Company NameThe Broadcast Advertising Standards Board Of Finance Limited
Company StatusActive
Company Number05017678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2004(20 years, 3 months ago)
Previous NameBroadcast Advertising Standards Board Of Finance Limited

Business Activity

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

Directors

Director NameMr Magnus Hugh Brooke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(4 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameYvonne Kintoff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(4 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleHead Of Clearance
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleChairman Of Cap & Bcap
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Stephen William John Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMs Niamh McGuinness
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleHead Of Copy Clearance
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Martin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Mark Lund
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Secretary NameMr Robin Price
StatusCurrent
Appointed21 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMalcolm Terry Earnshaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Weston Road Edith Weston
Rutland
Leicestershire
LE15 8HQ
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Director NameMr Stephen Rustat Hemsted
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReed House The Street
Plaxtol
Sevenoaks
Kent
TN15 0QL
Director NameAndrew William Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressBerrio Brook Berrio Bridge
North Hill
Launceston
Cornwall
PL15 7NL
Director NamePaul Campbell Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleChief Executive
Correspondence Address192 Farleigh Road
Warlingham
Surrey
CR6 9EE
Secretary NameMr Stephen Rustat Hemsted
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReed House The Street
Plaxtol
Sevenoaks
Kent
TN15 0QL
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2006)
RoleGroup Marketing Services Dir
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMark Vincent Howe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2005)
RoleManaging Director
Correspondence Address42 Palewell Park
East Sheen
London
SW14 8JG
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameDuncan Nankervis George
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2007)
RoleManaging Director
Correspondence Address32 Rotherwood Road
Putney
London
SW15 1JZ
Director NamePaul Denham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage
Wilby
Suffolk
IP21 5LT
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 December 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Director NameMr Ishaq Fatani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Bonser Road
Twickenham
Middlesex
TW1 4RG
Director NamePaul Denham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 January 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage
Wilby
Suffolk
IP21 5LT
Director NameKristoffer Hammer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2007(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 05 December 2017)
RoleEditorial Standards Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Emerson Apartments
New River Village
London
N8 7RF
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameBaroness Peta Jane Buscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferry House Ferry Lane
Goring On Thames
Reading
Berkshire
RG8 9DX
Director NameMr Tim Lefroy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Castelnau
London
SW13 9RT
Director NameMr Kerry Kent
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 June 2015)
RoleVp Government Affairs
Country of ResidenceUnited Kingdom
Correspondence Address2 Walmer Gardens
London
W13 9TS
Director NameMr Jim Marshall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Artillery House 11-19 Artillery Row
London
SW1P 1RT
Director NameMr Phil Georgiadis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 July 2019)
RoleChairman
Country of ResidenceEngland
Correspondence Address7th Floor Artillery House 11-19 Artillery Row
London
SW1P 1RT
Director NameMr Adam Minns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMs Elizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH

Contact

Websitebasbof.co.uk
Telephone020 73400210
Telephone regionLondon

Location

Registered Address12 Henrietta Street
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£3,536,000
Net Worth£47,000
Cash£70,000
Current Liabilities£34,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

9 August 2006Delivered on: 29 August 2006
Satisfied on: 4 September 2015
Persons entitled: Blue Clothing Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and its interest in the account.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 October 2020Registered office address changed from 7th Floor Artillery House 11-19 Artillery Row London SW1P 1RT to 12 Henrietta Street London WC2E 8LH on 9 October 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 January 2020Appointment of Ms Elizabeth Fagan as a director on 3 December 2019 (2 pages)
6 January 2020Termination of appointment of Andrew Charles Mccarthy as a director on 3 December 2019 (1 page)
10 October 2019Accounts for a small company made up to 30 June 2019 (16 pages)
8 July 2019Termination of appointment of Phil Georgiadis as a director on 8 July 2019 (1 page)
25 June 2019Appointment of Mr Mark Lund as a director on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Christopher John Powell as a director on 25 June 2019 (1 page)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Martin Telling as a director on 4 December 2018 (2 pages)
22 November 2018Accounts for a small company made up to 30 June 2018 (16 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 30 June 2017 (14 pages)
9 January 2018Accounts for a small company made up to 30 June 2017 (14 pages)
19 December 2017Appointment of Ms Niamh Mcguinness as a director on 5 December 2017 (2 pages)
19 December 2017Appointment of Ms Niamh Mcguinness as a director on 5 December 2017 (2 pages)
18 December 2017Termination of appointment of Kristoffer Hammer as a director on 5 December 2017 (1 page)
18 December 2017Termination of appointment of Kristoffer Hammer as a director on 5 December 2017 (1 page)
14 July 2017Appointment of Mr Philip Anthony Raby Smith as a director on 29 June 2017 (2 pages)
14 July 2017Appointment of Mr Philip Anthony Raby Smith as a director on 29 June 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
20 December 2016Appointment of Mr Stephen William John Woodford as a director on 29 November 2016 (2 pages)
20 December 2016Termination of appointment of Tim Lefroy as a director on 29 November 2016 (1 page)
20 December 2016Termination of appointment of Michael John Hughes as a director on 29 November 2016 (1 page)
20 December 2016Termination of appointment of Tim Lefroy as a director on 29 November 2016 (1 page)
20 December 2016Termination of appointment of Michael John Hughes as a director on 29 November 2016 (1 page)
20 December 2016Appointment of Mr Stephen William John Woodford as a director on 29 November 2016 (2 pages)
24 October 2016Full accounts made up to 30 June 2016 (15 pages)
24 October 2016Full accounts made up to 30 June 2016 (15 pages)
19 October 2016Appointment of Mr Adam Minns as a director on 30 June 2016 (2 pages)
19 October 2016Appointment of Mr Adam Minns as a director on 30 June 2016 (2 pages)
13 July 2016Appointment of Mr Phil Georgiadis as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Robin O'neill as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Phil Georgiadis as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Robin O'neill as a director on 30 June 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 no member list (11 pages)
18 January 2016Annual return made up to 16 January 2016 no member list (11 pages)
28 September 2015Full accounts made up to 30 June 2015 (16 pages)
28 September 2015Full accounts made up to 30 June 2015 (16 pages)
4 September 2015Satisfaction of charge 1 in full (1 page)
4 September 2015Satisfaction of charge 1 in full (1 page)
7 July 2015Appointment of Mr Robin O'neill as a director on 16 June 2015 (2 pages)
7 July 2015Appointment of Mr Robin O'neill as a director on 16 June 2015 (2 pages)
24 June 2015Termination of appointment of Kerry Kent as a director on 16 June 2015 (1 page)
24 June 2015Termination of appointment of Kerry Kent as a director on 16 June 2015 (1 page)
19 January 2015Termination of appointment of Jim Marshall as a director on 19 January 2015 (1 page)
19 January 2015Annual return made up to 16 January 2015 no member list (13 pages)
19 January 2015Termination of appointment of Jim Marshall as a director on 19 January 2015 (1 page)
19 January 2015Annual return made up to 16 January 2015 no member list (13 pages)
26 September 2014Full accounts made up to 30 June 2014 (16 pages)
26 September 2014Full accounts made up to 30 June 2014 (16 pages)
16 January 2014Annual return made up to 16 January 2014 no member list (13 pages)
16 January 2014Annual return made up to 16 January 2014 no member list (13 pages)
11 September 2013Accounts made up to 30 June 2013 (16 pages)
11 September 2013Accounts made up to 30 June 2013 (16 pages)
16 January 2013Annual return made up to 16 January 2013 no member list (13 pages)
16 January 2013Annual return made up to 16 January 2013 no member list (13 pages)
9 January 2013Auditor's resignation (1 page)
9 January 2013Auditor's resignation (1 page)
17 September 2012Accounts made up to 30 June 2012 (16 pages)
17 September 2012Accounts made up to 30 June 2012 (16 pages)
16 July 2012Director's details changed for Kerry Neilson on 27 June 2012 (2 pages)
16 July 2012Director's details changed for Kerry Neilson on 27 June 2012 (2 pages)
28 June 2012Appointment of Mr Jim Marshall as a director (2 pages)
28 June 2012Termination of appointment of Martin Boase as a director (1 page)
28 June 2012Appointment of Mr Jim Marshall as a director (2 pages)
28 June 2012Termination of appointment of Martin Boase as a director (1 page)
9 February 2012Annual return made up to 16 January 2012 no member list (13 pages)
9 February 2012Annual return made up to 16 January 2012 no member list (13 pages)
2 December 2011Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
2 December 2011Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
29 November 2011Accounts made up to 30 June 2011 (17 pages)
29 November 2011Accounts made up to 30 June 2011 (17 pages)
12 August 2011Termination of appointment of Hamish Pringle as a director (1 page)
12 August 2011Termination of appointment of Hamish Pringle as a director (1 page)
14 July 2011Registered office address changed from 5Th Floor 21 Berners Street London W1T 3LP on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 5Th Floor 21 Berners Street London W1T 3LP on 14 July 2011 (1 page)
7 July 2011Appointment of Mr James Leigh Stuart Best as a director (2 pages)
7 July 2011Appointment of Mr James Leigh Stuart Best as a director (2 pages)
26 April 2011Termination of appointment of Andrew Brown as a director (1 page)
26 April 2011Termination of appointment of Andrew Brown as a director (1 page)
18 January 2011Termination of appointment of Malcolm Earnshaw as a director (1 page)
18 January 2011Annual return made up to 16 January 2011 no member list (14 pages)
18 January 2011Annual return made up to 16 January 2011 no member list (14 pages)
18 January 2011Termination of appointment of Malcolm Earnshaw as a director (1 page)
2 October 2010Accounts made up to 30 June 2010 (15 pages)
2 October 2010Accounts made up to 30 June 2010 (15 pages)
10 February 2010Appointment of Sir Christopher Powell as a director (2 pages)
10 February 2010Appointment of Sir Christopher Powell as a director (2 pages)
18 January 2010Director's details changed for Mr Stephen Rustat Hemsted on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Winston Fletcher as a director (1 page)
18 January 2010Director's details changed for Malcolm Terry Earnshaw on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Winston Fletcher as a director (1 page)
18 January 2010Director's details changed for Andrew William Brown on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Stephen Rustat Hemsted on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin Boase on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Tim Lefroy on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kristoffer Hammer on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Yvonne Kintoff on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Tim Lefroy on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 no member list (8 pages)
18 January 2010Director's details changed for Malcolm Terry Earnshaw on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kristoffer Hammer on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew William Brown on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin Boase on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 no member list (8 pages)
18 January 2010Director's details changed for Kerry Neilson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kerry Neilson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Yvonne Kintoff on 18 January 2010 (2 pages)
12 November 2009Appointment of Kerry Neilson as a director (2 pages)
12 November 2009Appointment of Kerry Neilson as a director (2 pages)
27 October 2009Accounts made up to 30 June 2009 (16 pages)
27 October 2009Accounts made up to 30 June 2009 (16 pages)
10 July 2009Director appointed tim lefroy (1 page)
10 July 2009Director appointed tim lefroy (1 page)
20 April 2009Appointment terminated director peta buscombe (1 page)
20 April 2009Appointment terminated director peta buscombe (1 page)
26 January 2009Annual return made up to 16/01/09 (6 pages)
26 January 2009Annual return made up to 16/01/09 (6 pages)
5 January 2009Appointment terminated director james wildman (1 page)
5 January 2009Appointment terminated director james wildman (1 page)
20 October 2008Accounts made up to 30 June 2008 (16 pages)
20 October 2008Accounts made up to 30 June 2008 (16 pages)
20 June 2008Director appointed yvonne kintoff (1 page)
20 June 2008Director appointed magnus brooke (1 page)
20 June 2008Director appointed magnus brooke (1 page)
20 June 2008Director appointed yvonne kintoff (1 page)
16 January 2008Annual return made up to 16/01/08 (3 pages)
16 January 2008Annual return made up to 16/01/08 (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
11 September 2007Accounts made up to 30 June 2007 (16 pages)
11 September 2007Accounts made up to 30 June 2007 (16 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
17 January 2007Annual return made up to 16/01/07 (3 pages)
17 January 2007Annual return made up to 16/01/07 (3 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
25 September 2006Accounts made up to 30 June 2006 (24 pages)
25 September 2006Accounts made up to 30 June 2006 (24 pages)
6 September 2006Registered office changed on 06/09/06 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page)
6 September 2006Registered office changed on 06/09/06 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
29 August 2006Particulars of mortgage/charge (5 pages)
29 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
25 January 2006Annual return made up to 16/01/06 (3 pages)
25 January 2006Annual return made up to 16/01/06 (3 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
12 September 2005Accounts made up to 30 June 2005 (21 pages)
12 September 2005Accounts made up to 30 June 2005 (21 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
28 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Company name changed broadcast advertising standards board of finance LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed broadcast advertising standards board of finance LIMITED\certificate issued on 06/08/04 (2 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (4 pages)
13 February 2004New director appointed (4 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
13 February 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 January 2004Incorporation (30 pages)
16 January 2004Incorporation (30 pages)