Advanced company searchLink opens in new window

BRAND POWER LIMITED

Company number 07967367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AD01 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 26 September 2024
06 Sep 2024 AA Full accounts made up to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
06 Jan 2023 CERTNM Company name changed buchanan advertising (uk) LTD\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
16 Dec 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 AP01 Appointment of Mr Shahid Sadiq as a director on 22 July 2022
04 Aug 2022 TM01 Termination of appointment of Christopher John Rollinson as a director on 22 July 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Nov 2020 CH01 Director's details changed for Christopher Joseph Phyland on 2 November 2020
05 Nov 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 AP01 Appointment of Christopher John Rollinson as a director on 1 July 2020
14 Jul 2020 TM01 Termination of appointment of Robert John Mclachlan as a director on 6 April 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 AP01 Appointment of Christopher Joseph Phyland as a director on 1 June 2019
16 Jul 2019 TM01 Termination of appointment of Herbert To as a director on 31 May 2019
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 AP01 Appointment of Robert John Mclachlan as a director on 28 July 2017