Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ADVERTISING BROADCAST AWARDS LIMITED
Company Information for

BRITISH ADVERTISING BROADCAST AWARDS LIMITED

CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
01154411
Private Limited Company
Active

Company Overview

About British Advertising Broadcast Awards Ltd
BRITISH ADVERTISING BROADCAST AWARDS LIMITED was founded on 1974-01-02 and has its registered office in London. The organisation's status is listed as "Active". British Advertising Broadcast Awards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH ADVERTISING BROADCAST AWARDS LIMITED
 
Legal Registered Office
CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in W1G
 
Filing Information
Company Number 01154411
Company ID Number 01154411
Date formed 1974-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241481285  
Last Datalog update: 2024-02-06 23:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ADVERTISING BROADCAST AWARDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ADVERTISING BROADCAST AWARDS LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM BENSON
Director 2007-03-12
JANE BOLTON
Director 2016-04-25
RICHARD BRIM
Director 2018-06-07
LINDSEY ANNE CLAY
Director 2010-07-22
SIMON ELIOT COOPER
Director 2018-07-03
TRACEY COOPER
Director 2018-07-25
CHARLES EDWARD CROMPTON
Director 2015-06-15
ANTONY FRANCIS DAVIDSON
Director 2005-03-14
JANEY KATHERINE DE NORDWALL
Director 2017-02-09
CLARE SUSAN DONALD
Director 2016-06-02
ELIZABETH JANE GOWER
Director 2001-12-12
JANI GUEST
Director 2018-08-01
ANDREW CHARLES GULLIMAN
Director 2005-11-21
DAVUD KARBASSIOUN
Director 2016-05-25
DAVID KOLBUSZ
Director 2017-09-06
KIMBERLY JANE LECORNET
Director 2017-09-06
DAVID MONK
Director 2017-09-06
LEE JOSEPH PAVEY
Director 2016-05-26
ROBIN RICHARD SHENFIELD
Director 2003-10-20
ALICE CHLOE TONGE
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALLISON
Director 2016-06-01 2018-08-30
CHRIS BOVILL
Director 2016-06-01 2018-08-30
NICHOLAS JULIAN BELL
Director 2002-02-04 2017-09-29
ROBERT DOUGLAS MACDONALD CAMPBELL
Director 2011-01-04 2016-04-27
ZOE BELL
Director 2005-07-12 2013-07-01
DOREEN MARGARET WILES
Company Secretary 2005-11-08 2011-03-31
MARTIN RICHARD BOWLEY
Director 1991-12-31 2010-04-23
MICHAEL ROBERT GORDON BAULK
Director 2005-09-06 2007-03-28
DOUGLAS JOHN POUND
Company Secretary 2003-04-01 2005-11-09
ROBERT PETER CAMPBELL
Director 2003-10-28 2005-02-16
MARTIN BOASE
Director 1991-12-31 2004-12-10
ANDREW NICHOLAS CHARLES BARNES
Director 1997-08-18 2004-06-27
PETER THOMAS BIGG
Company Secretary 1991-12-31 2003-04-01
STEWART DAVID BUTTERFIELD
Director 1993-01-13 1997-07-16
RICHARD BARKER
Director 1991-12-31 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BENSON LIGHTPARADE LIMITED Director 2007-02-01 CURRENT 1991-02-15 Dissolved 2015-03-31
MARK WILLIAM BENSON MOVING PICTURE COMPANY HOLDINGS LIMITED(THE) Director 2007-02-01 CURRENT 1970-03-03 Dissolved 2015-03-31
JANE BOLTON FAT LEMON PRODUCTIONS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Liquidation
JANE BOLTON 6 HUNGERFORD ROAD LIMITED Director 1996-10-01 CURRENT 1991-05-28 Active
LINDSEY ANNE CLAY HILLSIDE PRODUCTIONS LIMITED Director 2017-04-26 CURRENT 1984-01-10 Active
LINDSEY ANNE CLAY CTVC LIMITED Director 2017-04-26 CURRENT 1978-06-29 Active
LINDSEY ANNE CLAY RANK FOUNDATION LIMITED(THE) Director 2016-09-14 CURRENT 1953-02-25 Active
LINDSEY ANNE CLAY SOMETHIN' ELSE GROUP LIMITED Director 2016-06-02 CURRENT 2013-12-03 Active
LINDSEY ANNE CLAY THINKBOX TV LIMITED Director 2007-11-15 CURRENT 2006-02-28 Active
CHARLES EDWARD CROMPTON SIRIUS PICTURES LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES EDWARD CROMPTON ROGUE NATION LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
CHARLES EDWARD CROMPTON ROGUE STATE LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
CHARLES EDWARD CROMPTON LITTLE ROGUE LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
ANTONY FRANCIS DAVIDSON 57A LANT STREET MANAGEMENT COMPANY LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active
JANEY KATHERINE DE NORDWALL SILVER FILMS LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-02-23
ELIZABETH JANE GOWER ACADEMY FILMS LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
ELIZABETH JANE GOWER P AND D FINANCING LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active - Proposal to Strike off
DAVID KOLBUSZ DROGA5 UK LIMITED Director 2017-10-26 CURRENT 2013-04-26 Active
LEE JOSEPH PAVEY ELECTRIC THEATRE COLLECTIVE HOLDINGS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
LEE JOSEPH PAVEY ELECTRIC THEATRE CONTENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
ROBIN RICHARD SHENFIELD MONTEROSA PRODUCTIONS LIMITED Director 2014-03-31 CURRENT 2003-03-31 Active
ROBIN RICHARD SHENFIELD BADGER BIDCO LIMITED Director 2011-04-18 CURRENT 2011-04-04 Liquidation
ROBIN RICHARD SHENFIELD MILL ACQUISITIONS 2 LIMITED Director 2007-02-02 CURRENT 2007-01-17 Liquidation
ROBIN RICHARD SHENFIELD MILL ACQUISITIONS 1 LIMITED Director 2007-02-02 CURRENT 2007-01-17 Liquidation
ROBIN RICHARD SHENFIELD MILL DIGITAL MEDIA LIMITED Director 2001-02-05 CURRENT 2000-11-23 Liquidation
ROBIN RICHARD SHENFIELD BEAM.TV LIMITED Director 1998-08-27 CURRENT 1998-07-28 Active
ROBIN RICHARD SHENFIELD THE MILL (FACILITY) LIMITED Director 1997-06-17 CURRENT 1997-06-17 Active
ROBIN RICHARD SHENFIELD MDM GROUP LIMITED Director 1996-04-11 CURRENT 1995-10-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CLARE SUSAN DONALD
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR JANI GUEST
2023-11-24DIRECTOR APPOINTED MR SIMON ELIOT COOPER
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCIS DAVIDSON
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD CROMPTON
2022-06-28AP01DIRECTOR APPOINTED MRS LISA KAY LAVENDER
2022-05-30AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-12CH01Director's details changed for Ms Jani Guest on 2022-02-10
2022-02-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CH01Director's details changed for Mr Charles Edward Crompton on 2021-05-31
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY ANNE CLAY
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOLTON
2019-11-08CH01Director's details changed for Ms Jani Guest on 2019-11-08
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03AP01DIRECTOR APPOINTED MS CHAKAMEH SOBHANI
2019-06-05CH01Director's details changed for Mrs Clare Susan Donald on 2019-05-16
2019-06-04CH01Director's details changed for Mr Charles Edward Crompton on 2019-05-16
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JANEY KATHERINE DE NORDWALL
2019-03-06CH01Director's details changed for Ms Jane Bolton on 2019-03-01
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY JANE LECORNET
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CHLOE TONGE
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE GOWER
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON
2018-08-15AP01DIRECTOR APPOINTED MR SIMON ELIOT COOPER
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS O'REILLY
2018-08-13AP01DIRECTOR APPOINTED MISS TRACEY COOPER
2018-06-13AP01DIRECTOR APPOINTED MR RICHARD BRIM
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LESLIE PRIEST
2018-04-23CH01Director's details changed for Mr Robin Richard Shenfield on 2018-04-11
2018-03-21DISS40DISS40 (DISS40(SOAD))
2018-03-20GAZ1FIRST GAZETTE
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BOVILL / 12/01/2018
2018-01-15AP01DIRECTOR APPOINTED MRS KIMBERLY JANE LECORNET
2018-01-15AP01DIRECTOR APPOINTED MS ALICE CHLOE TONGE
2018-01-12AP01DIRECTOR APPOINTED MR DAVID MONK
2018-01-12AP01DIRECTOR APPOINTED MR DAVID KOLBUSZ
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM CHARLOTTE BUILDING KINGSTON SMITH 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 187 WARDOUR STREET LONDON W1F 8ZB ENGLAND
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 9 MANSFIELD STREET LONDON W1G 9NY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 9 MANSFIELD STREET LONDON W1G 9NY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL
2017-09-22AA31/12/16 TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 186
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MS JANEY KATHERINE DE NORDWALL
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUDHOLME
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAMON COLLINS
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRISP
2016-06-13AP01DIRECTOR APPOINTED MS SALLY CAMPBELL
2016-06-10AP01DIRECTOR APPOINTED MR DAVUD KARBASSIOUN
2016-06-10AP01DIRECTOR APPOINTED MR LEE JOSEPH PAVEY
2016-06-10AP01DIRECTOR APPOINTED MR CHRIS BOVILL
2016-06-10AP01DIRECTOR APPOINTED MR JOHN ALLISON
2016-06-09AP01DIRECTOR APPOINTED MRS CLARE SUSAN DONALD
2016-06-09AP01DIRECTOR APPOINTED MR ORLANDO CHARLES THOMAS RIDDIOUGH WOOD
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2016-05-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROTHWELL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CRAIGEN
2016-04-27AP01DIRECTOR APPOINTED MR CHRIS O'REILLY
2016-04-27AP01DIRECTOR APPOINTED MS JANE BOLTON
2016-02-22RES01ADOPT ARTICLES 06/01/2016
2016-02-22RES01ADOPT ARTICLES 06/01/2016
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 186
2016-01-28AR0131/12/15 FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILTON
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-23AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-06-17AP01DIRECTOR APPOINTED MR CHARLIE CROMPTON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 186
2015-02-02AR0131/12/14 FULL LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KATZ
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LAREN
2014-05-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 186
2014-02-12AR0131/12/13 FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BELL
2013-12-06AP01DIRECTOR APPOINTED MR JAMES HILTON
2013-12-02AP01DIRECTOR APPOINTED MR TIM KATZ
2013-12-02AP01DIRECTOR APPOINTED MISS DAWN ELIZABETH LAREN
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILES
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOWTHER
2013-04-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-04AR0131/12/12 FULL LIST
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-08AR0131/12/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN WILES
2011-03-09AP01DIRECTOR APPOINTED MR DAMON HAMILTON COLLINS
2011-01-18AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GILL
2011-01-12AP01DIRECTOR APPOINTED MR BENJAMIN LESLIE PRIEST
2011-01-12AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS MACDONALD CAMPBELL
2011-01-10AR0131/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN BELL / 31/12/2010
2011-01-07AP01DIRECTOR APPOINTED MS LINDSEY ANNE CLAY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES INGE
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLEY
2010-03-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL STUDHOLME / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN DE WELDYCZ ROTHWELL / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DYLAN MILES / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWTHER / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE LINSEY / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES INGE / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GULLIMAN / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE GOWER / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY FRANCIS DAVIDSON / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CRISP / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CRAIGEN / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE BELL / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELL / 31/12/2009
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-09363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-06-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29288bSECRETARY RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH ADVERTISING BROADCAST AWARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ADVERTISING BROADCAST AWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ADVERTISING BROADCAST AWARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-09-30 £ 185,653
Creditors Due Within One Year 2012-09-30 £ 122,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ADVERTISING BROADCAST AWARDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 332,992
Cash Bank In Hand 2012-09-30 £ 339,263
Current Assets 2013-09-30 £ 521,186
Current Assets 2012-09-30 £ 436,519
Debtors 2013-09-30 £ 188,194
Debtors 2012-09-30 £ 97,256
Debtors 2011-09-30 £ 81,077
Shareholder Funds 2013-09-30 £ 337,779
Shareholder Funds 2012-09-30 £ 316,959
Tangible Fixed Assets 2013-09-30 £ 2,246
Tangible Fixed Assets 2012-09-30 £ 2,607
Tangible Fixed Assets 2011-09-30 £ 1,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH ADVERTISING BROADCAST AWARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ADVERTISING BROADCAST AWARDS LIMITED
Trademarks
We have not found any records of BRITISH ADVERTISING BROADCAST AWARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ADVERTISING BROADCAST AWARDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRITISH ADVERTISING BROADCAST AWARDS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ADVERTISING BROADCAST AWARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ADVERTISING BROADCAST AWARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ADVERTISING BROADCAST AWARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.