Company NameBrando Communications Limited
Company StatusDissolved
Company Number05437913
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed25 August 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 19 November 2013)
RoleExecutive And Cfo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameSandra GiguÈRe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed30 April 2012(7 years after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2013)
RoleLawyer
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameSandra GiguÈRe
StatusClosed
Appointed30 April 2012(7 years after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 19 November 2013)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 19 November 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameNicholas Band
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ainger Road
London
NW3 3AS
Director NameMs Gillian Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Elliotts Place
London
N1 8HX
Secretary NameMs Gillian Brown
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 Elliotts Place
London
N1 8HX
Director NameJames Crossland
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration2 years (resigned 27 May 2007)
RoleBusinessman
Correspondence Address30 Kingsgarden Road
Etobicoke
Ontario M8x 1s6
Canada
Director NameFrancois Duffar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2007)
RoleVice Chairman Of The Board And
Correspondence Address3577 Atwater Street, Apt. 807
Montreal
Quebec
H3h 2r2
Foreign
Director NameJean Royer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2008)
RoleChief Financial Officer
Correspondence Address1259 Roland - Desmeules
Saint-Foy
Quebec
G1x 4y3
Scotland
Secretary NameKimberley Okell
NationalityCanadian
StatusResigned
Appointed28 April 2005(1 day after company formation)
Appointment Duration7 years (resigned 30 April 2012)
RoleLawyer
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameKimberley Okell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2013)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address515 Grosvenor
Westmount
Quebech 3y 2s5
Canada
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteelviscommunications.com
Telephone020 34519500
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Band & Brown Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£633
Current Liabilities£76

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(5 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
9 April 2013Appointment of Steve Rawlins as a director on 1 April 2013 (2 pages)
9 April 2013Appointment of Paul Hammersley as a director on 1 April 2013 (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
27 February 2013Termination of appointment of Gregor Angus as a director on 31 January 2013 (1 page)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Kimberley Okell as a director on 30 April 2012 (1 page)
9 May 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
9 May 2012Director's details changed for Martin Faucher on 12 May 2010 (2 pages)
9 May 2012Appointment of Sandra Giguère as a secretary (1 page)
9 May 2012Appointment of Sandra Giguère as a director on 30 April 2012 (2 pages)
9 May 2012Termination of appointment of Kimberley Okell as a secretary on 30 April 2012 (1 page)
9 May 2012Director's details changed for Martin Faucher on 12 May 2010 (2 pages)
9 May 2012Appointment of Sandra Giguère as a director (2 pages)
9 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
9 May 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
9 May 2012Appointment of Sandra Giguère as a secretary on 30 April 2012 (1 page)
9 May 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
9 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
12 December 2011Termination of appointment of Nicholas Band as a director (1 page)
12 December 2011Termination of appointment of Nicholas Band as a director on 1 November 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from 247 Tottenham Court Road London W1T 7QX England on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 247 Tottenham Court Road London W1T 7QX England on 24 November 2010 (1 page)
12 November 2010Termination of appointment of Gillian Brown as a director (1 page)
12 November 2010Termination of appointment of Gillian Brown as a director (1 page)
11 June 2010Director's details changed for Gillian Brown on 27 April 2010 (2 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Gillian Brown on 27 April 2010 (2 pages)
22 April 2010Full accounts made up to 30 September 2009 (15 pages)
22 April 2010Full accounts made up to 30 September 2009 (15 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2010Memorandum and Articles of Association (9 pages)
4 March 2010Memorandum and Articles of Association (9 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
23 February 2010Registered office address changed from 57 Jamestown Road London NW1 7DB on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 57 Jamestown Road London NW1 7DB on 23 February 2010 (1 page)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Appointment Terminated Director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
27 May 2008Return made up to 27/04/08; no change of members (8 pages)
27 May 2008Return made up to 27/04/08; no change of members (8 pages)
31 March 2008Director Appointed Gregor Angus Logged Form (2 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
19 March 2008Full accounts made up to 30 September 2007 (14 pages)
19 March 2008Full accounts made up to 30 September 2007 (14 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
2 July 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2007Return made up to 27/04/07; full list of members (8 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
7 March 2007Full accounts made up to 30 September 2006 (14 pages)
7 March 2007Full accounts made up to 30 September 2006 (14 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Return made up to 27/04/06; full list of members (8 pages)
22 May 2006Return made up to 27/04/06; full list of members (8 pages)
22 May 2006Secretary resigned (1 page)
2 July 2005Registered office changed on 02/07/05 from: 31 woodland way woodford wells essex IG8 0QQ (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 31 woodland way woodford wells essex IG8 0QQ (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)