Company NameAdvertising Standards Authority Limited(The)
Company StatusActive
Company Number00733214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1962(61 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wesley Moreland Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(52 years, 8 months after company formation)
Appointment Duration9 years
RoleRetired Director
Country of ResidenceNorthern Ireland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Neil Alan Stevenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(54 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameLord David Anthony Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(55 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Aaqil Ahmed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(55 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMx Nita Patel Woods
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(55 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Nita Devendra Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(55 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Zaid Anmar Al-Qassab
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(55 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMrs Kirsten Jane Miller
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(56 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameDr Rebecca Anne Rumbul
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(57 years, 8 months after company formation)
Appointment Duration4 years
RoleResearch Director
Country of ResidenceWales
Correspondence Address28 Major Road
Canton
Cardiff
CF5 1PF
Wales
Director NameMr Richard James Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(57 years, 8 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address50 Yoakley Road
London
N16 0BA
Director NameMs Krystle Fonyonga
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(57 years, 8 months after company formation)
Appointment Duration4 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Krystle Sargent
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(57 years, 8 months after company formation)
Appointment Duration4 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMrs Teresa Margaret Alps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(58 years, 8 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMs Alison Jane Hastings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(58 years, 8 months after company formation)
Appointment Duration3 years
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMrs Claire Jean Hilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(59 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMrs Rotha Geraldine Johnston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2022(59 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMs Judith Rowland-Hill
StatusCurrent
Appointed29 April 2022(59 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameProf Gordon Reginald Dunstan
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1993)
RoleProfessor
Correspondence Address9 Maryfield Avenue
Exeter
Devon
EX4 6JN
Director NameThe Lady Elizabeth Georgina Alice Cavendish
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(28 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 June 1991)
RoleRetired
Correspondence Address19 Radnor Walk
London
SW3 4BP
Secretary NameRonald Ian Dewar
NationalityBritish
StatusResigned
Appointed19 May 1991(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleCompany Director
Correspondence Address145 Wellesley Court
London
W9 1RN
Secretary NamePhilip David Griffiths
NationalityBritish
StatusResigned
Appointed05 June 1992(29 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Millside Marina
Mill Road
Buckden
Cambridgeshire
PE19 5RY
Director NameJacqueline Dickens
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleVice Chairman
Correspondence AddressConey Croft Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMr Richard Edmund Bradley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1999)
RoleVice Chairman
Correspondence AddressBeaumont Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameHugh Robert Burkitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(32 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleCo Chairman
Correspondence Address45 Honeywell Road
London
SW11 6EQ
Director NameJane Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(33 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2002)
RoleCivil Servant
Correspondence Address19 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameLord Gordon Borrie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(38 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressManor Farm
Abbots Morton
Worcestershire
WR7 4NA
Director NameBaroness Jean Coussins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Cressida Road
London
N19 3JN
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(43 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place
71 High Holborn
London
WC1V 6QT
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(44 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2011)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address38 Iverna Court
London
W8 6TR
Director NameSally Amanda Cartwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(44 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Broad Hinton
Wiltshire
SN4 9PA
Director NameLouisa Anne Bolch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(45 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 April 2014)
RoleFellow Clore Leadership Prog
Country of ResidenceUnited Kingdom
Correspondence Address33 Batchelor Street
London
Greater London
N1 0EG
Secretary NameTrevor Ricardo Ellis
NationalityBritish
StatusResigned
Appointed04 August 2010(47 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6QT
Director NameMs Rachel Childs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(48 years, 8 months after company formation)
Appointment Duration7 years (resigned 27 April 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressMid City Place
71 High Holborn
London
WC1V 6QT
Director NameMr Alan Peter Bookbinder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid City Place
71 High Holborn
London
WC1V 6QT
Director NameRoisin Jane Catherine Donnelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 April 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place
71 High Holborn
London
WC1V 6QT
Director NameMs Kate Elizabeth Bee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(51 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 April 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMr Thomas Kelman
StatusResigned
Appointed16 November 2015(53 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(53 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 April 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMiss Charlotte Leonard
StatusResigned
Appointed30 July 2020(57 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMr Thomas Kelman
StatusResigned
Appointed12 November 2021(59 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameAdvertising Standards Authority Limited (Corporation)
StatusResigned
Appointed15 April 2011(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2011)
Correspondence Address20 Park View
Whitchurch
Hampshire
RG28 7FE

Contact

Websitewww.asa.org.uk
Telephone020 74922222
Telephone regionLondon

Location

Registered AddressCastle House
Paul Street
London
EC2A 4LS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,190,860
Net Worth£129,647
Cash£241,731
Current Liabilities£397,891

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

11 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
30 July 2020Appointment of Miss Charlotte Leonard as a secretary on 30 July 2020 (2 pages)
30 July 2020Termination of appointment of Thomas Kelman as a secretary on 30 July 2020 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 May 2020Director's details changed for Ms Krystle Fonyonga on 15 May 2020 (2 pages)
24 April 2020Appointment of Ms Krystle Fonyonga as a director on 24 April 2020 (2 pages)
24 April 2020Appointment of Ms Rebecca Anne Rumbul as a director on 24 April 2020 (2 pages)
24 April 2020Termination of appointment of Kate Elizabeth Bee as a director on 24 April 2020 (1 page)
24 April 2020Termination of appointment of Shireen Emma Peermohamed as a director on 24 April 2020 (1 page)
24 April 2020Appointment of Mr Richard James Lloyd as a director on 24 April 2020 (2 pages)
24 April 2020Termination of appointment of James Samuel Younger as a director on 24 April 2020 (1 page)
16 September 2019Registered office address changed from Mid City Place 71 High Holborn London WC1V 6QT to Castle House Paul Street London EC2A 4LS on 16 September 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
26 April 2019Appointment of Mrs Kirsten Jane Miller as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of David Hepworth as a director on 26 April 2019 (1 page)
21 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Alan Peter Bookbinder as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Mr Aaqil Ahmed as a director on 27 April 2018 (2 pages)
27 April 2018Appointment of Mr Zaid Anmar Al-Qassab as a director on 27 April 2018 (2 pages)
27 April 2018Appointment of Ms Nita Devendra Patel as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Rachel Childs as a director on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Roisin Jane Catherine Donnelly as a director on 27 April 2018 (1 page)
2 October 2017Termination of appointment of Christopher Robert Smith of Finsbury as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Lord David Anthony Currie as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Lord David Anthony Currie as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Christopher Robert Smith of Finsbury as a director on 30 September 2017 (1 page)
5 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 April 2017Appointment of Ms Tracey Louise Follows as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Hamish Patrick Pringle as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Martin James Narey as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Hamish Patrick Pringle as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Ms Tracey Louise Follows as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Neil Alan Stevenson as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Neil Alan Stevenson as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Martin James Narey as a director on 28 April 2017 (1 page)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 August 2016Memorandum and Articles of Association (20 pages)
26 August 2016Memorandum and Articles of Association (20 pages)
31 May 2016Annual return made up to 31 May 2016 no member list (9 pages)
31 May 2016Annual return made up to 31 May 2016 no member list (9 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Appointment of Mr Reginald William Bailey as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of John William Mayhead as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of John William Mayhead as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Reginald William Bailey as a director on 22 April 2016 (2 pages)
17 November 2015Termination of appointment of Trevor Ricardo Ellis as a secretary on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Trevor Ricardo Ellis as a secretary on 30 October 2015 (1 page)
17 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (14 pages)
20 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (10 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (10 pages)
29 April 2015Appointment of Mr Wesley Moreland Henderson as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mrs Suzanne Joyce Mccarthy as a director on 17 April 2015 (2 pages)
29 April 2015Termination of appointment of Anthony Earle Wilkes as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Ruth Catherine Sawtell as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Anthony Earle Wilkes as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Ruth Catherine Sawtell as a director on 17 April 2015 (1 page)
29 April 2015Appointment of Mr Wesley Moreland Henderson as a director on 17 April 2015 (2 pages)
29 April 2015Appointment of Mrs Suzanne Joyce Mccarthy as a director on 17 April 2015 (2 pages)
19 May 2014Appointment of Ms Shireen Emma Peermohamed as a director (2 pages)
19 May 2014Appointment of Ms Shireen Emma Peermohamed as a director (2 pages)
16 May 2014Termination of appointment of Louisa Bolch as a director (1 page)
16 May 2014Termination of appointment of Andrew Motion as a director (1 page)
16 May 2014Termination of appointment of Ronald Harker as a director (1 page)
16 May 2014Annual return made up to 16 May 2014 no member list (9 pages)
16 May 2014Termination of appointment of Louisa Bolch as a director (1 page)
16 May 2014Termination of appointment of Ronald Harker as a director (1 page)
16 May 2014Appointment of Ms Kate Elizabeth Bee as a director (2 pages)
16 May 2014Annual return made up to 16 May 2014 no member list (9 pages)
16 May 2014Appointment of Mr James Samuel Younger as a director (2 pages)
16 May 2014Termination of appointment of Andrew Motion as a director (1 page)
16 May 2014Appointment of Ms Kate Elizabeth Bee as a director (2 pages)
16 May 2014Appointment of Mr James Samuel Younger as a director (2 pages)
7 May 2014Accounts made up to 31 December 2013 (14 pages)
7 May 2014Accounts made up to 31 December 2013 (14 pages)
17 June 2013Annual return made up to 19 May 2013 no member list (11 pages)
17 June 2013Annual return made up to 19 May 2013 no member list (11 pages)
14 June 2013Termination of appointment of Sally Cartwright as a director (1 page)
14 June 2013Appointment of Mr David Hepworth as a director (2 pages)
14 June 2013Termination of appointment of Sally Cartwright as a director (1 page)
14 June 2013Appointment of Mr David Hepworth as a director (2 pages)
23 May 2013Accounts made up to 31 December 2012 (15 pages)
23 May 2013Accounts made up to 31 December 2012 (15 pages)
9 January 2013Auditor's resignation (1 page)
9 January 2013Auditor's resignation (1 page)
12 June 2012Annual return made up to 19 May 2012 no member list (13 pages)
12 June 2012Annual return made up to 19 May 2012 no member list (13 pages)
23 May 2012Appointment of Roisin Donnelly as a director (2 pages)
23 May 2012Appointment of Roisin Donnelly as a director (2 pages)
23 May 2012Appointment of Alan Bookbinder as a director (2 pages)
23 May 2012Appointment of Alan Bookbinder as a director (2 pages)
22 May 2012Termination of appointment of Elizabeth Fagan as a director (1 page)
22 May 2012Termination of appointment of Elizabeth Fagan as a director (1 page)
22 May 2012Termination of appointment of Simon Jones as a director (1 page)
22 May 2012Termination of appointment of Simon Jones as a director (1 page)
8 May 2012Accounts made up to 31 December 2011 (22 pages)
8 May 2012Accounts made up to 31 December 2011 (22 pages)
19 September 2011Accounts made up to 31 December 2010 (23 pages)
19 September 2011Accounts made up to 31 December 2010 (23 pages)
8 June 2011Annual return made up to 19 May 2011 no member list (13 pages)
8 June 2011Annual return made up to 19 May 2011 no member list (13 pages)
19 May 2011Director's details changed for Ms Rachel Childs on 15 April 2011 (2 pages)
19 May 2011Appointment of Mr Martin James Narey as a director (2 pages)
19 May 2011Director's details changed for Ms Rachel Childs on 15 April 2011 (2 pages)
19 May 2011Termination of appointment of Susan Murray as a director (1 page)
19 May 2011Appointment of Ms Rachel Childs as a director (2 pages)
19 May 2011Appointment of Mr Martin James Narey as a director (2 pages)
19 May 2011Appointment of Ms Rachel Childs as a director (2 pages)
19 May 2011Appointment of Mr Ronald David Harker as a director (2 pages)
19 May 2011Appointment of Mr Ronald David Harker as a director (2 pages)
19 May 2011Termination of appointment of Susan Murray as a director (1 page)
18 May 2011Appointment of Advertising Standards Authority Limited as a director (2 pages)
18 May 2011Appointment of Advertising Standards Authority Limited as a director (2 pages)
18 May 2011Termination of appointment of Advertising Standards Authority Limited as a director (1 page)
18 May 2011Termination of appointment of Advertising Standards Authority Limited as a director (1 page)
18 May 2011Termination of appointment of Advertising Standards Authority Limited as a director (1 page)
18 May 2011Appointment of Mr Hamish Patrick Pringle as a director (2 pages)
18 May 2011Appointment of Advertising Standards Authority Limited as a director (2 pages)
18 May 2011Appointment of Mr Hamish Patrick Pringle as a director (2 pages)
18 May 2011Termination of appointment of Advertising Standards Authority Limited as a director (1 page)
18 May 2011Appointment of Advertising Standards Authority Limited as a director (2 pages)
5 May 2011Termination of appointment of Neil Watts as a director (1 page)
5 May 2011Termination of appointment of Colin Philpott as a director (1 page)
5 May 2011Termination of appointment of Colin Philpott as a director (1 page)
5 May 2011Termination of appointment of Neil Watts as a director (1 page)
5 May 2011Termination of appointment of James Best as a director (1 page)
5 May 2011Termination of appointment of James Best as a director (1 page)
5 May 2011Termination of appointment of Diana Whitworth as a director (1 page)
5 May 2011Termination of appointment of Diana Whitworth as a director (1 page)
15 September 2010Accounts made up to 31 December 2009 (27 pages)
15 September 2010Accounts made up to 31 December 2009 (27 pages)
11 August 2010Termination of appointment of Philip Griffiths as a secretary (2 pages)
11 August 2010Termination of appointment of Philip Griffiths as a secretary (2 pages)
11 August 2010Appointment of Trevor Ricardo Ellis as a secretary (3 pages)
11 August 2010Appointment of Trevor Ricardo Ellis as a secretary (3 pages)
28 May 2010Director's details changed for Elizabeth Fagan on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Fagan on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Ruth Catherine Sawtell on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Louisa Anne Bolch on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Professor Simon Gareth James Jones on 19 May 2010 (2 pages)
27 May 2010Annual return made up to 19 May 2010 no member list (9 pages)
27 May 2010Director's details changed for Sally Amanda Cartwright on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Ruth Catherine Sawtell on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Robert Watts on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Robert Watts on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Sally Amanda Cartwright on 19 May 2010 (2 pages)
27 May 2010Annual return made up to 19 May 2010 no member list (9 pages)
27 May 2010Director's details changed for Professor Simon Gareth James Jones on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Louisa Anne Bolch on 19 May 2010 (2 pages)
7 August 2009Director appointed john william mayhead (2 pages)
7 August 2009Director appointed john william mayhead (2 pages)
22 May 2009Annual return made up to 19/05/09 (6 pages)
22 May 2009Annual return made up to 19/05/09 (6 pages)
30 April 2009Director appointed ruth catherine sawtell (2 pages)
30 April 2009Director appointed ruth catherine sawtell (2 pages)
21 April 2009Appointment terminated director jean coussins (1 page)
21 April 2009Accounts made up to 31 December 2008 (26 pages)
21 April 2009Appointment terminated director jean coussins (1 page)
21 April 2009Accounts made up to 31 December 2008 (26 pages)
21 April 2009Appointment terminated director sunil gadhia (1 page)
21 April 2009Director appointed anthony earle wilkes (2 pages)
21 April 2009Director appointed anthony earle wilkes (2 pages)
21 April 2009Appointment terminated director sunil gadhia (1 page)
27 June 2008Accounts made up to 31 December 2007 (26 pages)
27 June 2008Accounts made up to 31 December 2007 (26 pages)
30 May 2008Annual return made up to 19/05/08 (6 pages)
30 May 2008Annual return made up to 19/05/08 (6 pages)
15 April 2008Director appointed professor andrew motion (2 pages)
15 April 2008Appointment terminated director donald trelford (1 page)
15 April 2008Director appointed louisa anne bolch (2 pages)
15 April 2008Appointment terminated director christine farnish (1 page)
15 April 2008Director appointed louisa anne bolch (2 pages)
15 April 2008Appointment terminated director donald trelford (1 page)
15 April 2008Appointment terminated director christine farnish (1 page)
15 April 2008Director appointed professor andrew motion (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
5 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
10 May 2007Accounts made up to 31 December 2006 (23 pages)
10 May 2007Accounts made up to 31 December 2006 (23 pages)
9 June 2006Annual return made up to 19/05/06 (9 pages)
9 June 2006Annual return made up to 19/05/06 (9 pages)
9 June 2006Accounts made up to 31 December 2005 (24 pages)
9 June 2006Accounts made up to 31 December 2005 (24 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (3 pages)
9 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(10 pages)
9 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(10 pages)
8 June 2005Accounts made up to 31 December 2004 (24 pages)
8 June 2005Accounts made up to 31 December 2004 (24 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 2 torrington place london WC1E 7HW (1 page)
28 October 2004Registered office changed on 28/10/04 from: 2 torrington place london WC1E 7HW (1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 April 2004Accounts made up to 31 December 2003 (21 pages)
17 April 2004Accounts made up to 31 December 2003 (21 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
4 June 2003Annual return made up to 19/05/03 (8 pages)
4 June 2003Annual return made up to 19/05/03 (8 pages)
3 June 2003Accounts made up to 31 December 2002 (20 pages)
3 June 2003Accounts made up to 31 December 2002 (20 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
2 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
2 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
27 May 2002Accounts made up to 31 December 2001 (15 pages)
27 May 2002Accounts made up to 31 December 2001 (15 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
8 June 2001Annual return made up to 19/05/01 (7 pages)
8 June 2001Annual return made up to 19/05/01 (7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
8 May 2001Accounts made up to 31 December 2000 (15 pages)
8 May 2001Accounts made up to 31 December 2000 (15 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
30 June 2000Accounts made up to 31 December 1999 (15 pages)
30 June 2000Accounts made up to 31 December 1999 (15 pages)
24 May 2000Annual return made up to 19/05/00 (7 pages)
24 May 2000Annual return made up to 19/05/00 (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
25 May 1999Accounts made up to 31 December 1998 (14 pages)
25 May 1999Annual return made up to 19/05/99
  • 363(288) ‐ Director resigned
(8 pages)
25 May 1999Director resigned (1 page)
25 May 1999Accounts made up to 31 December 1998 (14 pages)
25 May 1999Annual return made up to 19/05/99
  • 363(288) ‐ Director resigned
(8 pages)
25 May 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
28 May 1998Accounts made up to 31 December 1997 (15 pages)
28 May 1998Annual return made up to 19/05/98 (8 pages)
28 May 1998Accounts made up to 31 December 1997 (15 pages)
28 May 1998Annual return made up to 19/05/98 (8 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
21 May 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1997Director resigned (1 page)
21 May 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1997Director resigned (1 page)
21 May 1997Accounts made up to 31 December 1996 (14 pages)
21 May 1997Accounts made up to 31 December 1996 (14 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
17 May 1996Accounts made up to 31 December 1995 (16 pages)
17 May 1996Accounts made up to 31 December 1995 (16 pages)
17 May 1996Annual return made up to 19/05/96
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Annual return made up to 19/05/96
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary's particulars changed (1 page)
18 February 1996Secretary's particulars changed (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
27 June 1995Accounts made up to 31 December 1994 (15 pages)
27 June 1995Accounts made up to 31 December 1994 (15 pages)
16 May 1995Annual return made up to 19/05/95
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 1995Annual return made up to 19/05/95
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 August 1962Incorporation (22 pages)
22 August 1962Certificate of incorporation (1 page)
22 August 1962Incorporation (22 pages)
22 August 1962Certificate of incorporation (1 page)