Advanced company searchLink opens in new window

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Company number 01195756

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
26 Jul 2023 AA Accounts for a small company made up to 31 March 2023
13 Jun 2023 AP01 Appointment of Mr Michael Todd as a director on 1 January 2023
31 May 2023 TM01 Termination of appointment of Mark Vincent Howe as a director on 31 December 2022
23 Nov 2022 AP01 Appointment of Ms Sajeeda Merali as a director on 8 November 2022
28 Jul 2022 AA Accounts for a small company made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
15 Jun 2022 AP01 Appointment of Mr Duncan Christopher Tickell as a director on 25 November 2021
30 May 2022 AP01 Appointment of Mr Philip Milton as a director on 24 May 2022
09 May 2022 CH01 Director's details changed for Mr Charles Michael Ping on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Charles Michael Ping on 9 May 2022
09 May 2022 CH01 Director's details changed for Lord Guy Vaughan Black on 9 May 2022
02 Dec 2021 AA Accounts for a small company made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
28 Jul 2021 TM01 Termination of appointment of Elizabeth Fagan as a director on 29 June 2021
28 Jul 2021 TM01 Termination of appointment of Stephen Rustat Hemsted as a director on 15 July 2021
28 Jul 2021 TM02 Termination of appointment of Stephen Rustat Hemsted as a secretary on 15 July 2021
21 Jun 2021 AP03 Appointment of Mr Robin Price as a secretary on 21 June 2021
14 Jun 2021 TM01 Termination of appointment of Robert Oliver Ffitch as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Robin Mark Dodgson Price as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of David Richard Newell as a director on 1 June 2021
09 Oct 2020 AD01 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 9 October 2020
30 Sep 2020 AA Accounts for a small company made up to 31 March 2020
29 Sep 2020 CH01 Director's details changed for Mr Christopher Porte Combemale on 29 September 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates