ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Register to unlock more data on OkredoRegister

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01195756

Incorporation date

08/01/1975

Size

Small

Contacts

Registered address

Registered address

12 Henrietta Street, London WC2E 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon12/03/2026
Director's details changed for Mr Owen Meredith on 2020-06-15
dot icon09/12/2025
Appointment of Mr Simon Philip Michaelides as a director on 2025-11-26
dot icon09/12/2025
Termination of appointment of Philip Anthony Raby Smith as a director on 2025-11-26
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Statement of company's objects
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon23/07/2025
Accounts for a small company made up to 2025-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon11/07/2024
Accounts for a small company made up to 2024-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2023-03-31
dot icon13/06/2023
Appointment of Mr Michael Todd as a director on 2023-01-01
dot icon31/05/2023
Termination of appointment of Mark Vincent Howe as a director on 2022-12-31
dot icon23/11/2022
Appointment of Ms Sajeeda Merali as a director on 2022-11-08
dot icon28/07/2022
Accounts for a small company made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon15/06/2022
Appointment of Mr Duncan Christopher Tickell as a director on 2021-11-25
dot icon30/05/2022
Appointment of Mr Philip Milton as a director on 2022-05-24
dot icon09/05/2022
Director's details changed for Mr Charles Michael Ping on 2022-05-09
dot icon09/05/2022
Director's details changed for Mr Charles Michael Ping on 2022-05-09
dot icon09/05/2022
Director's details changed for Lord Guy Vaughan Black on 2022-05-09
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon28/07/2021
Termination of appointment of Elizabeth Fagan as a director on 2021-06-29
dot icon28/07/2021
Termination of appointment of Stephen Rustat Hemsted as a director on 2021-07-15
dot icon28/07/2021
Termination of appointment of Stephen Rustat Hemsted as a secretary on 2021-07-15
dot icon21/06/2021
Appointment of Mr Robin Price as a secretary on 2021-06-21
dot icon14/06/2021
Termination of appointment of Robert Oliver Ffitch as a director on 2021-06-01
dot icon01/06/2021
Appointment of Mr Robin Mark Dodgson Price as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of David Richard Newell as a director on 2021-06-01
dot icon09/10/2020
Registered office address changed from 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT to 12 Henrietta Street London WC2E 8LH on 2020-10-09
dot icon30/09/2020
Accounts for a small company made up to 2020-03-31
dot icon29/09/2020
Director's details changed for Mr Christopher Porte Combemale on 2020-09-29
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon17/07/2020
Appointment of Mr Robert Oliver Ffitch as a director on 2020-07-01
dot icon17/07/2020
Appointment of Ms Jane Rhonda Mcneill as a director on 2020-07-01
dot icon17/07/2020
Termination of appointment of Duncan Christopher Tickell as a director on 2020-07-01
dot icon17/07/2020
Termination of appointment of Richard Anthony Eyre as a director on 2020-07-01
dot icon07/01/2020
Appointment of Ms Elizabeth Fagan as a director on 2019-12-03
dot icon06/01/2020
Termination of appointment of Andrew Charles Mccarthy as a director on 2019-12-03
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon08/07/2019
Termination of appointment of Phil Georgiadis as a director on 2019-07-08
dot icon25/06/2019
Termination of appointment of Jonathan James Thorne Harman as a director on 2019-06-25
dot icon25/06/2019
Termination of appointment of Christopher John Powell as a director on 2019-06-25
dot icon25/06/2019
Appointment of Mr Mark Lund as a director on 2019-06-25
dot icon25/06/2019
Appointment of Mr Tim Cable as a director on 2019-06-25
dot icon10/12/2018
Appointment of Mr Martin Telling as a director on 2018-12-04
dot icon10/12/2018
Termination of appointment of James Christopher Bardsley Whitworth as a director on 2018-12-04
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon26/06/2018
Appointment of Mr Owen Meredith as a director on 2018-06-26
dot icon26/06/2018
Accounts for a small company made up to 2018-03-31
dot icon26/06/2018
Termination of appointment of Barry Wilson Mcilheney as a director on 2018-06-26
dot icon26/06/2018
Termination of appointment of Terence Paul Lince as a director on 2018-06-26
dot icon26/06/2018
Appointment of Mrs Kathryn Margaret Jacob as a director on 2018-06-26
dot icon18/01/2018
Accounts for a small company made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon14/07/2017
Appointment of Mr Philip Anthony Raby Smith as a director on 2017-06-29
dot icon20/12/2016
Appointment of Mr Stephen William John Woodford as a director on 2016-11-29
dot icon20/12/2016
Appointment of Mr Justin Malcolm Brian Cochrane as a director on 2016-11-29
dot icon20/12/2016
Termination of appointment of Michael John Hughes as a director on 2016-11-29
dot icon20/12/2016
Termination of appointment of Tim Lefroy as a director on 2016-11-29
dot icon31/10/2016
Termination of appointment of Alan Robert Brydon as a director on 2016-10-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon13/07/2016
Termination of appointment of Charles Lloyd Meredith as a director on 2016-06-30
dot icon13/07/2016
Appointment of Mr Phil Georgiadis as a director on 2016-06-30
dot icon13/07/2016
Appointment of Mr Duncan Christopher Tickell as a director on 2016-06-30
dot icon13/07/2016
Termination of appointment of Robin O'neill as a director on 2016-06-30
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon07/01/2016
Termination of appointment of William Harston Wilson as a director on 2015-11-29
dot icon07/01/2016
Appointment of Mr Alan Robert Brydon as a director on 2015-11-29
dot icon20/07/2015
Annual return made up to 2015-07-17 no member list
dot icon07/07/2015
Appointment of Mr Robin O'neill as a director on 2015-06-16
dot icon11/06/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Termination of appointment of Julian Lloyd-Evans as a director on 2014-11-28
dot icon02/02/2015
Termination of appointment of Jim Marshall as a director on 2014-11-28
dot icon02/02/2015
Appointment of Mr Charlie Meredith as a director on 2014-11-26
dot icon25/07/2014
Annual return made up to 2014-07-17 no member list
dot icon11/06/2014
Accounts made up to 2014-03-31
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon28/05/2014
All of the property or undertaking no longer forms part of charge 1
dot icon02/12/2013
Appointment of Mr John Mclellan as a director
dot icon02/12/2013
Appointment of Mr Paul Anthony Hunter as a director
dot icon27/11/2013
Accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-17 no member list
dot icon01/07/2013
Appointment of Mr Jonathan Harman as a director
dot icon07/05/2013
Termination of appointment of Daniel Cammiade as a director
dot icon08/04/2013
Termination of appointment of Jim Chisholm as a director
dot icon19/02/2013
Appointment of Mr Jim Chisholm as a director
dot icon09/01/2013
Auditor's resignation
dot icon07/01/2013
Termination of appointment of Antony Miller as a director
dot icon06/12/2012
Appointment of Mr Julian Lloyd-Evans as a director
dot icon06/12/2012
Termination of appointment of Matt Teeman as a director
dot icon19/07/2012
Annual return made up to 2012-07-17 no member list
dot icon28/06/2012
Appointment of Mr Jim Marshall as a director
dot icon28/06/2012
Appointment of Mr Matt Teeman as a director
dot icon28/06/2012
Termination of appointment of James Raeburn as a director
dot icon28/06/2012
Termination of appointment of Martin Boase as a director
dot icon28/06/2012
Termination of appointment of David Hanger as a director
dot icon26/06/2012
Accounts made up to 2012-03-31
dot icon02/12/2011
Appointment of Mr Paul Jeffrey Bainsfair as a director
dot icon12/08/2011
Termination of appointment of Hamish Pringle as a director
dot icon20/07/2011
Annual return made up to 2011-07-17 no member list
dot icon14/07/2011
Registered office address changed from 5Th Floor 21 Berners Street London W1T 3LP on 2011-07-14
dot icon07/07/2011
Appointment of Mr James Leigh Stuart Best as a director
dot icon21/06/2011
Accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of Andrew Brown as a director
dot icon18/01/2011
Termination of appointment of Malcolm Earnshaw as a director
dot icon21/07/2010
Annual return made up to 2010-07-17 no member list
dot icon19/07/2010
Appointment of Mr William Harston Wilson as a director
dot icon19/07/2010
Appointment of Mr Mark Vincent Howe as a director
dot icon19/07/2010
Appointment of Mr Barry Wilson Mcilheney as a director
dot icon28/06/2010
Accounts made up to 2010-03-31
dot icon28/06/2010
Termination of appointment of Alan James as a director
dot icon15/02/2010
Appointment of Mr Daniel Cammiade as a director
dot icon10/02/2010
Appointment of Sir Christopher Powell as a director
dot icon18/01/2010
Director's details changed for James Christopher Bardsley Whitworth on 2010-01-18
dot icon18/01/2010
Director's details changed for James Blair Raeburn on 2010-01-18
dot icon18/01/2010
Director's details changed for Terence Paul Lince on 2010-01-18
dot icon18/01/2010
Director's details changed for Charles Michael Ping on 2010-01-18
dot icon18/01/2010
Director's details changed for Antony Miller on 2010-01-18
dot icon18/01/2010
Director's details changed for Alan Walter James on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Stephen Rustat Hemsted on 2010-01-18
dot icon18/01/2010
Director's details changed for David Jonathon Hanger on 2010-01-18
dot icon18/01/2010
Director's details changed for Tim Lefroy on 2010-01-18
dot icon18/01/2010
Termination of appointment of Winston Fletcher as a director
dot icon24/11/2009
Termination of appointment of Steven Anderson-Dixon as a director
dot icon03/11/2009
Termination of appointment of Simon Fairclough as a director
dot icon03/11/2009
Termination of appointment of Jonathan Shephard as a director
dot icon20/07/2009
Annual return made up to 17/07/09
dot icon20/07/2009
Appointment terminated director james kelly
dot icon10/07/2009
Director appointed tim lefroy
dot icon24/06/2009
Director appointed chris combemale
dot icon24/06/2009
Director appointed antony miller
dot icon09/06/2009
Accounts made up to 2009-03-31
dot icon20/04/2009
Appointment terminated director peta buscombe
dot icon24/03/2009
Appointment terminated director thierry saada
dot icon19/08/2008
Director appointed jonathan shephard
dot icon24/07/2008
Annual return made up to 17/07/08
dot icon23/07/2008
Appointment terminated director ian locks
dot icon18/06/2008
Accounts made up to 2008-03-31
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon23/07/2007
Annual return made up to 17/07/07
dot icon15/07/2007
New director appointed
dot icon04/07/2007
Accounts made up to 2007-03-31
dot icon20/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon08/11/2006
New director appointed
dot icon06/09/2006
Registered office changed on 06/09/06 from: bloomsbury house 74/77 great russell street london WC1B 3DA
dot icon29/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
New director appointed
dot icon18/07/2006
Annual return made up to 17/07/06
dot icon14/07/2006
Accounts made up to 2006-03-31
dot icon06/07/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon21/09/2005
Director resigned
dot icon20/07/2005
Annual return made up to 17/07/05
dot icon12/07/2005
Accounts made up to 2005-03-31
dot icon19/07/2004
Accounts made up to 2004-03-31
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Annual return made up to 17/07/04
dot icon29/06/2004
Director resigned
dot icon28/06/2004
Memorandum and Articles of Association
dot icon28/06/2004
Resolutions
dot icon07/01/2004
New director appointed
dot icon10/10/2003
Director resigned
dot icon11/08/2003
Annual return made up to 17/07/03
dot icon11/08/2003
Accounts made up to 2003-03-31
dot icon30/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon24/02/2003
Accounts made up to 2002-03-31
dot icon17/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon13/12/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon19/09/2002
Memorandum and Articles of Association
dot icon19/09/2002
Resolutions
dot icon13/08/2002
Annual return made up to 17/07/02
dot icon10/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Accounts made up to 2001-03-31
dot icon09/08/2001
Annual return made up to 17/07/01
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon10/12/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon04/08/2000
Annual return made up to 17/07/00
dot icon10/07/2000
Accounts made up to 2000-03-31
dot icon26/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon13/08/1999
Annual return made up to 17/07/99
dot icon09/07/1999
Accounts made up to 1999-03-31
dot icon07/07/1999
Memorandum and Articles of Association
dot icon07/07/1999
Resolutions
dot icon03/09/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon18/08/1998
Annual return made up to 17/07/98
dot icon27/07/1998
New director appointed
dot icon02/07/1998
Accounts made up to 1998-03-31
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
New secretary appointed
dot icon11/08/1997
Accounts made up to 1997-03-31
dot icon11/08/1997
Annual return made up to 17/07/97
dot icon17/12/1996
Accounts made up to 1996-03-31
dot icon09/09/1996
Annual return made up to 17/07/96
dot icon14/04/1996
New director appointed
dot icon16/08/1995
Annual return made up to 17/07/95
dot icon16/08/1995
Director resigned
dot icon26/07/1995
Resolutions
dot icon20/07/1995
Accounts made up to 1995-03-31
dot icon15/03/1995
Director resigned
dot icon10/03/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon10/08/1994
Accounts made up to 1994-03-31
dot icon10/08/1994
Annual return made up to 17/07/94
dot icon20/06/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon14/04/1994
Director resigned
dot icon14/04/1994
Director resigned
dot icon07/01/1994
New director appointed
dot icon27/07/1993
Accounts made up to 1993-03-31
dot icon27/07/1993
Annual return made up to 17/07/93
dot icon30/06/1993
New director appointed
dot icon18/04/1993
Director resigned
dot icon19/01/1993
Director resigned;new director appointed
dot icon07/12/1992
New director appointed
dot icon09/09/1992
Registered office changed on 09/09/92 from: 219 the linen hall 168 regent street london W1R 5TB
dot icon28/08/1992
New director appointed
dot icon26/08/1992
Annual return made up to 17/07/92
dot icon27/07/1992
Accounts made up to 1992-03-31
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon15/08/1991
Accounts made up to 1991-03-31
dot icon15/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Annual return made up to 17/07/91
dot icon12/03/1991
Accounts made up to 1990-03-31
dot icon30/08/1990
Annual return made up to 17/07/90
dot icon19/07/1990
New director appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon21/01/1990
New director appointed
dot icon21/08/1989
Accounts made up to 1989-03-31
dot icon21/08/1989
Annual return made up to 12/07/89
dot icon17/08/1989
Director resigned;new director appointed
dot icon17/08/1989
New director appointed
dot icon09/02/1989
Resolutions
dot icon27/01/1989
Director resigned;new director appointed
dot icon17/08/1988
Accounts made up to 1988-03-31
dot icon17/08/1988
Annual return made up to 18/07/88
dot icon16/08/1988
New director appointed
dot icon16/08/1988
New director appointed
dot icon16/08/1988
New director appointed
dot icon29/01/1988
Secretary resigned;new secretary appointed
dot icon29/01/1988
Accounts made up to 1987-03-31
dot icon29/01/1988
Annual return made up to 13/07/87
dot icon16/09/1987
Director resigned;new director appointed
dot icon06/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Accounts made up to 1986-03-31
dot icon11/09/1986
Annual return made up to 23/07/86
dot icon22/07/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
21
532.60K
-
0.00
521.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

82
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehair, Russell William George
Director
09/06/1994 - 03/12/2002
124
Michaelides, Simon Philip
Director
26/11/2025 - Present
13
Brydon, Alan Robert
Director
29/11/2015 - 31/10/2016
10
Jacob, Kathryn Margaret
Director
26/06/2018 - Present
14
Shephard, Jonathan
Director
17/06/2008 - 03/11/2009
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) is an(a) Active company incorporated on 08/01/1975 with the registered office located at 12 Henrietta Street, London WC2E 8LH. There are currently 22 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)?

toggle

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) is currently Active. It was registered on 08/01/1975 .

Where is ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) located?

toggle

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) is registered at 12 Henrietta Street, London WC2E 8LH.

What does ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) do?

toggle

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Owen Meredith on 2020-06-15.