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

B & B ADVERTISING LIMITED

RUFFLES BARN BROOKSIDE, DALHAM, NEWMARKET, CB8 8TG,
Company Registration Number
01635187
Private Limited Company
Active

Company Overview

About B & B Advertising Ltd
B & B ADVERTISING LIMITED was founded on 1982-05-13 and has its registered office in Newmarket. The organisation's status is listed as "Active". B & B Advertising 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
B & B ADVERTISING LIMITED
 
Legal Registered Office
RUFFLES BARN BROOKSIDE
DALHAM
NEWMARKET
CB8 8TG
Other companies in CB8
 
Filing Information
Company Number 01635187
Company ID Number 01635187
Date formed 1982-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB496740110  
Last Datalog update: 2023-10-08 08:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & B ADVERTISING 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.
Companies with same name B & B ADVERTISING LIMITED
The following companies were found which have the same name as B & B ADVERTISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B & B ADVERTISING LIMITED 1000 RUE SHERBROOKE OUEST 20 FLOOR MONTREAL Quebec H3A 3G9 Dissolved Company formed on the 1941-02-27
B & B ADVERTISING, LLC 238 WILLOWICK DRIVE NAPLES FL 34110 Inactive Company formed on the 2006-11-30

Company Officers of B & B ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD BOYCE
Company Secretary 2016-08-17
ANDREW RICHARD BOYCE
Director 2016-08-17
JAMES CHRISTOPHER BOYCE
Director 2005-02-08
ROBERT GERALD BOYCE
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DONALD BABER
Company Secretary 1991-09-18 2016-08-17
GEOFFREY DONALD BABER
Director 1991-09-18 2016-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER BOYCE COTSWOLDS HIDEAWAYS LIMITED Director 2017-09-29 CURRENT 2007-10-10 Active
JAMES CHRISTOPHER BOYCE SUFFOLK HIDEAWAYS LIMITED Director 2017-06-07 CURRENT 2016-05-28 Active
JAMES CHRISTOPHER BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
JAMES CHRISTOPHER BOYCE HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES CHRISTOPHER BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
JAMES CHRISTOPHER BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
JAMES CHRISTOPHER BOYCE CONKER INTERIORS LIMITED Director 2011-10-28 CURRENT 2005-10-12 Active
JAMES CHRISTOPHER BOYCE LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
JAMES CHRISTOPHER BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
JAMES CHRISTOPHER BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2006-01-01 CURRENT 2000-09-21 Active
JAMES CHRISTOPHER BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
JAMES CHRISTOPHER BOYCE HPB TENANCIES LIMITED Director 2001-04-24 CURRENT 2000-10-31 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB LIMITED Director 1997-11-12 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-05-20 CURRENT 1985-05-16 Active
JAMES CHRISTOPHER BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
ROBERT GERALD BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
ROBERT GERALD BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
ROBERT GERALD BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
ROBERT GERALD BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROBERT GERALD BOYCE LANTERN & LARKS LIMITED Director 2011-01-17 CURRENT 2008-08-11 Active
ROBERT GERALD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ROBERT GERALD BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
ROBERT GERALD BOYCE CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ROBERT GERALD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ROBERT GERALD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
ROBERT GERALD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ROBERT GERALD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ROBERT GERALD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ROBERT GERALD BOYCE HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
ROBERT GERALD BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ROBERT GERALD BOYCE SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
ROBERT GERALD BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Director 1992-10-30 CURRENT 1984-03-26 Active
ROBERT GERALD BOYCE LODGEDAY COMMERCIAL LIMITED Director 1992-08-14 CURRENT 1988-02-29 Active
ROBERT GERALD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 1992-03-18 CURRENT 1987-09-04 Dissolved 2017-01-24
ROBERT GERALD BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
ROBERT GERALD BOYCE MUNDFORD POULTRY LIMITED Director 1991-10-30 CURRENT 1981-12-07 Active
ROBERT GERALD BOYCE PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
ROBERT GERALD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active

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
2023-09-26CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016351870009
2020-10-07CH01Director's details changed for Mr Andrew Richard Boyce on 2020-10-05
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CH01Director's details changed for Mr James Christopher Boyce on 2018-03-01
2020-01-06CH01Director's details changed for Mr James Christopher Boyce on 2018-03-01
2020-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD BOYCE on 2018-02-26
2020-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD BOYCE on 2018-02-26
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CH01Director's details changed for Mr Andrew Richard Boyce on 2017-10-03
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET England
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Hpb House 24-28 Old Station Road Newmarket Suffolk CB8 8EH
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONALD BABER
2016-09-12TM02Termination of appointment of Geoffrey Donald Baber on 2016-08-17
2016-09-12AP01DIRECTOR APPOINTED MR ANDREW RICHARD BOYCE
2016-09-12AP03Appointment of Mr Andrew Richard Boyce as company secretary on 2016-08-17
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17CH01Director's details changed for Mr Geoffrey Donald Baber on 2016-05-04
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD BABER / 04/05/2016
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD BABER / 04/05/2016
2016-04-08CH01Director's details changed for Mr James Christopher Boyce on 2016-04-01
2016-03-21CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-19AR0118/09/14 ANNUAL RETURN FULL LIST
2013-09-23AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0118/09/12 FULL LIST
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AR0118/09/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-21AR0118/09/10 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-10-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-10-27363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-13363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK.CB8 7PT
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-26363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18288aNEW DIRECTOR APPOINTED
2004-09-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-25363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-20363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-09-27363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-22363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1998-09-28363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-25363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-03363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-22363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-10363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1993-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-28363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-17363sRETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS
1992-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/91
1991-09-30363bRETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS
1991-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-09-09ELRESS252 DISP LAYING ACC 27/08/91
1991-09-09ELRESS386 DISP APP AUDS 27/08/91
1990-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B & B ADVERTISING 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 B & B ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-08-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-31 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2005-03-31 Satisfied HPB MANAGEMENT LIMITED
THIRD PARTY LEGAL CHARGE 2005-02-18 Satisfied HPB MANAGEMENT LIMITED
LEGAL CHARGE 1987-06-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 B & B ADVERTISING LIMITED

Intangible Assets
Patents
We have not found any records of B & B ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & B ADVERTISING LIMITED
Trademarks
We have not found any records of B & B ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & B ADVERTISING 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 (68209 - Other letting and operating of own or leased real estate) as B & B ADVERTISING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where B & B ADVERTISING 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 B & B ADVERTISING 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 B & B ADVERTISING 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.