Company NameTarsus Exhibitions & Publishing Limited
Company StatusActive
Company Number01459268
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(43 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(43 years, 5 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(44 years, 1 month after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(43 years, 5 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Clive Anthony Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Vincent Street
London
Sw1
Director NameGhyslaine Piper-Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address41 Southborough Road
Bickley
Bromley
Kent
BR1 2EL
Director NamePaul Kevin Farrant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Turners Green
Sparrows Green
Wadhurst
East Sussex
TN5 6TU
Director NameBrenda Crookshank
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressBell Cottage Magpie Bottom
Knatts Valley
Sevenoaks
Kent
TN15 6XP
Secretary NameBrenda Crookshank
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressBell Cottage Magpie Bottom
Knatts Valley
Sevenoaks
Kent
TN15 6XP
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed28 September 1998(18 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAdrian Mark Broadbent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(20 years after company formation)
Appointment Duration3 years (resigned 19 December 2002)
RoleExhibition Organiser
Correspondence Address209 South Park Road
Wimbledon
London
SW19 8RY
Director NameDamian Delaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2004)
RoleAccountant
Correspondence Address1 The Links
Addington
Kent
ME19 5RX
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(23 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 17 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(30 years, 4 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(31 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(37 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(43 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG

Contact

Websitewww.tarsus.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,307,605
Gross Profit£1,300,634
Net Worth£9,438,344
Cash£348,683
Current Liabilities£8,643,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months ago)
Next Return Due27 November 2024 (7 months, 2 weeks from now)

Charges

17 June 2005Delivered on: 5 July 2005
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Share pledge agreement
Secured details: All monies up to maximum of £10,000,000 due or to become due from the pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares held in the french subsidiary (the shares) in favour of the pledgee and all income or proceeds of, and all rights with respect to the shares or any rights or securities that may be substituted for, or added to, such shares, by any means whatsoever. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 5 July 2005
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Share pledge agreement
Secured details: All monies up to maximum of £10,000,000 due or to become due from the pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares held in the french subsidiary (the shares) in favour of the pledgee and all income or proceeds of, and all rights with respect to the shares or any rights or securities that may be substituted for, or added to, such shares, by any means whatsoever. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 5 July 2005
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Share pledge agreement
Secured details: All monies up to maximum of £10,000,000 due or to become due from the pledgor to the chargee.
Particulars: All the sharesheld in the french subsidiary (the shares) in favour of the pledgee and all income or proceeds of, and all rights with respect to the shares or any rights or securities that may be substituted for, or added to, such shares, by any means whatsoever.
Fully Satisfied
17 June 2005Delivered on: 28 June 2005
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 2002Delivered on: 6 August 2002
Satisfied on: 21 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 1997Delivered on: 31 October 1997
Satisfied on: 7 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 133 southlands road,bromley,kent.t/no.sgl 430930.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 December 1994Delivered on: 14 January 1995
Satisfied on: 7 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 129 southlands road, bromley, kent t/no: SGL165350 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1994Delivered on: 18 April 1994
Satisfied on: 7 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See charge particulars form for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 2008Delivered on: 20 November 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC and Kbc Bank N.V. London Branch

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a first ranking security all of the shares held in the french subsidiary see image for full details.
Fully Satisfied
31 October 2008Delivered on: 18 November 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC and Kbc Bank N.V. London Branch

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a first ranking security all of the shares held in the french subsidiary see image for full details.
Fully Satisfied
31 October 2008Delivered on: 18 November 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC and Kbc N.V. London Branch

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a first ranking security all of the shares held in the french subsidiary see image for full details.
Fully Satisfied
29 February 2008Delivered on: 8 March 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the shares and the derived assets assigns by way of security all its rights title and interest in and to the distributions see image for full details.
Fully Satisfied
21 December 2007Delivered on: 3 January 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 2007Delivered on: 16 November 2007
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and benefit to the securities and all income derived from the securities. See the mortgage charge document for full details.
Fully Satisfied
31 March 1988Delivered on: 30 April 1988
Satisfied on: 7 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 131 southlands road, bromley. All buildings and fixtures thereon and the goodwill of the business.
Fully Satisfied
8 November 2019Delivered on: 15 November 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
27 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
27 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
15 November 2019Registration of charge 014592680020, created on 8 November 2019 (13 pages)
12 November 2019Resolutions
  • RES13 ‐ Facilites agreement/authority to approve the terms of, and the transaction 04/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2019Memorandum and Articles of Association (11 pages)
12 November 2019Statement of company's objects (2 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 17 in full (1 page)
15 October 2019Satisfaction of charge 014592680019 in full (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
28 January 2019Satisfaction of charge 014592680018 in full (4 pages)
21 December 2018Registration of charge 014592680019, created on 19 December 2018 (55 pages)
5 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (27 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (26 pages)
7 August 2017Full accounts made up to 31 December 2016 (26 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 March 2017Memorandum and Articles of Association (12 pages)
27 March 2017Memorandum and Articles of Association (12 pages)
20 March 2017Resolutions
  • RES13 ‐ Sole member approve terms of arrangement tarsu group 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 March 2017Resolutions
  • RES13 ‐ Sole member approve terms of arrangement tarsu group 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
20 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 014592680018, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (27 pages)
24 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (21 pages)
15 June 2015Full accounts made up to 31 December 2014 (21 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Full accounts made up to 31 December 2011 (18 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (19 pages)
29 July 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 17 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 17 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from metro building, 9TH floor 1 butterwick london W6 8DL united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from metro building, 9TH floor 1 butterwick london W6 8DL united kingdom (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
26 November 2008Resolutions
  • RES13 ‐ Facility agreement 18/09/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Facility agreement 18/09/2008
(2 pages)
26 November 2008Appointment terminated director neil jones (1 page)
26 November 2008Appointment terminated director neil jones (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from metro building, 4TH floor 1 butterwick london W6 8DL (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from metro building, 4TH floor 1 butterwick london W6 8DL (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
2 October 2007Return made up to 04/04/07; full list of members (2 pages)
2 October 2007Location of debenture register (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Registered office changed on 02/10/07 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Return made up to 04/04/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
17 August 2006Ref sect 394 (1 page)
17 August 2006Ref sect 394 (1 page)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
23 May 2006Return made up to 04/04/06; full list of members (7 pages)
23 May 2006Return made up to 04/04/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Return made up to 04/04/05; full list of members (7 pages)
22 April 2005Return made up to 04/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 April 2003Return made up to 04/04/03; full list of members (7 pages)
18 April 2003Return made up to 04/04/03; full list of members (7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Full accounts made up to 31 December 2000 (14 pages)
26 February 2002Full accounts made up to 31 December 2000 (14 pages)
15 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Company name changed tarsus exhibitions LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed tarsus exhibitions LIMITED\certificate issued on 03/07/00 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: lamb house church street london W4 2PD (1 page)
19 May 2000Registered office changed on 19/05/00 from: lamb house church street london W4 2PD (1 page)
15 May 2000Return made up to 04/04/00; full list of members (7 pages)
15 May 2000Return made up to 04/04/00; full list of members (7 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (15 pages)
10 September 1999Full accounts made up to 31 December 1998 (15 pages)
10 June 1999Return made up to 04/04/99; full list of members (6 pages)
10 June 1999Return made up to 04/04/99; full list of members (6 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
24 September 1998Registered office changed on 24/09/98 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
17 August 1998Full accounts made up to 31 December 1997 (21 pages)
17 August 1998Full accounts made up to 31 December 1997 (21 pages)
3 August 1998Company name changed labelex exhibitions LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed labelex exhibitions LIMITED\certificate issued on 04/08/98 (2 pages)
9 July 1998Return made up to 04/04/98; full list of members; amend (7 pages)
9 July 1998Return made up to 04/04/98; full list of members; amend (7 pages)
16 April 1998Return made up to 04/04/98; no change of members (5 pages)
16 April 1998Return made up to 04/04/98; no change of members (5 pages)
31 October 1997Particulars of mortgage/charge (4 pages)
31 October 1997Particulars of mortgage/charge (4 pages)
11 September 1997Full accounts made up to 31 December 1996 (19 pages)
11 September 1997Full accounts made up to 31 December 1996 (19 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (19 pages)
29 October 1996Full accounts made up to 31 December 1995 (19 pages)
28 May 1996Ad 18/10/93--------- £ si 150@1 (2 pages)
28 May 1996Ad 01/11/89--------- £ si 848@1 (2 pages)
28 May 1996Amending 882R (2 pages)
28 May 1996Ad 18/10/93--------- £ si 150@1 (2 pages)
28 May 1996Amending 882R (2 pages)
28 May 1996Ad 01/11/89--------- £ si 848@1 (2 pages)
26 May 1996Return made up to 04/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
(7 pages)
26 May 1996Return made up to 04/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
(7 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
2 November 1995Full accounts made up to 31 December 1994 (19 pages)
19 April 1995Return made up to 04/04/95; no change of members (6 pages)
19 April 1995Return made up to 04/04/95; no change of members (6 pages)
28 January 1991Company name changed labelex LIMITED\certificate issued on 29/01/91 (2 pages)
28 January 1991Company name changed labelex LIMITED\certificate issued on 29/01/91 (2 pages)
23 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1979Incorporation (17 pages)
6 November 1979Certificate of incorporation (1 page)
6 November 1979Incorporation (17 pages)
6 November 1979Certificate of incorporation (1 page)