London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 March 2024) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 March 2024) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Ms Deborah Joanne Wilkes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4 Poplar Road Dorridge Solihull West Midlands B93 8DB |
Director Name | Michael David Rice |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Road Dorridge Solihull West Midlands B93 8DB |
Secretary Name | Michael David Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Road Dorridge Solihull West Midlands B93 8DB |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 19 October 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London England And Wales SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.otc-bulletin.com/ |
---|---|
Email address | [email protected] |
Telephone | 01564 777550 |
Telephone region | Lapworth |
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 |
50 at £1 | Michael David Rice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,638 |
Cash | £474,053 |
Current Liabilities | £550,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (248 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
21 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
5 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
5 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (17 pages) |
5 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (203 pages) |
5 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
16 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
29 November 2017 | Cessation of Michael David Rice as a person with significant control on 19 October 2017 (1 page) |
29 November 2017 | Notification of Datamonitor Limited as a person with significant control on 19 October 2017 (2 pages) |
29 November 2017 | Notification of Datamonitor Limited as a person with significant control on 19 October 2017 (2 pages) |
29 November 2017 | Cessation of Michael David Rice as a person with significant control on 19 October 2017 (1 page) |
22 November 2017 | Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 19 October 2017
|
17 November 2017 | Appointment of Mr Simon Robert Bane as a director on 19 October 2017
|
17 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017
|
17 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 19 October 2017
|
17 November 2017 | Appointment of Mr Simon Robert Bane as a director on 19 October 2017
|
17 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 19 October 2017
|
17 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 19 October 2017
|
17 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017
|
17 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael David Rice as a secretary on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael David Rice as a secretary on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page) |
10 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Resolutions
|
8 November 2012 | Termination of appointment of Deborah Wilkes as a director (1 page) |
8 November 2012 | Termination of appointment of Deborah Wilkes as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 January 2012 | Director's details changed for Michael David Rice on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael David Rice on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 54 Creynolds Lane Solihull West Midlands B90 4ER on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Michael David Rice on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 54 Creynolds Lane Solihull West Midlands B90 4ER on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Michael David Rice on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Michael David Rice on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Michael David Rice on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Michael David Rice on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 54 Creynolds Lane Solihull West Midlands B90 4ER on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Michael David Rice on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael David Rice on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2009 | Director's details changed for Deborah Joanne Wilkes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Deborah Joanne Wilkes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael David Rice on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Deborah Joanne Wilkes on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Michael David Rice on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Michael David Rice on 9 November 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 November 2004 | Return made up to 04/11/04; full list of members (3 pages) |
4 November 2004 | Return made up to 04/11/04; full list of members (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 November 2002 | Return made up to 04/11/02; full list of members (8 pages) |
8 November 2002 | Return made up to 04/11/02; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 March 2002 | Return made up to 19/11/01; full list of members (7 pages) |
22 March 2002 | Return made up to 19/11/01; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 November 1999 | Return made up to 19/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 19/11/99; full list of members (7 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
19 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
19 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
12 November 1996 | Return made up to 19/11/96; no change of members
|
12 November 1996 | Return made up to 19/11/96; no change of members
|
29 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
12 July 1994 | Memorandum and Articles of Association (9 pages) |
12 July 1994 | Memorandum and Articles of Association (9 pages) |
18 November 1993 | Return made up to 19/11/93; full list of members (5 pages) |
18 November 1993 | Return made up to 19/11/93; full list of members (5 pages) |