BARB AUDIENCES LIMITED

Register to unlock more data on OkredoRegister

BARB AUDIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611026

Incorporation date

31/07/1998

Size

Full

Contacts

Registered address

Registered address

4th Floor 114 St. Martin's Lane, London WC2N 4BECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1998)
dot icon11/03/2026
Termination of appointment of Ellen Denise Turner as a director on 2025-11-07
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Memorandum and Articles of Association
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr Leo Damien Weir as a director on 2025-09-10
dot icon17/09/2025
Termination of appointment of James Hamilton as a director on 2025-06-18
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon04/08/2025
Appointment of Sarah Kersting Clerkson as a director on 2025-06-18
dot icon31/07/2025
Appointment of Mrs Ellen Denise Turner as a director on 2025-06-18
dot icon23/07/2025
Termination of appointment of Khalid Hasnat Hayat as a director on 2025-06-18
dot icon23/07/2025
Termination of appointment of Belinda Jane Beeftink as a director on 2025-06-18
dot icon01/04/2025
Appointment of Mr Matthew Stuart John Hill as a director on 2025-01-29
dot icon31/03/2025
Termination of appointment of Stephen John Murfet as a director on 2025-01-29
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Appointment of Mr Jeffrey Russell Eales as a director on 2024-06-18
dot icon17/09/2024
Appointment of Mr Stephen John Murfet as a director on 2024-07-17
dot icon17/09/2024
Appointment of Mr Khalid Hasnat Hayat as a director on 2024-07-17
dot icon10/09/2024
Termination of appointment of Lucy Mary Bristowe as a director on 2024-06-18
dot icon10/09/2024
Termination of appointment of Martin Greenbank as a director on 2024-07-17
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon13/03/2024
Termination of appointment of Nigel Mclachlan as a secretary on 2024-03-13
dot icon13/03/2024
Appointment of Ms Sara Cheeseman as a secretary on 2024-03-13
dot icon05/02/2024
Director's details changed for Mr Nigel Sharrocks on 2023-12-11
dot icon05/02/2024
Director's details changed for Mr Stephen William Chester on 2023-12-11
dot icon05/02/2024
Secretary's details changed for Nigel Mclachlan on 2023-12-11
dot icon18/12/2023
Director's details changed for Mr Russell Williamson on 2023-12-18
dot icon11/12/2023
Registered office address changed from 3rd Floor 20 Orange Street London WC2H 7EF to 4th Floor 114 st. Martin's Lane London WC2N 4BE on 2023-12-11
dot icon11/12/2023
Appointment of Mr Russell Williamson as a director on 2023-09-15
dot icon17/11/2023
Termination of appointment of Simon Jonathan Brown as a director on 2023-09-15
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/06/2023
Appointment of Ms Fiona Ann Toni Lennon as a director on 2022-09-07
dot icon16/05/2023
Appointment of Mr James Hamilton as a director on 2023-01-11
dot icon16/05/2023
Termination of appointment of Benjamin Marsden as a director on 2023-01-11
dot icon10/01/2023
Certificate of change of name
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/04/2022
Director's details changed for Mr Nigel Sharrocks on 2022-04-14
dot icon14/04/2022
Secretary's details changed for Nigel Mclachlan on 2022-04-13
dot icon08/03/2022
Appointment of Ms Bobi Carley as a director on 2021-11-24
dot icon09/02/2022
Termination of appointment of Russell Williamson as a director on 2021-12-31
dot icon29/09/2021
Appointment of Mr Daniel Charles Flynn as a director on 2021-07-07
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/07/2021
Termination of appointment of Robert Grant Ellison as a director on 2021-07-07
dot icon28/04/2021
Termination of appointment of Christopher Joseph Swords as a director on 2021-04-28
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Appointment of Mr Benjamin Marsden as a director on 2020-03-05
dot icon10/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/07/2020
Termination of appointment of Tanya Marie O'sullivan as a director on 2020-03-05
dot icon12/12/2019
Appointment of Mr Russell Williamson as a director on 2019-10-31
dot icon05/11/2019
Appointment of Mrs Rachel Janet Shaw as a director on 2019-07-11
dot icon15/08/2019
Termination of appointment of Nicholas Machin North as a director on 2019-07-11
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon04/06/2019
Termination of appointment of Lynne Gordon as a director on 2019-04-01
dot icon04/03/2019
Appointment of Mr Nicholas Machin North as a director on 2018-12-13
dot icon04/03/2019
Termination of appointment of Susan Jennifer Gray as a director on 2018-12-13
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/07/2018
Appointment of Ms Belinda Jane Beeftink as a director on 2018-05-17
dot icon28/06/2018
Termination of appointment of Paul Jeffrey Bainsfair as a director on 2018-05-17
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Mr Stephen William Chester as a director on 2017-09-07
dot icon26/10/2017
Termination of appointment of Mark Finney as a director on 2017-09-07
dot icon26/10/2017
Termination of appointment of Julian Dobinson as a director on 2017-09-07
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Mr Simon Jonathan Brown as a director on 2017-01-19
dot icon14/10/2016
Appointment of Mark Finney as a director on 2016-05-26
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/07/2016
Termination of appointment of Robert John Wootton as a director on 2016-05-26
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Termination of appointment of Nicholas Machin North as a director on 2016-01-18
dot icon10/02/2016
Appointment of Jacobus Johannes Peter Jozef Verspeek as a director on 2016-01-18
dot icon30/11/2015
Appointment of Mr Bhavin Balvantrai as a director on 2015-07-23
dot icon11/08/2015
Annual return made up to 2015-07-31 no member list
dot icon04/08/2015
Director's details changed for Lynne Gordon on 2015-07-30
dot icon04/08/2015
Director's details changed for Miss Claire Suzanne Emmerton on 2015-07-30
dot icon04/08/2015
Director's details changed for Mr Anthony John Mawer on 2015-07-30
dot icon04/08/2015
Director's details changed for Julian Dobinson on 2015-07-30
dot icon20/07/2015
Appointment of Ms Linda Janette Daubrey as a director on 2015-06-11
dot icon20/07/2015
Appointment of Mr Neil Alan Mortensen as a director on 2015-02-04
dot icon08/07/2015
Termination of appointment of Simon Brian Willis as a director on 2015-06-11
dot icon08/07/2015
Termination of appointment of Nicholas Charles Bampton as a director on 2015-06-11
dot icon08/07/2015
Termination of appointment of Agostino Di Falco as a director on 2015-06-11
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Director's details changed for Mr Robert Grant Ellison on 2015-02-23
dot icon16/02/2015
Appointment of Mr Agostino Di Falco as a director on 2014-12-11
dot icon05/02/2015
Appointment of Mr Nicholas Machin North as a director on 2014-12-11
dot icon05/02/2015
Termination of appointment of Matthew Hill as a director on 2014-12-11
dot icon05/02/2015
Termination of appointment of James Matthew Michael Holden as a director on 2014-12-11
dot icon05/02/2015
Termination of appointment of Margo Swadley as a director on 2014-12-11
dot icon12/08/2014
Annual return made up to 2014-07-31 no member list
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Appointment of Mr Martin Greenbank as a director
dot icon28/01/2014
Appointment of Lucy Mary Bristowe as a director
dot icon27/01/2014
Termination of appointment of Jeffrey Eales as a director
dot icon27/01/2014
Appointment of Mr Robert Grant Ellison as a director
dot icon27/01/2014
Termination of appointment of Richard Brooke as a director
dot icon24/01/2014
Appointment of Mr Nigel Sharrocks as a director
dot icon06/11/2013
Termination of appointment of Nigel Walmsley as a director
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-31 no member list
dot icon16/08/2013
Director's details changed for Ms Margo Swadley on 2013-07-30
dot icon16/08/2013
Director's details changed for Ms Susan Jennifer Gray on 2013-07-30
dot icon16/08/2013
Termination of appointment of Carmen Aitken as a director
dot icon12/07/2013
Termination of appointment of Andrew Bagnall as a director
dot icon12/07/2013
Appointment of Mr Christopher Joseph Swords as a director
dot icon24/10/2012
Miscellaneous
dot icon09/10/2012
Miscellaneous
dot icon08/10/2012
Appointment of Ms Tanya Marie O'sullivan as a director
dot icon18/09/2012
Appointment of Ms Susan Jennifer Gray as a director
dot icon18/09/2012
Termination of appointment of Richard Inkley as a director
dot icon18/09/2012
Termination of appointment of Susan Gray as a director
dot icon23/08/2012
Annual return made up to 2012-07-31 no member list
dot icon23/08/2012
Secretary's details changed for Nigel Mclachlan on 2012-07-30
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Appointment of Mr Richard Merlin Addison Inkley as a director
dot icon12/04/2012
Appointment of Mr Robert John Wootton as a director
dot icon24/02/2012
Termination of appointment of Mary Mcgovern as a director
dot icon09/02/2012
Register inspection address has been changed from C/O Barlow Lyde & Gilbert Llp Beaufort House 15 St Botolph Street London EC3A 7NJ United Kingdom
dot icon09/02/2012
Appointment of Ms Carmen Ngaire Aitken as a director
dot icon26/01/2012
Appointment of Ms Susan Jennifer Gray as a director
dot icon26/01/2012
Appointment of Ms Margo Swadley as a director
dot icon03/01/2012
Termination of appointment of Claire Grimmond as a director
dot icon03/01/2012
Termination of appointment of Joanne Hamilton as a director
dot icon17/10/2011
Appointment of Paul Jeffrey Bainsfair as a director
dot icon12/10/2011
Appointment of Simon Brian Willis as a director
dot icon13/09/2011
Termination of appointment of Hamish Pringle as a director
dot icon16/08/2011
Annual return made up to 2011-07-31 no member list
dot icon16/08/2011
Register(s) moved to registered inspection location
dot icon16/08/2011
Register inspection address has been changed
dot icon15/08/2011
Director's details changed for Mr Nigel Norman Walmsley on 2011-07-31
dot icon13/07/2011
Termination of appointment of Neil Mortensen as a director
dot icon13/07/2011
Termination of appointment of Andrew Barnes as a director
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Mr Jeffrey Russell Eales as a director
dot icon28/06/2011
Termination of appointment of Nicholas Milligan as a director
dot icon30/03/2011
Appointment of Mr James Matthew Michael Holden as a director
dot icon10/03/2011
Registered office address changed from 2Nd Floor 18 Dering Street London W1S 1AQ on 2011-03-10
dot icon24/02/2011
Termination of appointment of Edward Williams as a director
dot icon24/02/2011
Director's details changed for Mr Nicholas Charles Bampton on 2011-02-24
dot icon24/02/2011
Director's details changed for Mr Matthew Hill on 2011-02-24
dot icon24/02/2011
Director's details changed for Mr Edward Kelly Williams on 2011-02-21
dot icon24/02/2011
Appointment of Miss Mary Mcgovern as a director
dot icon21/02/2011
Appointment of Mr Nicholas Charles Bampton as a director
dot icon14/12/2010
Termination of appointment of Ivor Millman as a director
dot icon01/12/2010
Appointment of Mr Matthew Hill as a director
dot icon01/12/2010
Appointment of Mr Edward Kelly Williams as a director
dot icon02/11/2010
Termination of appointment of Daniel Cave as a director
dot icon02/11/2010
Termination of appointment of David Harrison as a director
dot icon15/09/2010
Termination of appointment of Helen Normoyle as a director
dot icon15/09/2010
Termination of appointment of Justin Bairamian as a director
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-31 no member list
dot icon20/08/2010
Director's details changed for Mr Justin James Connelly Bairamian on 2010-07-31
dot icon19/08/2010
Director's details changed for Ivor Isaacs Millman on 2010-07-31
dot icon19/08/2010
Director's details changed for Mr Anthony John Mawer on 2010-07-31
dot icon19/08/2010
Director's details changed for Mr Richard John Brooke on 2010-07-31
dot icon19/08/2010
Director's details changed for Neil Mortensen on 2010-07-31
dot icon19/08/2010
Director's details changed for Claire Grimmond on 2010-07-31
dot icon19/08/2010
Director's details changed for David John Harrison on 2010-07-31
dot icon19/08/2010
Director's details changed for Andrew Nicholas Charles Barnes on 2010-07-31
dot icon19/08/2010
Director's details changed for Joanne Hamilton on 2010-07-31
dot icon19/08/2010
Director's details changed for Nicholas Desmond Robertson Milligan on 2010-07-31
dot icon19/08/2010
Director's details changed for Julian Dobinson on 2010-07-31
dot icon19/08/2010
Director's details changed for Daniel Edward Cave on 2010-07-31
dot icon19/08/2010
Director's details changed for Miss Claire Suzanne Emmerton on 2010-07-31
dot icon19/08/2010
Director's details changed for Helen Normoyle on 2010-07-31
dot icon08/06/2010
Appointment of Mr Justin James Connelly Bairamian as a director
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Annual return made up to 31/07/09
dot icon05/08/2009
Location of register of members
dot icon18/12/2008
Appointment terminated director william greswell
dot icon14/11/2008
Director appointed helen normoyle
dot icon26/08/2008
Annual return made up to 31/07/08
dot icon26/08/2008
Director's change of particulars / tony mawer / 31/07/2007
dot icon26/08/2008
Director's change of particulars / richardo brooke / 31/07/2008
dot icon26/08/2008
Director's change of particulars / claire emmerton / 31/07/2008
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed william greswell
dot icon02/04/2008
Director's change of particulars / andrew barnes / 25/03/2008
dot icon31/03/2008
Appointment terminated director christopher mundy
dot icon27/02/2008
Director appointed richardo brooke
dot icon27/02/2008
Director appointed neil mortensen
dot icon27/02/2008
Director appointed claire emmerton
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon18/08/2007
Annual return made up to 31/07/07
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon05/09/2006
Annual return made up to 31/07/06
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon17/11/2005
Director resigned
dot icon31/08/2005
Annual return made up to 31/07/05
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon29/10/2004
Director resigned
dot icon26/08/2004
Annual return made up to 31/07/04
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon06/11/2003
Director resigned
dot icon19/08/2003
Annual return made up to 31/07/03
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon30/12/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon23/08/2002
Annual return made up to 31/07/02
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
New director appointed
dot icon23/08/2001
Annual return made up to 31/07/01
dot icon20/06/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon15/03/2001
Full accounts made up to 2000-07-31
dot icon06/02/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon18/09/2000
Secretary's particulars changed
dot icon18/09/2000
Location of register of members
dot icon07/09/2000
Annual return made up to 31/07/00
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon24/07/2000
Accounts made up to 1999-07-31
dot icon24/07/2000
Resolutions
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon14/09/1999
Registered office changed on 14/09/99 from: 200 grays inn road london WC1X 8HF
dot icon09/09/1999
Annual return made up to 31/07/99
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon19/08/1999
Memorandum and Articles of Association
dot icon17/08/1999
Certificate of change of name
dot icon31/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Aaron Hill
Director
21/10/2010 - 11/12/2014
7
Wootton, Robert John
Director
09/02/2012 - 26/05/2016
8
Eales, Jeffrey Russell
Director
23/06/2011 - 16/01/2014
4
Cross, Mark Stephen
Director
17/08/1999 - 15/11/2007
5
Chester, Stephen William
Director
07/09/2017 - Present
6

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 BARB AUDIENCES LIMITED

BARB AUDIENCES LIMITED is an(a) Active company incorporated on 31/07/1998 with the registered office located at 4th Floor 114 St. Martin's Lane, London WC2N 4BE. There are currently 18 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 BARB AUDIENCES LIMITED?

toggle

BARB AUDIENCES LIMITED is currently Active. It was registered on 31/07/1998 .

Where is BARB AUDIENCES LIMITED located?

toggle

BARB AUDIENCES LIMITED is registered at 4th Floor 114 St. Martin's Lane, London WC2N 4BE.

What does BARB AUDIENCES LIMITED do?

toggle

BARB AUDIENCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARB AUDIENCES LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Ellen Denise Turner as a director on 2025-11-07.