Company NameThe Advertising Standards Authority (Broadcast) Limited
Company StatusActive
Company Number05130991
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Teresa Margaret Alps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
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(12 years, 11 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(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleChairman
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(13 years, 11 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(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
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(13 years, 11 months after company formation)
Appointment Duration6 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(15 years, 11 months after company formation)
Appointment Duration4 years
RoleResearch Director
Country of ResidenceWales
Correspondence Address28 Major Road
Cardiff
CF5 1PF
Wales
Director NameMr Richard James Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(15 years, 11 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address50 Yoakley Road
London
N16 0BA
Director NameMs Krystle Sargent
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(15 years, 11 months after company formation)
Appointment Duration4 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address45 Valley Hill
Loughton
IG10 3AQ
Director NameMs Alison Jane Hastings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(16 years, 11 months after company formation)
Appointment Duration3 years
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameMrs Kirsten Jane Miller
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(16 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
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(17 years, 11 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(17 years, 11 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(17 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Director NameSunil Gadhia
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleSolicitor
Correspondence Address17 Uphill Grove
London
NW7 4NH
Director NameBaroness Jean Coussins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Cressida Road
London
N19 3JN
Director NameLord Gordon Borrie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleChairman Ad Standard Auth
Correspondence AddressManor Farm
Abbots Morton
Worcestershire
WR7 4NA
Secretary NamePhilip David Griffiths
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Millside Marina
Mill Road
Buckden
Cambridgeshire
PE19 5RY
Director NameAlison Miriam Goodman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2011)
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Alexandra Park Road
Muswell Hill
London
N10 2AD
Director NameChristine Farnish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2008)
RoleChief Executive
Correspondence Address2 Willis Road
Cambridge
CB1 2AQ
Director NameDr Chitra Bharucha
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wansdyke Road
Great Bedwyn
Marlborough
Wiltshire
SN8 3PW
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 year, 10 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(2 years, 11 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 NameLouisa Anne Bloch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 25 April 2013)
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(6 years, 2 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 NameMr Ray Gallagher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 April 2017)
RoleConsultant
Country of ResidenceEngland
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(6 years, 11 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 NameMs Roisin Jane Catherine Donnelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(7 years, 11 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 NameMr Alan Peter Bookbinder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(7 years, 11 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 NameMs Kate Elizabeth Bee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(9 years, 11 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(11 years, 6 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(11 years, 11 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
Director NameMiss Tracey Louise Follows
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Paul Street
London
EC2A 4LS
Secretary NameMiss Charlotte Leonard
StatusResigned
Appointed30 July 2020(16 years, 2 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(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressCastle House Paul Street
London
EC2A 4LS

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

Year2013
Turnover£2,834,000
Net Worth-£123,875
Cash£1,061
Current Liabilities£774,606

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

16 June 2023Full accounts made up to 31 December 2022 (23 pages)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Mark Vincent Howe as a director on 21 April 2023 (2 pages)
11 May 2023Termination of appointment of Neil Alan Stevenson as a director on 21 April 2023 (1 page)
11 May 2023Appointment of Ms Elizabeth Anne Gordon as a director on 21 April 2023 (2 pages)
11 May 2023Termination of appointment of Teresa Margaret Alps as a director on 21 April 2023 (1 page)
12 May 2022Accounts for a small company made up to 31 December 2021 (22 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 May 2022Director's details changed for Ms Krystle Fonyonga on 29 April 2022 (2 pages)
1 May 2022Termination of appointment of Thomas Kelman as a secretary on 29 April 2022 (1 page)
1 May 2022Appointment of Ms Judith Rowland-Hill as a secretary on 29 April 2022 (2 pages)
1 May 2022Termination of appointment of Wesley Moreland Henderson as a director on 29 April 2022 (1 page)
1 May 2022Appointment of Mrs Claire Jean Hilton as a director on 29 April 2022 (2 pages)
1 May 2022Termination of appointment of Reginald William Bailey as a director on 29 April 2022 (1 page)
1 May 2022Appointment of Mrs Rotha Geraldine Johnston as a director on 29 April 2022 (2 pages)
6 April 2022Director's details changed for Ms Nita Devendra Patel on 6 April 2022 (2 pages)
14 February 2022Appointment of Mrs Kirsten Jane Miller as a director on 23 April 2021 (2 pages)
15 November 2021Appointment of Mr Thomas Kelman as a secretary on 12 November 2021 (2 pages)
15 November 2021Termination of appointment of Charlotte Leonard as a secretary on 12 November 2021 (1 page)
21 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
16 June 2021Termination of appointment of Suzanne Joyce Mccarthy as a director on 23 April 2021 (1 page)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Tracey Louise Follows as a director on 23 April 2021 (1 page)
17 May 2021Appointment of Ms Alison Jane Hastings as a director on 23 April 2021 (2 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Memorandum and Articles of Association (23 pages)
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 Rebecca Anne Rumbul as a director on 24 April 2020 (2 pages)
24 April 2020Appointment of Ms Krystle Fonyonga 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 James Samuel Younger 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)
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)
20 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 April 2018Appointment of Mr Zaid Anmar Al-Qassab as a director on 27 April 2018 (2 pages)
27 April 2018Appointment of Mr Aaqil Ahmed as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Roisin Jane Catherine Donnelly as a director on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Rachel Childs as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Ms Nita Devendra Patel as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Alan Peter Bookbinder as a director on 27 April 2018 (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)
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 (18 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (18 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 2017Termination of appointment of Martin James Narey as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Ray Gallagher as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Mr Neil Alan Stevenson as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mrs Teresa Margaret Alps as a director on 28 April 2017 (2 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 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 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)
28 April 2017Termination of appointment of Ray Gallagher as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Mrs Teresa Margaret Alps as a director on 28 April 2017 (2 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 August 2016Memorandum and Articles of Association (21 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 August 2016Memorandum and Articles of Association (21 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 (15 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 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 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)
17 November 2015Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (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)
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 2015Termination of appointment of Ruth Catherine Sawtell as a director on 17 April 2015 (1 page)
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 2015Appointment of Mr Wesley Moreland Henderson as a director on 17 April 2015 (2 pages)
29 April 2015Termination of appointment of Ruth Catherine Sawtell as a director on 17 April 2015 (1 page)
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 2015Appointment of Mr Wesley Moreland Henderson 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 2014Appointment of Ms Kate Elizabeth Bee as a director (2 pages)
16 May 2014Termination of appointment of Ronald Harker as a director (1 page)
16 May 2014Termination of appointment of Andrew Motion as a director (1 page)
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)
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 Ronald Harker as a director (1 page)
16 May 2014Termination of appointment of Louisa Bloch 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 Bloch as a director (1 page)
7 May 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2013Annual return made up to 18 May 2013 no member list (11 pages)
17 June 2013Annual return made up to 18 May 2013 no member list (11 pages)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 January 2013Auditor's resignation (1 page)
9 January 2013Auditor's resignation (1 page)
12 June 2012Annual return made up to 18 May 2012 no member list (11 pages)
12 June 2012Termination of appointment of Simon Jones as a director (1 page)
12 June 2012Termination of appointment of Simon Jones as a director (1 page)
12 June 2012Annual return made up to 18 May 2012 no member list (11 pages)
23 May 2012Appointment of Alan Peter Bookbinder as a director (2 pages)
23 May 2012Termination of appointment of Elizabeth Fagan as a director (1 page)
23 May 2012Appointment of Roisin Donnelly as a director (2 pages)
23 May 2012Termination of appointment of Elizabeth Fagan as a director (1 page)
23 May 2012Appointment of Roisin Donnelly as a director (2 pages)
23 May 2012Appointment of Alan Peter Bookbinder as a director (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (15 pages)
8 May 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Annual return made up to 18 May 2011 no member list (12 pages)
8 June 2011Annual return made up to 18 May 2011 no member list (12 pages)
19 May 2011Appointment of Professor Andrew Peter Motion as a director (2 pages)
19 May 2011Appointment of Ms Rachel Childs as a director (2 pages)
19 May 2011Appointment of Ms Ruth Catherine Sawtell as a director (2 pages)
19 May 2011Termination of appointment of Susan Murray as a director (1 page)
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 Martin James Narey as a director (2 pages)
19 May 2011Appointment of Mr Hamish Patrick Pringle as a director (2 pages)
19 May 2011Appointment of Mr Ray Gallagher as a director (2 pages)
19 May 2011Appointment of Mr Ray Gallagher as a director (2 pages)
19 May 2011Appointment of Mr Hamish Patrick Pringle as a director (2 pages)
19 May 2011Termination of appointment of Susan Murray as a director (1 page)
19 May 2011Appointment of Professor Andrew Peter Motion as a director (2 pages)
19 May 2011Appointment of Ms Ruth Catherine Sawtell as a director (2 pages)
5 May 2011Termination of appointment of Alison Goodman 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 Nigel Walmsley 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 Neil Watts as a director (1 page)
5 May 2011Termination of appointment of Diana Whitworth as a director (1 page)
5 May 2011Termination of appointment of Colin Philpott as a director (1 page)
5 May 2011Termination of appointment of Nigel Walmsley as a director (1 page)
5 May 2011Termination of appointment of Diana Whitworth as a director (1 page)
5 May 2011Termination of appointment of Alison Goodman as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Appointment of Trevor Ricardo Ellis as a secretary (3 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)
28 May 2010Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages)
27 May 2010Annual return made up to 18 May 2010 no member list (9 pages)
27 May 2010Director's details changed for Professor Simon Gareth James Jones on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Alison Miriam Goodman on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Robert Watts on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Louisa Anne Bloch on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Robert Watts on 18 May 2010 (2 pages)
27 May 2010Annual return made up to 18 May 2010 no member list (9 pages)
27 May 2010Director's details changed for Mr Ronald David Harker on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Ronald David Harker on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Louisa Anne Bloch on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Alison Miriam Goodman on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Professor Simon Gareth James Jones on 18 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 18/05/09 (6 pages)
22 May 2009Annual return made up to 18/05/09 (6 pages)
22 April 2009Director appointed anthony earle wilkes (3 pages)
22 April 2009Director appointed anthony earle wilkes (3 pages)
21 April 2009Full accounts made up to 31 December 2008 (15 pages)
21 April 2009Appointment terminated director jean coussins (1 page)
21 April 2009Appointment terminated director jean coussins (1 page)
21 April 2009Full accounts made up to 31 December 2008 (15 pages)
27 June 2008Full accounts made up to 31 December 2007 (15 pages)
27 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Annual return made up to 18/05/08 (6 pages)
30 May 2008Annual return made up to 18/05/08 (6 pages)
15 April 2008Appointment terminated director christine farnish (1 page)
15 April 2008Director appointed louisa anne bloch (2 pages)
15 April 2008Appointment terminated director christine farnish (1 page)
15 April 2008Director appointed louisa anne bloch (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
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 18/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
10 May 2007Full accounts made up to 31 December 2006 (15 pages)
9 June 2006Annual return made up to 18/05/06 (9 pages)
9 June 2006Full accounts made up to 31 December 2005 (16 pages)
9 June 2006Full accounts made up to 31 December 2005 (16 pages)
9 June 2006Annual return made up to 18/05/06 (9 pages)
27 April 2006New director appointed (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (3 pages)
27 April 2006Director resigned (1 page)
21 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director resigned
(10 pages)
21 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director resigned
(10 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
4 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 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: 7 torrington place london WC1E 7HW (1 page)
28 October 2004Registered office changed on 28/10/04 from: 7 torrington place london WC1E 7HW (1 page)
18 May 2004Incorporation (30 pages)
18 May 2004Incorporation (30 pages)