Company NameThe Voice Of British Advertisers Limited
DirectorPhilip Anthony Raby Smith
Company StatusActive
Company Number04032013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(17 years after company formation)
Appointment Duration6 years, 9 months
RoleDirector General
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
Covent Garden
London
WC2E 8LH
Secretary NameMr David Poyser
StatusCurrent
Appointed20 June 2019(18 years, 11 months 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
Appointed12 July 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
Appointed12 July 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(10 months, 2 weeks 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, 9 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteisba.org.uk
Telephone07 998870313
Telephone regionMobile

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 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Christopher John Perret as a secretary on 20 June 2019 (1 page)
20 June 2019Appointment of Mr David Poyser as a secretary on 20 June 2019 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Appointment of Philip Anthony Raby Smith as a director on 20 July 2017 (3 pages)
2 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)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
15 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (3 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (3 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 12 July 2014 no member list (3 pages)
1 August 2014Annual return made up to 12 July 2014 no member list (3 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)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 12 July 2013 no member list (3 pages)
29 July 2013Annual return made up to 12 July 2013 no member list (3 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 12 July 2012 no member list (3 pages)
12 July 2012Annual return made up to 12 July 2012 no member list (3 pages)
24 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 12 July 2011 no member list (3 pages)
22 July 2011Annual return made up to 12 July 2011 no member list (3 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 12 July 2010 no member list (3 pages)
20 July 2010Annual return made up to 12 July 2010 no member list (3 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 July 2009Annual return made up to 12/07/09 (2 pages)
17 July 2009Annual return made up to 12/07/09 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
6 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 July 2008Annual return made up to 12/07/08 (2 pages)
22 July 2008Annual return made up to 12/07/08 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
21 July 2007Annual return made up to 12/07/07 (3 pages)
21 July 2007Annual return made up to 12/07/07 (3 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
25 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
25 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 August 2006Annual return made up to 12/07/06 (3 pages)
10 August 2006Annual return made up to 12/07/06 (3 pages)
4 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 July 2005Annual return made up to 12/07/05 (3 pages)
22 July 2005Annual return made up to 12/07/05 (3 pages)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 August 2004Registered office changed on 16/08/04 from: langham house 1B portland place london W1B 1PN (1 page)
16 August 2004Annual return made up to 12/07/04 (3 pages)
16 August 2004Annual return made up to 12/07/04 (3 pages)
16 August 2004Registered office changed on 16/08/04 from: langham house 1B portland place london W1B 1PN (1 page)
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)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
8 August 2003Annual return made up to 12/07/03 (3 pages)
8 August 2003Annual return made up to 12/07/03 (3 pages)
27 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
27 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
31 July 2002Annual return made up to 12/07/02
  • 363(287) ‐ Registered office changed on 31/07/02
(3 pages)
31 July 2002Annual return made up to 12/07/02
  • 363(287) ‐ Registered office changed on 31/07/02
(3 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
29 July 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/07/01
(3 pages)
29 July 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/07/01
(3 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
12 July 2000Incorporation (64 pages)
12 July 2000Incorporation (64 pages)