Background WavePink WaveYellow Wave

ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED (04000333)

ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED (04000333) is an active UK company. incorporated on 23 May 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED has been registered for 25 years. Current directors include MICHAELIDES, Simon Philip.

Company Number
04000333
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2000
Age
25 years
Address
12 Henrietta Street, London, WC2E 8LH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MICHAELIDES, Simon Philip
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED

ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED is an active company incorporated on 23 May 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ISBA - THE VOICE OF BRITISH ADVERTISERS LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04000333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

UNITEDADVERTISERS.ORG.UK LIMITED
From: 23 May 2000To: 11 September 2001
Contact
Address

12 Henrietta Street Covent Garden London, WC2E 8LH,

Previous Addresses

Langham House 1B Portland Place London W1B 1PN
From: 23 May 2000To: 7 July 2014
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

POYSER, David

Active
Henrietta Street, LondonWC2E 8LH
Secretary
Appointed 20 Jun 2019

MICHAELIDES, Simon Philip

Active
Henrietta Street, LondonWC2E 8LH
Born August 1974
Director
Appointed 25 Jan 2026

PERRET, Christopher John

Resigned
52 Shortheath Road, FarnhamGU9 8SQ
Secretary
Appointed 23 May 2000
Resigned 20 Jun 2019

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

EARNSHAW, Malcolm Terry

Resigned
The Lake House, RutlandLE15 8HQ
Born July 1946
Director
Appointed 24 May 2001
Resigned 13 Apr 2007

HOOPER, John

Resigned
Cedar House 7 Hethersett Close, ReigateRH2 0HQ
Born November 1940
Director
Appointed 23 May 2000
Resigned 24 May 2001

HUGHES, Michael John

Resigned
3 Ailsa Road, TwickenhamTW1 1QJ
Born October 1950
Director
Appointed 16 Apr 2007
Resigned 20 Jul 2017

SMITH, Philip Anthony

Resigned
Henrietta Street, LondonWC2E 8LH
Born May 1955
Director
Appointed 20 Jul 2017
Resigned 25 Jan 2026

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
22 July 2004
287Change of Registered Office
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
287Change of Registered Office
Incorporation Company
23 May 2000
NEWINCIncorporation