Buchanan Communications Limited LONDON


Buchanan Communications started in year 1980 as Private Limited Company with registration number 01499986. The Buchanan Communications company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at 107 Cheapside. Postal code: EC2V 6DN.

At present there are 5 directors in the the company, namely Mark C., Robert M. and Charles R. and others. In addition one secretary - Golam H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard D. who worked with the the company until 26 August 1994.

Buchanan Communications Limited Address / Contact

Office Address 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499986
Date of Incorporation Thu, 5th Jun 1980
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Mark C.

Position: Director

Appointed: 08 September 2003

Robert M.

Position: Director

Appointed: 05 February 2001

Charles R.

Position: Director

Appointed: 01 August 1996

Golam H.

Position: Director

Appointed: 26 August 1994

Golam H.

Position: Secretary

Appointed: 26 August 1994

Richard O.

Position: Director

Appointed: 23 August 1992

Richard D.

Position: Director

Resigned: 01 April 2018

Giles S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 May 2018

Laurence M.

Position: Director

Appointed: 01 October 2015

Resigned: 25 June 2020

Paul D.

Position: Director

Appointed: 21 October 2008

Resigned: 29 August 2013

Judith P.

Position: Director

Appointed: 02 June 2003

Resigned: 31 December 2004

Claire F.

Position: Director

Appointed: 24 March 2003

Resigned: 31 December 2011

Nicola A.

Position: Director

Appointed: 23 April 2001

Resigned: 31 July 2003

Lisa B.

Position: Director

Appointed: 04 January 2000

Resigned: 30 June 2011

Alastair R.

Position: Director

Appointed: 17 March 1999

Resigned: 13 October 2000

Timothy T.

Position: Director

Appointed: 23 February 1998

Resigned: 18 May 2014

Paul R.

Position: Director

Appointed: 20 October 1997

Resigned: 20 October 2008

Kathryn H.

Position: Director

Appointed: 20 October 1997

Resigned: 17 March 1999

Andrew Y.

Position: Director

Appointed: 06 June 1997

Resigned: 30 September 2000

Mark E.

Position: Director

Appointed: 01 August 1994

Resigned: 01 August 2016

Valentina M.

Position: Director

Appointed: 01 August 1994

Resigned: 31 August 1996

David B.

Position: Director

Appointed: 02 July 1993

Resigned: 31 January 1995

Zena B.

Position: Director

Appointed: 02 July 1993

Resigned: 31 January 1999

Steve L.

Position: Director

Appointed: 23 August 1992

Resigned: 13 January 2003

Richard D.

Position: Secretary

Appointed: 23 August 1992

Resigned: 26 August 1994

Timothy A.

Position: Director

Appointed: 23 August 1992

Resigned: 09 January 2013

Sydney L.

Position: Director

Appointed: 23 August 1992

Resigned: 21 July 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Wpp 2005 Ltd from London, England. This PSC is classified as "a wpp 2005 ltd" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wpp 2005 Ltd

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority England & Wales
Legal form Wpp 2005 Ltd
Country registered Jersey
Place registered Jersey
Registration number 01003653
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements