About

Registered Number: 02310472
Date of Incorporation: 28/10/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: 6 Brewhouse Yard, London, EC1V 4DG

 

Founded in 1988, The Brand Union Holdings Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Wpp Group (Nominees) Limited, Spark, Alexander James, Bailey, Simon John, Davies, Jonathan, Jordan, Orla, Kindred, Robert, Lewis, David John, Mathers, John Russell, Pilch, Natalie, Sampson, Martin, Smith, Patrick, Walker, Christopher Douglas, Waller, Jennifer Elizabeth, Waller, Robert Houblon Warren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARK, Alexander James 11 October 2007 - 1
BAILEY, Simon John 08 October 2008 31 January 2011 1
DAVIES, Jonathan 31 January 2011 27 March 2015 1
JORDAN, Orla 20 January 2017 30 March 2018 1
KINDRED, Robert 27 September 2018 08 July 2020 1
LEWIS, David John N/A 01 January 2004 1
MATHERS, John Russell 01 September 2004 08 October 2008 1
PILCH, Natalie 15 January 2018 05 October 2018 1
SAMPSON, Martin 03 April 2001 27 June 2003 1
SMITH, Patrick 03 April 2001 01 September 2004 1
WALKER, Christopher Douglas 09 July 2015 20 January 2017 1
WALLER, Jennifer Elizabeth N/A 15 February 2001 1
WALLER, Robert Houblon Warren N/A 08 October 2008 1
Secretary Name Appointed Resigned Total Appointments
WPP GROUP (NOMINEES) LIMITED 11 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 29 April 2020
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 17 April 2019
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 07 February 2018
AAMD - Amended Accounts 31 January 2018
AAMD - Amended Accounts 31 January 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 15 May 2014
CH04 - Change of particulars for corporate secretary 15 May 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 11 April 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 16 November 2007
CERTNM - Change of name certificate 07 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
MEM/ARTS - N/A 28 August 2007
CERTNM - Change of name certificate 21 August 2007
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 12 May 2003
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AUD - Auditor's letter of resignation 17 April 2001
AA - Annual Accounts 05 April 2001
225 - Change of Accounting Reference Date 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 01 August 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 05 February 1995
AUD - Auditor's letter of resignation 05 July 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 14 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1992
AA - Annual Accounts 05 June 1992
363s - Annual Return 22 May 1992
287 - Change in situation or address of Registered Office 23 December 1991
CERTNM - Change of name certificate 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 09 May 1991
288 - N/A 04 March 1991
363a - Annual Return 20 November 1990
AA - Annual Accounts 13 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1990
MEM/ARTS - N/A 14 March 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
RESOLUTIONS - N/A 23 December 1988
CERTNM - Change of name certificate 25 November 1988
NEWINC - New incorporation documents 28 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.