Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCHANAN COMMUNICATIONS LIMITED
Company Information for

BUCHANAN COMMUNICATIONS LIMITED

BUCHANAN COMMUNICATIONS LTD, 107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
01499986
Private Limited Company
Active

Company Overview

About Buchanan Communications Ltd
BUCHANAN COMMUNICATIONS LIMITED was founded on 1980-06-05 and has its registered office in London. The organisation's status is listed as "Active". Buchanan Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUCHANAN COMMUNICATIONS LIMITED
 
Legal Registered Office
BUCHANAN COMMUNICATIONS LTD
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in EC2V
 
Filing Information
Company Number 01499986
Company ID Number 01499986
Date formed 1980-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB245702177  
Last Datalog update: 2024-02-05 06:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCHANAN COMMUNICATIONS LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUCHANAN COMMUNICATIONS LIMITED
The following companies were found which have the same name as BUCHANAN COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCHANAN COMMUNICATIONS LLC. 8177 GLADES ROAD BOCA RATON FL 33434 Inactive Company formed on the 2016-10-04
BUCHANAN COMMUNICATIONS SERVICES LLC Delaware Unknown
BUCHANAN COMMUNICATIONS LLC Michigan UNKNOWN
BUCHANAN COMMUNICATIONS LLC Michigan UNKNOWN

Company Officers of BUCHANAN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
GOLAM MOHAMMED SAIFUL HAQUE
Company Secretary 1994-08-26
MARK COURT
Director 2003-09-08
GOLAM MOHAMMED SAIFUL HAQUE
Director 1994-08-26
LAURENCE ADRIAN MELLMAN
Director 2015-10-01
ROBERT JAMES MORSE
Director 2001-02-05
RICHARD ANTHONY OLDWORTH
Director 1992-08-23
CHARLES JOHN RYLAND
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILES WILLIAM SANDERSON
Director 2015-10-01 2018-05-01
RICHARD JAMES DARBY
Director 1992-08-23 2018-04-01
MARK JOHN COURTENAY EDWARDS
Director 1994-08-01 2016-08-01
TIMOTHY THOMPSON
Director 1998-02-23 2014-05-18
PAUL DELANEY
Director 2008-10-21 2013-08-29
TIMOTHY JOHN ANDERSON
Director 1992-08-23 2013-01-09
CLAIRE FARGEOT
Director 2003-03-24 2011-12-31
LISA BADEROON
Director 2000-01-04 2011-06-30
PAUL WINSTON GEORGE RICHARDSON
Director 1997-10-20 2008-10-20
JUDITH PARRY
Director 2003-06-02 2004-12-31
NICOLA JANE AUDREY HOW
Director 2001-04-23 2003-07-31
STEVE LIEBMANN
Director 1992-08-23 2003-01-13
ALASTAIR RHYMER
Director 1999-03-17 2000-10-13
ANDREW ROBERT YEO
Director 1997-06-06 2000-09-30
KATHRYN HERRICK
Director 1997-10-20 1999-03-17
ZENA CLARE BATES
Director 1993-07-02 1999-01-31
VALENTINA LOUISE MCCARTHY
Director 1994-08-01 1996-08-31
DAVID ROBERT BICK
Director 1993-07-02 1995-01-31
RICHARD JAMES DARBY
Company Secretary 1992-08-23 1994-08-26
SYDNEY TONY LYONS
Director 1992-08-23 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOLAM MOHAMMED SAIFUL HAQUE QUILL COMMUNICATIONS LIMITED Director 2011-05-27 CURRENT 2000-01-17 Active
LAURENCE ADRIAN MELLMAN DESIGN BRIDGE LIMITED Director 2017-10-18 CURRENT 1986-08-08 Active
LAURENCE ADRIAN MELLMAN CAPTIVATE GROUP LIMITED Director 2015-04-24 CURRENT 2001-11-30 Active
LAURENCE ADRIAN MELLMAN METRO PRODUCTION GROUP LIMITED Director 2014-12-01 CURRENT 1980-04-25 Active
LAURENCE ADRIAN MELLMAN RED CELL SCOTLAND LIMITED Director 2004-04-22 CURRENT 1974-07-18 Active - Proposal to Strike off
LAURENCE ADRIAN MELLMAN VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED Director 2004-02-17 CURRENT 1959-12-16 Active
LAURENCE ADRIAN MELLMAN UNITED LONDON COMMUNICATIONS LIMITED Director 2004-02-16 CURRENT 1987-08-27 Dissolved 2016-01-05
RICHARD ANTHONY OLDWORTH FANSZ SERVICES UK LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2017-09-05
RICHARD ANTHONY OLDWORTH QUILL COMMUNICATIONS LIMITED Director 2011-05-27 CURRENT 2000-01-17 Active
CHARLES JOHN RYLAND 1 LYSIAS ROAD (MANAGEMENT) LIMITED Director 2013-01-31 CURRENT 1983-02-18 Active
CHARLES JOHN RYLAND 44 INGELOW ROAD LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-31Compulsory strike-off action has been discontinued
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-01-18Change of details for Wpp 2005 Ltd as a person with significant control on 2018-11-26
2023-01-18CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-18PSC05Change of details for Wpp 2005 Ltd as a person with significant control on 2018-11-26
2022-01-18CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADRIAN MELLMAN
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM SANDERSON
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES DARBY
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN COURTENAY EDWARDS
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-27AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COURT / 01/01/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM SANDERSON / 01/10/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COURTENAY EDWARDS / 01/01/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DARBY / 27/01/2016
2015-10-16CH01Director's details changed for Mr Lawrence Adrian Mellman on 2015-10-01
2015-10-16AP01DIRECTOR APPOINTED MR LAWRENCE ADRIAN MELLMAN
2015-10-16AP01DIRECTOR APPOINTED MR GILES WILLIAM SANDERSON
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMPSON
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-18AR0109/01/14 ANNUAL RETURN FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2014-02-18CH01Director's details changed for Mark Court on 2014-01-09
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMPSON / 28/02/2012
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COURTENAY EDWARDS / 31/03/2012
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DARBY / 01/01/2012
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COURT / 30/06/2012
2013-03-14AR0109/01/13 FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDERSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDERSON
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA BADEROON
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FARGEOT
2012-01-25AR0109/01/12 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 45 MOORFIELDS LONDON EC2Y 9AE
2011-02-23AR0109/01/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0109/01/10 FULL LIST
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON
2008-10-22288aDIRECTOR APPOINTED PAUL DELANEY
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 107 CHEAPSIDE LONDON EC2V 6DN
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-23288bDIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288bDIRECTOR RESIGNED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-01-30363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288cDIRECTOR'S PARTICULARS CHANGED
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
1995-01-01A selection of documents registered before 1 January 1995
1990-07-26Full group accounts made up to 1989-12-31
1989-08-21Full group accounts made up to 1988-12-31
1989-02-10Full group accounts made up to 1987-12-31
1987-08-03Full group accounts made up to 1986-12-31
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BUCHANAN COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCHANAN COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-12-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-09-16 Satisfied LOCK SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCHANAN COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BUCHANAN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCHANAN COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BUCHANAN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCHANAN COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BUCHANAN COMMUNICATIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BUCHANAN COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCHANAN COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCHANAN COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.