Company NameReed Midem Limited
Company StatusDissolved
Company Number02225211
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(19 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 03 December 2019)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(25 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 03 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(25 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Christophe Chupot
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed25 February 2015(27 years after company formation)
Appointment Duration4 years, 9 months (closed 03 December 2019)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMr Peter Alexander Rhodes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 May 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address49 Milverton Road
London
NW6 7AR
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed22 July 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Simon Henry Rhodes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitereedmidem.com

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Reed Exhibitions LTD
50.00%
Ordinary
1 at £1Reed Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,936,493
Gross Profit£2,734,568
Net Worth£12,658,486
Cash£12,139
Current Liabilities£1,114,053

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
8 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
22 May 2019Termination of appointment of Simon Henry Rhodes as a director on 28 April 2019 (1 page)
18 December 2018Full accounts made up to 31 December 2017 (17 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
17 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
8 December 2016Second filing of Confirmation Statement dated 18/07/2016 (11 pages)
8 December 2016Second filing of Confirmation Statement dated 18/07/2016 (11 pages)
30 November 2016Full accounts made up to 31 December 2015 (18 pages)
30 November 2016Full accounts made up to 31 December 2015 (18 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 08/12/2016
(6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 08/12/2016
(6 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
12 December 2015Full accounts made up to 31 December 2014 (17 pages)
12 December 2015Full accounts made up to 31 December 2014 (17 pages)
5 November 2015Appointment of Mr Simon Henry Rhodes as a director on 19 October 2015 (2 pages)
5 November 2015Appointment of Mr Simon Henry Rhodes as a director on 19 October 2015 (2 pages)
13 July 2015Director's details changed for Mr Michael John Rusbridge on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Director's details changed for Mr Michael John Rusbridge on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Michael John Rusbridge on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
10 June 2015Termination of appointment of Peter Alexander Rhodes as a director on 31 May 2015 (2 pages)
10 June 2015Termination of appointment of Peter Alexander Rhodes as a director on 31 May 2015 (2 pages)
25 February 2015Appointment of Mr Christophe Chupot as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Christophe Chupot as a director on 25 February 2015 (2 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
25 June 2014Full accounts made up to 31 December 2013 (16 pages)
25 June 2014Full accounts made up to 31 December 2013 (16 pages)
6 December 2013Appointment of Mr Richard John Norman Mortimore as a director (2 pages)
6 December 2013Appointment of Mr Richard John Norman Mortimore as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
5 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
5 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Peter Alexander Rhodes on 6 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter Alexander Rhodes on 6 July 2010 (2 pages)
9 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Peter Alexander Rhodes on 6 July 2010 (2 pages)
9 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts made up to 31 December 2009 (16 pages)
30 June 2010Accounts made up to 31 December 2009 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
21 July 2009Return made up to 06/07/09; full list of members; amend (10 pages)
21 July 2009Return made up to 06/07/09; full list of members; amend (10 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (16 pages)
30 September 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
31 October 2007Accounts made up to 31 December 2006 (16 pages)
31 October 2007Accounts made up to 31 December 2006 (16 pages)
9 August 2007Return made up to 06/07/07; full list of members (3 pages)
9 August 2007Return made up to 06/07/07; full list of members (3 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
30 October 2006Accounts made up to 31 December 2005 (15 pages)
30 October 2006Accounts made up to 31 December 2005 (15 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
8 August 2006Return made up to 06/07/06; full list of members (7 pages)
8 August 2006Return made up to 06/07/06; full list of members (7 pages)
24 October 2005Accounts made up to 31 December 2004 (13 pages)
24 October 2005Accounts made up to 31 December 2004 (13 pages)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
1 November 2004Accounts made up to 31 December 2003 (13 pages)
1 November 2004Accounts made up to 31 December 2003 (13 pages)
9 July 2004Return made up to 06/07/04; full list of members (7 pages)
9 July 2004Return made up to 06/07/04; full list of members (7 pages)
6 November 2003Accounts made up to 31 December 2002 (12 pages)
6 November 2003Accounts made up to 31 December 2002 (12 pages)
16 July 2003Return made up to 06/07/03; full list of members (7 pages)
16 July 2003Return made up to 06/07/03; full list of members (7 pages)
25 April 2003Company name changed reed midem organisation LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed reed midem organisation LIMITED\certificate issued on 25/04/03 (2 pages)
25 October 2002Accounts made up to 31 December 2001 (12 pages)
25 October 2002Accounts made up to 31 December 2001 (12 pages)
1 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 06/07/01; full list of members (7 pages)
1 August 2001Return made up to 06/07/01; full list of members (7 pages)
24 July 2001Accounts made up to 31 December 2000 (11 pages)
24 July 2001Accounts made up to 31 December 2000 (11 pages)
28 September 2000Accounts made up to 31 December 1999 (11 pages)
28 September 2000Accounts made up to 31 December 1999 (11 pages)
24 July 2000Return made up to 06/07/00; full list of members (7 pages)
24 July 2000Return made up to 06/07/00; full list of members (7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
11 August 1999Return made up to 06/07/99; full list of members (6 pages)
11 August 1999Return made up to 06/07/99; full list of members (6 pages)
8 August 1999Accounts made up to 31 December 1998 (11 pages)
8 August 1999Accounts made up to 31 December 1998 (11 pages)
31 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts made up to 31 December 1997 (11 pages)
29 July 1998Accounts made up to 31 December 1997 (11 pages)
14 August 1997Accounts made up to 31 December 1996 (10 pages)
14 August 1997Accounts made up to 31 December 1996 (10 pages)
29 July 1997Return made up to 06/07/97; no change of members (4 pages)
29 July 1997Return made up to 06/07/97; no change of members (4 pages)
29 November 1996Accounts made up to 31 December 1995 (10 pages)
29 November 1996Accounts made up to 31 December 1995 (10 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 06/07/96; full list of members (6 pages)
16 July 1996Return made up to 06/07/96; full list of members (6 pages)
2 August 1995Accounts made up to 31 December 1994 (10 pages)
2 August 1995Accounts made up to 31 December 1994 (10 pages)
1 August 1995Return made up to 06/07/95; no change of members (4 pages)
1 August 1995Return made up to 06/07/95; no change of members (4 pages)
6 May 1993Company name changed international exhibition organis ation LIMITED\certificate issued on 06/05/93 (2 pages)
6 May 1993Company name changed international exhibition organis ation LIMITED\certificate issued on 06/05/93 (2 pages)
23 May 1988Memorandum and Articles of Association (12 pages)
23 May 1988Memorandum and Articles of Association (12 pages)