London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Robert John Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hou Hatch Weald Road South Weald Brentwood Essex CM14 5QU |
Secretary Name | Mr William Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ellerton Road London SW13 3NQ |
Director Name | Ms Angela Jane Center |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Andrew Arthur Dedman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1999) |
Role | Exhibition Organiser |
Correspondence Address | 43 Hampton Road Teddington Middlesex TW11 0LA |
Director Name | Thomas Lawson Kemp |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2004) |
Role | Business Executive |
Correspondence Address | 7099 Gates Road Gates Mills Ohio Cleveland 44040 Usa Foreign |
Director Name | Daniel Joseph Ramella |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2004) |
Role | Business Executive |
Correspondence Address | 2204 Lands End Lane Westlake Ohio Cleveland 44145 Usa Foreign |
Director Name | Preston Lee Vice |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2005) |
Role | Business Executive |
Correspondence Address | 15574 Strongsville Ohio Cleveland 44136 |
Director Name | Nicola West |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 18 Holstein Avenue Weybridge Surrey KT13 8NY |
Secretary Name | Miranda Lyn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 39 Sandwich House Sandwich Street London WC1H 9AR |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Jonathan Ian Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chudleigh Road Twickenham TW2 7QP |
Director Name | Findlay Publications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 1997) |
Correspondence Address | Franks Hall Horton Kirby Dartford Kent DA4 9LL |
Website | internetworld.co.uk |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £0.1 | Ubm Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 2 June 2007 Persons entitled: City Industrial Limited (As Security Trustee for the Holders of the Loan Stock) Classification: "C" debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 2 June 2007 Persons entitled: Gordon Blair (As Security Trustee for the Holders of the Loan Stock) Classification: "B" debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 22 September 2007 Persons entitled: Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock) Classification: "A" debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Solvency statement dated 14/12/10 (1 page) |
18 January 2011 | Statement of capital on 18 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement by directors (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: ithaca house 288-290 worton road isleworth middlesex TW7 6EL (1 page) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Auditor's resignation (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2007 | Return made up to 15/06/07; no change of members (7 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
16 August 2006 | Return made up to 15/06/06; full list of members
|
25 August 2005 | Company name changed penton media europe LIMITED\certificate issued on 25/08/05 (2 pages) |
18 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Auditor's resignation (1 page) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
1 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
4 April 2003 | Auditor's resignation (1 page) |
16 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (21 pages) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2001 | Return made up to 15/06/01; full list of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 September 2000 | Memorandum and Articles of Association (11 pages) |
18 August 2000 | Company name changed independent exhibitions LIMITED.\certificate issued on 21/08/00 (2 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members
|
5 June 2000 | Auditor's resignation (1 page) |
11 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: weybourne house 2 london street chertsey surrey KT16 8AA (1 page) |
1 December 1998 | Secretary's particulars changed (1 page) |
17 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 15/06/98; full list of members
|
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: franks hall horton kirby kent DA4 9LL (1 page) |
19 June 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
19 January 1998 | Auditor's resignation (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
18 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 February 1997 | Director's particulars changed (1 page) |
19 September 1996 | Return made up to 15/06/96; full list of members (6 pages) |
4 September 1996 | Secretary's particulars changed (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 September 1995 | Ad 01/05/95--------- £ si [email protected] (4 pages) |
13 September 1995 | Return made up to 15/06/95; full list of members (14 pages) |
17 November 1994 | Ad 16/06/93--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
17 November 1994 | Resolutions
|
27 October 1994 | £ nc 100/1000 16/06/93 (1 page) |
27 October 1994 | S-div 16/06/93 (1 page) |
27 October 1994 | Resolutions
|
27 October 1994 | Ad 16/06/93--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
20 March 1987 | Full accounts made up to 30 September 1985 (8 pages) |
12 April 1984 | Certificate of incorporation (1 page) |