Background WavePink WaveYellow Wave

THE VOICE OF BRITISH ADVERTISERS LIMITED (04032013)

THE VOICE OF BRITISH ADVERTISERS LIMITED (04032013) is an active UK company. incorporated on 12 July 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VOICE OF BRITISH ADVERTISERS LIMITED has been registered for 25 years. Current directors include MICHAELIDES, Simon Philip.

Company Number
04032013
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2000
Age
25 years
Address
12 Henrietta Street, London, WC2E 8LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MICHAELIDES, Simon Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VOICE OF BRITISH ADVERTISERS LIMITED

THE VOICE OF BRITISH ADVERTISERS LIMITED is an active company incorporated on 12 July 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VOICE OF BRITISH ADVERTISERS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04032013

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

12 Henrietta Street Covent Garden London, WC2E 8LH,

Previous Addresses

Langham House 1B Portland Place London W1B 1PN
From: 12 July 2000To: 7 July 2014
Timeline

5 key events • 2000 - 2026

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

Officers

10

2 Active
8 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 01 Feb 2026

PERRET, Christopher John

Resigned
52 Shortheath Road, FarnhamGU9 8SQ
Secretary
Appointed 12 Jul 2000
Resigned 20 Jun 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 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 12 Jul 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

RABY SMITH, Philip Anthony

Resigned
Henrietta Street, LondonWC2E 8LH
Born May 1955
Director
Appointed 20 Jul 2017
Resigned 01 Feb 2026

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jul 2000
Resigned 12 Jul 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 12 Jul 2000
Resigned 01 Sept 2000
Fundings
Financials
Latest Activities

Filing History

67

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