BRITISH ADVERTISING BROADCAST AWARDS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ADVERTISING BROADCAST AWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01154411

Incorporation date

02/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte Building, 17 Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1974)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Termination of appointment of Clare Susan Donald as a director on 2023-11-22
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/11/2023
Termination of appointment of Jani Guest as a director on 2023-11-22
dot icon24/11/2023
Appointment of Mr Simon Eliot Cooper as a director on 2023-11-22
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Termination of appointment of Antony Francis Davidson as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Robin Richard Shenfield as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of David Kolbusz as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Chakameh Sobhani as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of David Monk as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Shananne Louise Lane as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Richard Brim as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Andrew Charles Gulliman as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Lee Joseph Pavey as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Davud Karbassioun as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Simon Eliot Cooper as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Tracey Cooper as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Mark William Benson as a director on 2022-05-30
dot icon28/06/2022
Termination of appointment of Charles Edward Crompton as a director on 2022-05-30
dot icon28/06/2022
Appointment of Mrs Lisa Kay Lavender as a director on 2022-05-30
dot icon30/05/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon12/04/2022
Director's details changed for Ms Jani Guest on 2022-02-10
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Director's details changed for Mr Charles Edward Crompton on 2021-05-31
dot icon07/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/12/2019
Termination of appointment of Lindsey Anne Clay as a director on 2019-04-03
dot icon05/12/2019
Termination of appointment of Jane Bolton as a director on 2018-09-19
dot icon08/11/2019
Director's details changed for Ms Jani Guest on 2019-11-08
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Miss Shananne Louise Lane as a director on 2019-06-27
dot icon03/07/2019
Appointment of Ms Chakameh Sobhani as a director on 2019-06-27
dot icon05/06/2019
Director's details changed for Ms Jani Guest on 2019-05-16
dot icon05/06/2019
Director's details changed for Mrs Clare Susan Donald on 2019-05-16
dot icon04/06/2019
Director's details changed for Mr Charles Edward Crompton on 2019-05-16
dot icon28/05/2019
Termination of appointment of Janey Katherine De Nordwall as a director on 2019-05-16
dot icon06/03/2019
Director's details changed for Ms Jane Bolton on 2019-03-01
dot icon28/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/12/2018
Termination of appointment of Kimberly Jane Lecornet as a director on 2018-12-06
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Termination of appointment of Alice Chloe Tonge as a director on 2018-07-20
dot icon20/09/2018
Termination of appointment of Elizabeth Jane Gower as a director on 2018-06-07
dot icon05/09/2018
Termination of appointment of Chris Bovill as a director on 2018-08-30
dot icon05/09/2018
Termination of appointment of Francine Linsey as a director on 2018-08-30
dot icon05/09/2018
Termination of appointment of John Allison as a director on 2018-08-30
dot icon15/08/2018
Appointment of Mr Simon Eliot Cooper as a director on 2018-07-03
dot icon13/08/2018
Termination of appointment of Chris O'reilly as a director on 2018-07-20
dot icon13/08/2018
Termination of appointment of Orlando Charles Thomas Riddiough Wood as a director on 2018-07-20
dot icon13/08/2018
Termination of appointment of Sally Campbell as a director on 2018-07-20
dot icon13/08/2018
Appointment of Miss Tracey Cooper as a director on 2018-07-25
dot icon13/08/2018
Appointment of Ms Jani Guest as a director on 2018-08-01
dot icon13/06/2018
Appointment of Mr Richard Brim as a director on 2018-06-07
dot icon13/06/2018
Termination of appointment of Benjamin Leslie Priest as a director on 2018-06-07
dot icon23/04/2018
Director's details changed for Mr Robin Richard Shenfield on 2018-04-11
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon14/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/01/2018
Director's details changed for Mr Chris Bovill on 2018-01-12
dot icon15/01/2018
Appointment of Mrs Kimberly Jane Lecornet as a director on 2017-09-06
dot icon15/01/2018
Appointment of Ms Alice Chloe Tonge as a director on 2017-09-06
dot icon12/01/2018
Appointment of Mr David Monk as a director on 2017-09-06
dot icon12/01/2018
Appointment of Mr David Kolbusz as a director on 2017-09-06
dot icon17/11/2017
Registered office address changed from Charlotte Building Kingston Smith 17 Gresse Street London W1T 1QL United Kingdom to Charlotte Building 17 Gresse Street London W1T 1QL on 2017-11-17
dot icon17/11/2017
Registered office address changed from 187 Wardour Street London W1F 8ZB England to Charlotte Building Kingston Smith 17 Gresse Street London W1T 1QL on 2017-11-17
dot icon05/10/2017
Termination of appointment of Nicholas Julian Bell as a director on 2017-09-29
dot icon05/10/2017
Registered office address changed from 9 Mansfield Street London W1G 9NY to 187 Wardour Street London W1F 8ZB on 2017-10-05
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/02/2017
Appointment of Ms Janey Katherine De Nordwall as a director on 2017-02-09
dot icon04/10/2016
Termination of appointment of James Paul Studholme as a director on 2016-09-20
dot icon04/10/2016
Termination of appointment of Damon Hamilton Collins as a director on 2016-09-16
dot icon04/10/2016
Termination of appointment of Charles Crisp as a director on 2016-09-20
dot icon13/06/2016
Appointment of Ms Sally Campbell as a director on 2016-06-02
dot icon10/06/2016
Appointment of Mr Davud Karbassioun as a director on 2016-05-25
dot icon10/06/2016
Appointment of Mr Lee Joseph Pavey as a director on 2016-05-26
dot icon10/06/2016
Appointment of Mr Chris Bovill as a director on 2016-06-01
dot icon10/06/2016
Appointment of Mr John Allison as a director on 2016-06-01
dot icon09/06/2016
Appointment of Mrs Clare Susan Donald as a director on 2016-06-02
dot icon09/06/2016
Appointment of Mr Orlando Charles Thomas Riddiough Wood as a director on 2016-06-01
dot icon23/05/2016
Termination of appointment of David Nicholas Gill as a director on 2016-05-17
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Termination of appointment of Paul Julian De Weldycz Rothwell as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Robert Douglas Macdonald Campbell as a director on 2016-04-27
dot icon04/05/2016
Termination of appointment of Jeremy Craigen as a director on 2016-04-24
dot icon27/04/2016
Appointment of Mr Chris O'reilly as a director on 2016-04-25
dot icon27/04/2016
Appointment of Ms Jane Bolton as a director on 2016-04-25
dot icon22/02/2016
Resolutions
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Termination of appointment of James Frederick Hilton as a director on 2015-11-25
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon17/06/2015
Appointment of Mr Charlie Crompton as a director on 2015-06-15
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Timothy Maurice Katz as a director on 2014-09-09
dot icon02/12/2014
Termination of appointment of Dawn Elizabeth Laren as a director on 2014-09-09
dot icon19/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Zoe Bell as a director
dot icon06/12/2013
Appointment of Mr James Hilton as a director
dot icon02/12/2013
Appointment of Mr Tim Katz as a director
dot icon02/12/2013
Appointment of Miss Dawn Elizabeth Laren as a director
dot icon19/04/2013
Termination of appointment of Jeremy Miles as a director
dot icon19/04/2013
Termination of appointment of James Lowther as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/04/2011
Termination of appointment of Doreen Wiles as a secretary
dot icon09/03/2011
Appointment of Mr Damon Hamilton Collins as a director
dot icon18/01/2011
Appointment of Mr David Nicholas Gill as a director
dot icon12/01/2011
Appointment of Mr Benjamin Leslie Priest as a director
dot icon12/01/2011
Appointment of Mr Robert Douglas Macdonald Campbell as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Nicholas Julian Bell on 2010-12-31
dot icon07/01/2011
Appointment of Ms Lindsey Anne Clay as a director
dot icon23/09/2010
Termination of appointment of Steven Smith as a director
dot icon02/07/2010
Termination of appointment of Charles Inge as a director
dot icon18/06/2010
Termination of appointment of Martin Bowley as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Paul Julian De Weldycz Rothwell on 2009-12-31
dot icon28/01/2010
Director's details changed for Francine Linsey on 2009-12-31
dot icon28/01/2010
Director's details changed for Elizabeth Jane Gower on 2009-12-31
dot icon28/01/2010
Director's details changed for Charles Inge on 2009-12-31
dot icon28/01/2010
Director's details changed for James Lowther on 2009-12-31
dot icon28/01/2010
Director's details changed for Charles Crisp on 2009-12-31
dot icon28/01/2010
Director's details changed for James Paul Studholme on 2009-12-31
dot icon28/01/2010
Director's details changed for Steven Smith on 2009-12-31
dot icon28/01/2010
Director's details changed for Nicholas Bell on 2009-12-31
dot icon28/01/2010
Director's details changed for Jeremy Craigen on 2009-12-31
dot icon28/01/2010
Director's details changed for Antony Francis Davidson on 2009-12-31
dot icon28/01/2010
Director's details changed for Jeremy Dylan Miles on 2009-12-31
dot icon28/01/2010
Director's details changed for Andrew Charles Gulliman on 2009-12-31
dot icon28/01/2010
Director's details changed for Zoe Bell on 2009-12-31
dot icon08/04/2009
Accounts for a small company made up to 2008-09-30
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Director resigned
dot icon23/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon13/06/2007
Full accounts made up to 2006-09-30
dot icon11/04/2007
New director appointed
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon21/02/2007
Director resigned
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Secretary resigned
dot icon16/12/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Full accounts made up to 2005-09-30
dot icon15/11/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon17/02/2005
Full accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon08/09/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon30/04/2004
New director appointed
dot icon19/02/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2004
Full accounts made up to 2003-09-30
dot icon07/01/2004
New director appointed
dot icon17/12/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon19/06/2003
Ad 31/03/03--------- £ si 2@1=2 £ ic 186/188
dot icon19/06/2003
Ad 27/05/03--------- £ si 2@1=2 £ ic 184/186
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon23/03/2003
Ad 15/08/02--------- £ si 2@1
dot icon23/03/2003
Ad 01/07/01-31/01/02 £ si 82@1
dot icon23/03/2003
Full accounts made up to 2002-09-30
dot icon23/03/2003
Return made up to 31/12/02; full list of members
dot icon10/05/2002
Ad 01/07/01-31/01/02 £ si 86@1
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Nc inc already adjusted 12/06/01
dot icon22/03/2002
Return made up to 31/12/01; full list of members
dot icon22/03/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon14/02/2002
Full accounts made up to 2001-09-30
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon10/07/2001
Ad 31/05/01--------- £ si 2@1=2 £ ic 98/100
dot icon13/02/2001
Return made up to 31/12/00; no change of members
dot icon06/11/2000
Full accounts made up to 2000-09-30
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon06/01/2000
Full accounts made up to 1999-09-30
dot icon04/02/1999
Return made up to 31/12/98; change of members
dot icon24/11/1998
Full accounts made up to 1998-09-30
dot icon17/02/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
Return made up to 31/12/97; change of members
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon29/06/1997
Full accounts made up to 1996-09-30
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon18/06/1996
Full accounts made up to 1995-09-30
dot icon23/02/1996
Return made up to 31/12/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-09-30
dot icon15/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Full accounts made up to 1993-09-30
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon11/05/1993
New director appointed
dot icon19/04/1993
Director's particulars changed
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon01/03/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon21/02/1993
Director's particulars changed
dot icon21/02/1993
Director resigned
dot icon21/02/1993
Director resigned
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon21/02/1993
Director's particulars changed;director resigned
dot icon30/03/1992
Full accounts made up to 1991-09-30
dot icon24/01/1992
Director resigned;new director appointed
dot icon20/01/1992
New director appointed
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon27/06/1991
Return made up to 30/04/91; no change of members
dot icon30/05/1991
Full accounts made up to 1990-09-30
dot icon30/05/1991
Director resigned
dot icon19/03/1990
Full accounts made up to 1989-09-30
dot icon19/03/1990
Return made up to 31/12/89; no change of members
dot icon14/11/1989
Full accounts made up to 1988-05-31
dot icon25/09/1989
Return made up to 01/12/88; full list of members
dot icon01/11/1988
Accounting reference date extended from 31/05 to 30/09
dot icon10/06/1988
Full accounts made up to 1987-05-31
dot icon10/06/1988
Return made up to 17/11/87; full list of members
dot icon29/05/1987
Return made up to 17/11/86; full list of members
dot icon27/03/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Full accounts made up to 1985-05-31
dot icon28/05/1986
Return made up to 17/11/85; full list of members
dot icon27/01/1976
Miscellaneous
dot icon02/01/1974
Incorporation
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
286.91K
-
0.00
14.31K
-
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Studholme, James Paul
Director
11/11/2003 - 20/09/2016
30
Smith, Steven
Director
09/05/2005 - 20/09/2010
17
Allison, John
Director
01/06/2016 - 30/08/2018
2
Campbell, Robert Peter
Director
28/10/2003 - 16/02/2005
38
Bell, Nicholas Julian
Director
04/02/2002 - 29/09/2017
3

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 BRITISH ADVERTISING BROADCAST AWARDS LIMITED

BRITISH ADVERTISING BROADCAST AWARDS LIMITED is an(a) Active company incorporated on 02/01/1974 with the registered office located at Charlotte Building, 17 Gresse Street, London W1T 1QL. There are currently 2 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 BRITISH ADVERTISING BROADCAST AWARDS LIMITED?

toggle

BRITISH ADVERTISING BROADCAST AWARDS LIMITED is currently Active. It was registered on 02/01/1974 .

Where is BRITISH ADVERTISING BROADCAST AWARDS LIMITED located?

toggle

BRITISH ADVERTISING BROADCAST AWARDS LIMITED is registered at Charlotte Building, 17 Gresse Street, London W1T 1QL.

What does BRITISH ADVERTISING BROADCAST AWARDS LIMITED do?

toggle

BRITISH ADVERTISING BROADCAST AWARDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH ADVERTISING BROADCAST AWARDS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.