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

BARB AUDIENCES LIMITED

4TH FLOOR, 114 ST. MARTIN'S LANE, LONDON, WC2N 4BE,
Company Registration Number
03611026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Barb Audiences Ltd
BARB AUDIENCES LIMITED was founded on 1998-07-31 and has its registered office in London. The organisation's status is listed as "Active". Barb Audiences Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARB AUDIENCES LIMITED
 
Legal Registered Office
4TH FLOOR
114 ST. MARTIN'S LANE
LONDON
WC2N 4BE
Other companies in WC2H
 
Previous Names
BROADCASTERS' AUDIENCE RESEARCH BOARD LIMITED10/01/2023
Filing Information
Company Number 03611026
Company ID Number 03611026
Date formed 1998-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB362320975  
Last Datalog update: 2024-01-05 09:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARB AUDIENCES 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 BARB AUDIENCES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MCLACHLAN
Company Secretary 2000-01-18
PAUL JEFFREY BAINSFAIR
Director 2011-09-08
BHAVIN BALVANTRAI
Director 2015-07-23
LUCY MARY BRISTOWE
Director 2014-01-16
SIMON JONATHAN BROWN
Director 2017-01-19
STEPHEN WILLIAM CHESTER
Director 2017-09-07
LINDA JANETTE DAUBREY
Director 2015-06-11
ROBERT GRANT ELLISON
Director 2013-09-12
CLAIRE SUZANNE EMMERTON
Director 2007-10-16
LYNNE GORDON
Director 2000-04-07
SUSAN JENNIFER GRAY
Director 2012-09-13
MARTIN GREENBANK
Director 2014-01-16
ANTHONY JOHN MAWER
Director 2006-06-01
NEIL ALAN MORTENSEN
Director 2015-02-04
TANYA MARIE O'SULLIVAN
Director 2012-09-13
NIGEL SHARROCKS
Director 2013-10-31
CHRISTOPHER JOSEPH SWORDS
Director 2013-03-21
JACOBUS JOHANNES PETER JOZEF VERSPEEK
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DOBINSON
Director 2000-04-27 2017-09-07
NICHOLAS CHARLES BAMPTON
Director 2011-01-27 2015-06-11
AGOSTINO DI FALCO
Director 2014-12-11 2015-06-11
JEFFREY RUSSELL EALES
Director 2011-06-23 2014-01-16
RICHARD JOHN BROOKE
Director 2008-01-17 2013-09-12
CARMEN NGAIRE AITKEN
Director 2011-10-20 2013-06-20
ANDREW SIDNEY BAGNALL
Director 2004-04-22 2013-03-21
ANDREW NICHOLAS CHARLES BARNES
Director 1999-08-17 2011-06-23
DANIEL EDWARD CAVE
Director 2004-05-20 2010-10-21
JUSTIN JAMES CONNELLY BAIRAMIAN
Director 2010-02-04 2010-08-27
MARK STEPHEN CROSS
Director 1999-08-17 2007-11-15
GARY JAMES DIGBY
Director 2006-06-01 2007-10-16
DAVID BERGG
Director 2004-04-22 2004-08-20
SUSAN DENHAM
Director 2002-09-18 2003-10-16
CHRISTOPHER PETER DAVIES
Director 2001-05-01 2002-08-09
EDWARD LAURENCE LUMB
Company Secretary 1999-08-16 2000-01-18
SIMON HARRIS JOHNSON
Company Secretary 1998-07-31 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEFFREY BAINSFAIR BIG SYNC MUSIC LIMITED Director 2013-08-27 CURRENT 2013-05-22 Active
PAUL JEFFREY BAINSFAIR ADVERTISING ASSOCIATION(THE) Director 2011-12-14 CURRENT 1926-02-06 Active
PAUL JEFFREY BAINSFAIR ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) Director 2011-11-29 CURRENT 1975-01-08 Active
PAUL JEFFREY BAINSFAIR THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED Director 2011-11-29 CURRENT 2004-01-16 Active
PAUL JEFFREY BAINSFAIR RADIO JOINT AUDIENCE RESEARCH LIMITED Director 2011-09-01 CURRENT 1992-02-28 Active
SIMON JONATHAN BROWN SUNNYSIDE OVER WHARF LIMITED Director 2007-06-23 CURRENT 1989-02-23 Active
STEPHEN WILLIAM CHESTER UK ONLINE MEASUREMENT COMPANY LTD Director 2018-04-17 CURRENT 2007-04-30 Active
LYNNE GORDON JICWEBS LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
LYNNE GORDON ROUTE RESEARCH LIMITED Director 2000-02-01 CURRENT 1996-05-21 Active
LYNNE GORDON JICRIT LIMITED Director 1998-09-14 CURRENT 1997-11-04 Active
LYNNE GORDON JICPOPS LIMITED Director 1997-09-15 CURRENT 1997-08-06 Active
LYNNE GORDON JICREG LIMITED Director 1993-09-24 CURRENT 1990-06-22 Active
TANYA MARIE O'SULLIVAN MEDIA SMART UK LIMITED Director 2014-11-11 CURRENT 2002-03-05 Active
TANYA MARIE O'SULLIVAN CLEARCAST LIMITED Director 2012-09-19 CURRENT 2007-06-22 Active
TANYA MARIE O'SULLIVAN THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2012-09-01 CURRENT 2004-05-12 Active
TANYA MARIE O'SULLIVAN STORM PIPER LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
NIGEL SHARROCKS OUTDOOR PLUS LIMITED Director 2016-11-14 CURRENT 2003-07-07 Active
NIGEL SHARROCKS PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NIGEL SHARROCKS BRIGHTMOVE MEDIA LIMITED Director 2015-01-21 CURRENT 2012-12-05 Liquidation
NIGEL SHARROCKS DIGITAL CINEMA MEDIA LIMITED Director 2013-08-01 CURRENT 2008-02-08 Active
CHRISTOPHER JOSEPH SWORDS INDEPENDENT TELEVISION NEWS LIMITED Director 2017-09-28 CURRENT 1955-05-04 Active
CHRISTOPHER JOSEPH SWORDS ITV PENSION SCHEME LIMITED Director 2017-08-01 CURRENT 1958-04-25 Active
CHRISTOPHER JOSEPH SWORDS UTV LIMITED Director 2016-02-29 CURRENT 1959-02-17 Active
CHRISTOPHER JOSEPH SWORDS ITV INTERNATIONAL CHANNELS LIMITED Director 2015-06-29 CURRENT 2001-02-13 Active
CHRISTOPHER JOSEPH SWORDS CHANNEL TELEVISION HOLDINGS LIMITED Director 2015-04-30 CURRENT 2001-07-23 Active
CHRISTOPHER JOSEPH SWORDS ITV CONSUMER LIMITED Director 2015-04-30 CURRENT 1994-06-06 Active
CHRISTOPHER JOSEPH SWORDS ITV DIGITAL CHANNELS LIMITED Director 2015-04-30 CURRENT 1995-09-13 Active
CHRISTOPHER JOSEPH SWORDS CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED Director 2015-04-30 CURRENT 1996-06-05 Active
CHRISTOPHER JOSEPH SWORDS ITV NEWS CHANNEL LIMITED Director 2015-04-30 CURRENT 2000-01-31 Active - Proposal to Strike off
CHRISTOPHER JOSEPH SWORDS ITV RIGHTS LIMITED Director 2015-04-30 CURRENT 2008-06-30 Active
CHRISTOPHER JOSEPH SWORDS ITV BREAKFAST BROADCASTING LIMITED Director 2015-04-30 CURRENT 2011-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV NETWORK LIMITED Director 2015-04-30 CURRENT 1958-05-01 Active
CHRISTOPHER JOSEPH SWORDS ITV2 LIMITED Director 2015-04-30 CURRENT 1984-11-30 Active
CHRISTOPHER JOSEPH SWORDS YOUVIEW TV LTD Director 2015-02-24 CURRENT 2010-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV BROADCASTING LIMITED Director 2014-12-16 CURRENT 1969-06-11 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
2024-03-13Termination of appointment of Nigel Mclachlan on 2024-03-13
2024-03-13Appointment of Ms Sara Cheeseman as company secretary on 2024-03-13
2024-02-05Director's details changed for Mr Nigel Sharrocks on 2023-12-11
2024-02-05Director's details changed for Mr Stephen William Chester on 2023-12-11
2024-02-05SECRETARY'S DETAILS CHNAGED FOR NIGEL MCLACHLAN on 2023-12-11
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 3rd Floor 20 Orange Street London WC2H 7EF
2023-12-11DIRECTOR APPOINTED MR RUSSELL WILLIAMSON
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-28DIRECTOR APPOINTED MS FIONA ANN TONI LENNON
2023-05-16DIRECTOR APPOINTED MR JAMES HAMILTON
2023-05-16APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARSDEN
2023-01-10Company name changed broadcasters' audience research board LIMITED\certificate issued on 10/01/23
2023-01-10CERTNMCompany name changed broadcasters' audience research board LIMITED\certificate issued on 10/01/23
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-14CH01Director's details changed for Mr Nigel Sharrocks on 2022-04-14
2022-04-14CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL MCLACHLAN on 2022-04-13
2022-03-08AP01DIRECTOR APPOINTED MS BOBI CARLEY
2022-02-09APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAMSON
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAMSON
2021-09-29AP01DIRECTOR APPOINTED MR DANIEL CHARLES FLYNN
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT ELLISON
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH SWORDS
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11AP01DIRECTOR APPOINTED MR BENJAMIN MARSDEN
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MARIE O'SULLIVAN
2019-12-12AP01DIRECTOR APPOINTED MR RUSSELL WILLIAMSON
2019-11-05AP01DIRECTOR APPOINTED MRS RACHEL JANET SHAW
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACHIN NORTH
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GORDON
2019-03-04AP01DIRECTOR APPOINTED MR NICHOLAS MACHIN NORTH
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER GRAY
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MS BELINDA JANE BEEFTINK
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFREY BAINSFAIR
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM CHESTER
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINNEY
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DOBINSON
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AP01DIRECTOR APPOINTED MR SIMON JONATHAN BROWN
2016-10-14AP01DIRECTOR APPOINTED MARK FINNEY
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WOOTTON
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACHIN NORTH
2016-02-10AP01DIRECTOR APPOINTED JACOBUS JOHANNES PETER JOZEF VERSPEEK
2015-11-30AP01DIRECTOR APPOINTED MR BHAVIN BALVANTRAI
2015-08-11AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MAWER / 30/07/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SUZANNE EMMERTON / 30/07/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOBINSON / 30/07/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE GORDON / 30/07/2015
2015-07-20AP01DIRECTOR APPOINTED MS LINDA JANETTE DAUBREY
2015-07-20AP01DIRECTOR APPOINTED MR NEIL ALAN MORTENSEN
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAMPTON
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AGOSTINO DI FALCO
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT ELLISON / 23/02/2015
2015-02-16AP01DIRECTOR APPOINTED MR AGOSTINO DI FALCO
2015-02-05AP01DIRECTOR APPOINTED MR NICHOLAS MACHIN NORTH
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGO SWADLEY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDEN
2014-08-12AR0131/07/14 NO MEMBER LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28AP01DIRECTOR APPOINTED MR MARTIN GREENBANK
2014-01-28AP01DIRECTOR APPOINTED LUCY MARY BRISTOWE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY EALES
2014-01-27AP01DIRECTOR APPOINTED MR ROBERT GRANT ELLISON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE
2014-01-24AP01DIRECTOR APPOINTED MR NIGEL SHARROCKS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WALMSLEY
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0131/07/13 NO MEMBER LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGO SWADLEY / 30/07/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JENNIFER GRAY / 30/07/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN AITKEN
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAGNALL
2013-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS
2012-10-24MISCSECTION 519
2012-10-09MISCSECTION 519
2012-10-08AP01DIRECTOR APPOINTED MS TANYA MARIE O'SULLIVAN
2012-09-18AP01DIRECTOR APPOINTED MS SUSAN JENNIFER GRAY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INKLEY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-08-23AR0131/07/12 NO MEMBER LIST
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCLACHLAN / 30/07/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AP01DIRECTOR APPOINTED MR RICHARD MERLIN ADDISON INKLEY
2012-04-12AP01DIRECTOR APPOINTED MR ROBERT JOHN WOOTTON
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCGOVERN
2012-02-09AD02SAIL ADDRESS CHANGED FROM: C/O BARLOW LYDE & GILBERT LLP BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ UNITED KINGDOM
2012-02-09AP01DIRECTOR APPOINTED MS CARMEN NGAIRE AITKEN
2012-01-26AP01DIRECTOR APPOINTED MS SUSAN JENNIFER GRAY
2012-01-26AP01DIRECTOR APPOINTED MS MARGO SWADLEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRIMMOND
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HAMILTON
2011-10-17AP01DIRECTOR APPOINTED PAUL JEFFREY BAINSFAIR
2011-10-12AP01DIRECTOR APPOINTED SIMON BRIAN WILLIS
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PRINGLE
2011-08-16AR0131/07/11 NO MEMBER LIST
2011-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2011-08-16AD02SAIL ADDRESS CREATED
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL NORMAN WALMSLEY / 31/07/2011
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORTENSEN
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED MR JEFFREY RUSSELL EALES
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLIGAN
2011-03-30AP01DIRECTOR APPOINTED MR JAMES MATTHEW MICHAEL HOLDEN
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 2ND FLOOR 18 DERING STREET LONDON W1S 1AQ
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BAMPTON / 24/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 24/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KELLY WILLIAMS / 21/02/2011
2011-02-24AP01DIRECTOR APPOINTED MISS MARY MCGOVERN
2011-02-21AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES BAMPTON
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IVOR MILLMAN
2010-12-01AP01DIRECTOR APPOINTED MR MATTHEW HILL
2010-12-01AP01DIRECTOR APPOINTED MR EDWARD KELLY WILLIAMS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAVE
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NORMOYLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARB AUDIENCES 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 BARB AUDIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARB AUDIENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BARB AUDIENCES LIMITED

Intangible Assets
Patents
We have not found any records of BARB AUDIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARB AUDIENCES LIMITED
Trademarks
We have not found any records of BARB AUDIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARB AUDIENCES 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 (82990 - Other business support service activities n.e.c.) as BARB AUDIENCES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARB AUDIENCES 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 BARB AUDIENCES 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 BARB AUDIENCES 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.