Warning: file_put_contents(c/7131d10356d63cab6d1935f2aee3b891.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Broadcast Advertising Standards Board Of Finance Limited, WC2E 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Broadcast Advertising Standards Board Of Finance Limited. The company was founded 20 years ago and was given the registration number 05017678. The firm's registered office is in LONDON. You can find them at 12 Henrietta Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED
Company Number:05017678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:12 Henrietta Street, London, England, WC2E 8LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Henrietta Street, London, England, WC2E 8LH

Secretary21 June 2021Active
12, Henrietta Street, London, England, WC2E 8LH

Director29 November 2011Active
12, Henrietta Street, London, England, WC2E 8LH

Director21 June 2011Active
12, Henrietta Street, London, England, WC2E 8LH

Director17 June 2008Active
12, Henrietta Street, London, England, WC2E 8LH

Director17 June 2008Active
12, Henrietta Street, London, England, WC2E 8LH

Director25 June 2019Active
12, Henrietta Street, London, England, WC2E 8LH

Director05 December 2017Active
12, Henrietta Street, London, England, WC2E 8LH

Director01 June 2021Active
12, Henrietta Street, London, England, WC2E 8LH

Director29 June 2017Active
12, Henrietta Street, London, England, WC2E 8LH

Director04 December 2018Active
12, Henrietta Street, London, England, WC2E 8LH

Director29 November 2016Active
Reed House The Street, Plaxtol, Sevenoaks, TN15 0QL

Secretary16 January 2004Active
27 St Leonards Terrace, London, SW3 4QG

Director19 January 2004Active
Berrio Brook Berrio Bridge, North Hill, Launceston, PL15 7NL

Director16 January 2004Active
192 Farleigh Road, Warlingham, CR6 9EE

Director16 January 2004Active
The Ferry House Ferry Lane, Goring On Thames, Reading, RG8 9DX

Director26 June 2007Active
Sundial Cottage, Wilby, IP21 5LT

Director19 September 2006Active
Sundial Cottage, Wilby, IP21 5LT

Director08 December 2005Active
The Lake House, Weston Road Edith Weston, Rutland, LE15 8HQ

Director16 January 2004Active
12, Henrietta Street, London, England, WC2E 8LH

Director03 December 2019Active
Inglenook Cottage, Woodhurst Raymead Road, Maidenhead, SL6 8NY

Director19 January 2004Active
12 Bonser Road, Twickenham, TW1 4RG

Director22 June 2006Active
15 Montpelier Square, London, SW7 1JU

Director16 January 2004Active
32 Rotherwood Road, Putney, London, SW15 1JZ

Director19 January 2004Active
7th Floor Artillery House, 11-19 Artillery Row, London, SW1P 1RT

Director30 June 2016Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director19 January 2004Active
85 Emerson Apartments, New River Village, London, N8 7RF

Director26 February 2007Active
Reed House The Street, Plaxtol, Sevenoaks, TN15 0QL

Director16 January 2004Active
42 Palewell Park, East Sheen, London, SW14 8JG

Director19 January 2004Active
3 Ailsa Road, Twickenham, TW1 1QJ

Director26 June 2007Active
2, Walmer Gardens, London, W13 9TS

Director16 June 2009Active
71, Castelnau, London, SW13 9RT

Director16 June 2009Active
7th Floor Artillery House, 11-19 Artillery Row, London, United Kingdom, SW1P 1RT

Director27 June 2012Active
25 Cambridge Street, London, SW1V 4PR

Director22 June 2006Active
12, Henrietta Street, London, England, WC2E 8LH

Director30 June 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.