY, Brett Lawrence
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    AustraliaAustralianDirector167068190001
    MCLACHLAN, Robert John
    Kent Street
    Millers Point
    Nsw 2000
    1
    New South Wales
    Australia
    Director
    Kent Street
    Millers Point
    Nsw 2000
    1
    New South Wales
    Australia
    AustraliaAustralianCeo, Data Investment Management Group75671070001
    ROLLINSON, Christopher John
    Fitzroy Square
    W1T 6LQ London
    29/30
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    AustraliaAustralianChief Financial Officer271926080001
    TO, Herbert
    72 Christie St
    St Leonards
    Nsw
    2085
    Australia
    Director
    72 Christie St
    St Leonards
    Nsw
    2085
    Australia
    New South Wales AustraliaHong KongerCheif Financial Officer224502640001

    What are the latest statements on persons with significant control for BRAND POWER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The 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