Background WavePink WaveYellow Wave

INTERNET ADVERTISING BUREAU (03650406)

INTERNET ADVERTISING BUREAU (03650406) is an active UK company. incorporated on 14 October 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTERNET ADVERTISING BUREAU has been registered for 27 years. Current directors include CHANDLER, James Henry, MCNEILL, Jane Rhoda, MEW, Jonathan and 1 others.

Company Number
03650406
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 1998
Age
27 years
Address
11 Keeley Street, London, WC2B 4BA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHANDLER, James Henry, MCNEILL, Jane Rhoda, MEW, Jonathan, SECRETAN, Philip Holford
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET ADVERTISING BUREAU

INTERNET ADVERTISING BUREAU is an active company incorporated on 14 October 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTERNET ADVERTISING BUREAU was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03650406

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

11 Keeley Street London, WC2B 4BA,

Previous Addresses

67/68 Long Acre London WC2E 9JD England
From: 14 December 2015To: 15 September 2025
14 Macklin Street London Greater London WC2B 5NF
From: 14 October 1998To: 14 December 2015
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Apr 13
Director Joined
Apr 14
Loan Cleared
Aug 16
Director Left
Jan 17
Director Joined
Oct 17
Director Joined
Jun 19
Loan Cleared
Aug 20
Loan Secured
Sept 22
Director Left
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHANDLER, James Henry

Active
Keeley Street, LondonWC2B 4BA
Born September 1982
Director
Appointed 03 Oct 2017

MCNEILL, Jane Rhoda

Active
Long Acre, LondonWC2E 9JD
Born August 1966
Director
Appointed 11 Jun 2019

MEW, Jonathan

Active
Keeley Street, LondonWC2B 4BA
Born March 1977
Director
Appointed 24 Apr 2013

SECRETAN, Philip Holford

Active
Keeley Street, LondonWC2B 4BA
Born March 1976
Director
Appointed 01 Dec 2010

DICKINSON, Kate Emma Forrest

Resigned
7 Kings Lane, HarwellOX11 0EJ
Secretary
Appointed 13 Apr 2005
Resigned 13 Sept 2018

DOBRES, Charles Daniel

Resigned
11 Leighton Avenue, LondonHA5 3BW
Secretary
Appointed 14 Oct 1998
Resigned 01 Apr 1999

WRIGHT, Paul David Godwin

Resigned
23 Eyot Gardens, LondonW6 9TR
Secretary
Appointed 03 Aug 2000
Resigned 29 Mar 2005

DAVLOUROS, Samantha

Resigned
196a Alexandra Park Road, LondonN22 7UQ
Born June 1973
Director
Appointed 27 Feb 2006
Resigned 14 Jul 2008

ELKINGTON, Tim Andrew

Resigned
Long Acre, LondonWC2E 9JD
Born March 1971
Director
Appointed 03 Apr 2014
Resigned 28 Feb 2024

MATTHEWS, Kieran

Resigned
Finedon Street, Burton LatimerNN15 5SA
Born February 1970
Director
Appointed 15 Jul 2008
Resigned 20 Dec 2010

MEADOWS KLUE, Danny

Resigned
34 Kenway Road, LondonSW5 0RR
Born March 1971
Director
Appointed 14 Oct 1998
Resigned 27 Feb 2006

PHILLIPSON, Guy Brian

Resigned
40 Minster Road, OxfordOX4 1LY
Born January 1960
Director
Appointed 16 Feb 2005
Resigned 06 Jan 2017

WRIGHT, Paul David Godwin

Resigned
23 Eyot Gardens, LondonW6 9TR
Born January 1966
Director
Appointed 14 Oct 1998
Resigned 29 Mar 2005
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 October 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 October 2020
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
13 July 2005
287Change of Registered Office
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
225Change of Accounting Reference Date
Incorporation Company
14 October 1998
NEWINCIncorporation