THE BRAND UNION HOLDINGS LTD

Register to unlock more data on OkredoRegister

THE BRAND UNION HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02310472

Incorporation date

27/10/1988

Size

Dormant

Contacts

Registered address

Registered address

6 Brewhouse Yard, London EC1V 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1988)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2020
Voluntary strike-off action has been suspended
dot icon28/07/2020
First Gazette notice for voluntary strike-off
dot icon15/07/2020
Application to strike the company off the register
dot icon15/07/2020
Termination of appointment of Robert Kindred as a director on 2020-07-08
dot icon18/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon29/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon25/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon05/10/2018
Termination of appointment of Natalie Pilch as a director on 2018-10-05
dot icon04/10/2018
Appointment of Mr Robert Kindred as a director on 2018-09-27
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/04/2018
Termination of appointment of Orla Jordan as a director on 2018-03-30
dot icon07/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Amended accounts for a dormant company made up to 2016-12-31
dot icon31/01/2018
Amended accounts for a dormant company made up to 2015-12-31
dot icon23/01/2018
Appointment of Mrs Natalie Pilch as a director on 2018-01-15
dot icon23/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/01/2017
Director's details changed for Ms Orla Jordan on 2017-01-31
dot icon31/01/2017
Appointment of Ms Orla Jordan as a director on 2017-01-20
dot icon31/01/2017
Termination of appointment of Christopher Douglas Walker as a director on 2017-01-20
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Christopher Douglas Walker as a director on 2015-07-09
dot icon14/07/2015
Termination of appointment of Jonathan Davies as a director on 2015-03-27
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 11-33 St John Street London EC1M 4PJ on 2014-07-09
dot icon15/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2014-04-03
dot icon14/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Simon Bailey as a director
dot icon19/07/2011
Appointment of Jonathan Davies as a director
dot icon04/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Wpp Group (Nominees) Limited on 2010-04-06
dot icon19/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon19/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Director appointed simon bailey
dot icon08/10/2008
Appointment terminated director robert waller
dot icon08/10/2008
Appointment terminated director john mathers
dot icon11/04/2008
Return made up to 03/04/08; full list of members
dot icon22/11/2007
Return made up to 30/04/07; no change of members
dot icon16/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/11/2007
Certificate of change of name
dot icon16/10/2007
New director appointed
dot icon11/10/2007
Registered office changed on 11/10/07 from: old chantry court 79 high street newport pagnell bucks MK16 8AB
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon28/08/2007
Memorandum and Articles of Association
dot icon21/08/2007
Certificate of change of name
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 30/04/05; full list of members
dot icon28/09/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon13/02/2004
Director resigned
dot icon15/07/2003
Secretary's particulars changed;director's particulars changed
dot icon15/07/2003
Director resigned
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 30/04/02; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2000-12-31
dot icon18/07/2001
Return made up to 30/04/01; full list of members
dot icon24/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon17/04/2001
Auditor's resignation
dot icon05/04/2001
Accounts for a small company made up to 2000-04-30
dot icon08/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon08/03/2001
Director resigned
dot icon23/06/2000
Return made up to 30/04/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/06/1999
Return made up to 30/04/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon10/07/1998
Return made up to 30/04/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon26/06/1997
Return made up to 30/04/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon01/08/1996
Return made up to 30/04/96; no change of members
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/02/1996
Accounts for a small company made up to 1995-04-30
dot icon07/06/1995
Return made up to 30/04/95; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-04-30
dot icon05/07/1994
Auditor's resignation
dot icon30/06/1994
Return made up to 30/04/94; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1993-04-30
dot icon14/05/1993
Return made up to 30/04/93; no change of members
dot icon22/10/1992
Accounting reference date extended from 31/12 to 30/04
dot icon05/06/1992
Accounts for a small company made up to 1991-12-31
dot icon22/05/1992
Return made up to 30/04/92; no change of members
dot icon23/12/1991
Registered office changed on 23/12/91 from: 88 silver street newport pagnell buckinghamshire MK16 0EG
dot icon14/06/1991
Certificate of change of name
dot icon14/05/1991
Ad 01/04/91--------- £ si 998@1
dot icon14/05/1991
Return made up to 30/04/91; full list of members
dot icon09/05/1991
Accounts for a small company made up to 1990-12-31
dot icon04/03/1991
New director appointed
dot icon20/11/1990
Return made up to 30/04/90; full list of members
dot icon13/11/1990
Accounts for a small company made up to 1989-12-31
dot icon13/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1989
Memorandum and Articles of Association
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Director resigned;new director appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: 2 baches street london N1 6UB
dot icon23/12/1988
Resolutions
dot icon25/11/1988
Certificate of change of name
dot icon28/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2019
dot iconLast change occurred
29/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2019
dot iconNext account date
29/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
10/10/2007 - Present
328
Smith, Patrick
Director
02/04/2001 - 31/08/2004
-
Pilch, Natalie
Director
14/01/2018 - 04/10/2018
5
Mathers, John Russell
Director
31/08/2004 - 07/10/2008
11
Bailey, Simon John
Director
07/10/2008 - 30/01/2011
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BRAND UNION HOLDINGS LTD

THE BRAND UNION HOLDINGS LTD is an(a) Dissolved company incorporated on 27/10/1988 with the registered office located at 6 Brewhouse Yard, London EC1V 4DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE BRAND UNION HOLDINGS LTD?

toggle

THE BRAND UNION HOLDINGS LTD is currently Dissolved. It was registered on 27/10/1988 and dissolved on 12/10/2020.

Where is THE BRAND UNION HOLDINGS LTD located?

toggle

THE BRAND UNION HOLDINGS LTD is registered at 6 Brewhouse Yard, London EC1V 4DG.

What does THE BRAND UNION HOLDINGS LTD do?

toggle

THE BRAND UNION HOLDINGS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for THE BRAND UNION HOLDINGS LTD?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.