Company NameISBA - The Voice Of British Advertisers Limited
DirectorPhilip Anthony Smith
Company StatusActive
Company Number04000333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous NameUnitedadvertisers.Org.Uk Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Philip Anthony Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
Covent Garden
London
WC2E 8LH
Secretary NameMr David Poyser
StatusCurrent
Appointed20 June 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address12 Henrietta Street
Covent Garden
London
WC2E 8LH
Director NameJohn Hooper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 7 Hethersett Close
Reigate
Surrey
RH2 0HQ
Secretary NameMr Christopher John Perret
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Shortheath Road
Farnham
Surrey
GU9 8SQ
Director NameMalcolm Terry Earnshaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 2007)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Weston Road Edith Weston
Rutland
Leicestershire
LE15 8HQ
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websiteisba.org.uk
Telephone020 72919020
Telephone regionLondon

Location

Registered Address12 Henrietta Street
Covent Garden
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 June 2019Appointment of Mr David Poyser as a secretary on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Christopher John Perret as a secretary on 20 June 2019 (1 page)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 August 2017Appointment of Philip Anthony Raby Smith as a director on 20 July 2017 (3 pages)
3 August 2017Appointment of Philip Anthony Raby Smith as a director on 20 July 2017 (3 pages)
21 July 2017Termination of appointment of Michael John Hughes as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Michael John Hughes as a director on 20 July 2017 (1 page)
30 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
26 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 July 2014Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page)
28 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
28 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 23 May 2013 no member list (3 pages)
3 June 2013Annual return made up to 23 May 2013 no member list (3 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
1 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 23 May 2011 no member list (3 pages)
14 June 2011Annual return made up to 23 May 2011 no member list (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 23 May 2010 no member list (2 pages)
9 June 2010Annual return made up to 23 May 2010 no member list (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
11 June 2009Annual return made up to 23/05/09 (2 pages)
11 June 2009Annual return made up to 23/05/09 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
25 June 2008Annual return made up to 23/05/08 (2 pages)
25 June 2008Annual return made up to 23/05/08 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 June 2007Annual return made up to 23/05/07 (3 pages)
26 June 2007Annual return made up to 23/05/07 (3 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 June 2006Annual return made up to 23/05/06 (3 pages)
5 June 2006Annual return made up to 23/05/06 (3 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 June 2005Annual return made up to 23/05/05 (3 pages)
6 June 2005Annual return made up to 23/05/05 (3 pages)
29 November 2004Accounts for a dormant company made up to 31 May 2004 (10 pages)
29 November 2004Accounts for a dormant company made up to 31 May 2004 (10 pages)
22 July 2004Registered office changed on 22/07/04 from: 44 hertford street london W1J 7AE (1 page)
22 July 2004Registered office changed on 22/07/04 from: 44 hertford street london W1J 7AE (1 page)
14 June 2004Annual return made up to 23/05/04 (3 pages)
14 June 2004Annual return made up to 23/05/04 (3 pages)
23 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
17 June 2003Annual return made up to 23/05/03 (3 pages)
17 June 2003Annual return made up to 23/05/03 (3 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
21 June 2002Annual return made up to 23/05/02 (3 pages)
21 June 2002Annual return made up to 23/05/02 (3 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 September 2001Company name changed unitedadvertisers.org.uk LIMITED\certificate issued on 11/09/01 (3 pages)
11 September 2001Company name changed unitedadvertisers.org.uk LIMITED\certificate issued on 11/09/01 (3 pages)
15 June 2001Annual return made up to 23/05/01
  • 363(287) ‐ Registered office changed on 15/06/01
(3 pages)
15 June 2001Annual return made up to 23/05/01
  • 363(287) ‐ Registered office changed on 15/06/01
(3 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: suite C1,city cloisters 196 old street london EC1V 9FR (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: suite C1,city cloisters 196 old street london EC1V 9FR (1 page)
23 May 2000Incorporation (23 pages)
23 May 2000Incorporation (23 pages)