London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | England |
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 | Current |
Appointed | 28 September 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Alan Collinge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | The Worthington Highgrove House Ancoats Lane Alderley Edge Cheshire SK10 4QL |
Secretary Name | Veronica McTavish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Fernbank Rock Road Urmston Manchester M41 9WD |
Director Name | Gregory William Northrup |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 1997) |
Role | Vice President Finance & Ops |
Correspondence Address | 1200 Grovewood Court Fort Collins Colorado Usa Foreign |
Secretary Name | Mr Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House 53 Oaktrees Ash Surrey GU12 6QS |
Director Name | Mr Jonathan Ian Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House 53 Oaktrees Ash Surrey GU12 6QS |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Jim Ogle |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2007) |
Role | Finance Director |
Correspondence Address | 45 Eisenhower Drive Paramus New Jersey United States |
Director Name | Preston Lee Vice |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2007) |
Role | Business Executive |
Correspondence Address | 15574 Strongsville Ohio Cleveland 44136 |
Secretary Name | Preston Lee Vice |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2007) |
Role | Business Executive |
Correspondence Address | 15574 Strongsville Ohio Cleveland 44136 |
Director Name | Mrs Irene Melissa Clapham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitesands Road Lymm Cheshire WA13 9LJ |
Director Name | Eric Lundberg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 33 Stafford Road Chatham New Jersey 07928 Foreign |
Director Name | Robert Feinberg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Lawyer |
Correspondence Address | 95 Beverley Road Montclair New Jersey 07043 Foreign |
Secretary Name | Robert Feinberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Lawyer |
Correspondence Address | 95 Beverley Road Montclair New Jersey 07043 Foreign |
Director Name | Elise Zealand |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(15 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 330 East 75th Street Apt 19a New York 10021 |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(15 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 November 2016) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 17607 Narragansett Avenue Lakewood Ohio 44107 |
Secretary Name | Elise Zealand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(15 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 330 East 75th Street Apt 19a New York 10021 |
Director Name | Mrs Jean Clifton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6 Weatherfield Drive Newtown, Pa 18940-2600 Usa United States |
Secretary Name | Mrs Jean Clifton |
---|---|
Status | Resigned |
Appointed | 30 April 2010(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 6 Weatherfield Drive Newtown, Pa 18940-2600 Usa United States |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | penton.com |
---|---|
Email address | [email protected] |
Telephone | 020 70175000 |
Telephone region | London |
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 |
2 at £1 | Duke Communications International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,356,706 |
Gross Profit | £1,356,706 |
Net Worth | -£93,401 |
Cash | £13,496 |
Current Liabilities | £128,064 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
---|---|
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
4 April 2023 | Director's details changed for Mr Gareth Richard Wright on 1 April 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr Simon Robert Bane on 1 April 2023 (2 pages) |
4 April 2023 | Director's details changed for Mr Rupert John Joseph Hopley on 1 April 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 1 April 2023 with updates (3 pages) |
28 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
28 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
5 May 2021 | Confirmation statement made on 5 April 2021 with updates (5 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (248 pages) |
28 October 2020 | Cessation of Informa Us Holdings Limited as a person with significant control on 28 October 2020 (1 page) |
28 October 2020 | Notification of Informa Group Limited as a person with significant control on 28 October 2020 (2 pages) |
20 July 2020 | Statement of capital on 20 July 2020
|
20 July 2020 | Statement by Directors (1 page) |
20 July 2020 | Resolutions
|
20 July 2020 | Solvency Statement dated 18/06/20 (1 page) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (234 pages) |
9 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
9 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (203 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) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
14 February 2017 | Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (3 pages) |
14 February 2017 | Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (3 pages) |
22 November 2016 | Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (3 pages) |
22 November 2016 | Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Glyn Fullelove as a director on 2 November 2016 (3 pages) |
22 November 2016 | Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (3 pages) |
22 November 2016 | Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Stephen Martin as a director on 2 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Stephen Martin as a director on 2 November 2016 (2 pages) |
22 November 2016 | Appointment of Glyn Fullelove as a director on 2 November 2016 (3 pages) |
22 November 2016 | Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (3 pages) |
22 November 2016 | Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (3 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
8 October 2016 | Full accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 April 2014 | Accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Accounts made up to 31 December 2013 (12 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 April 2013 | Accounts made up to 31 December 2012 (14 pages) |
26 April 2013 | Accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Accounts made up to 31 December 2011 (12 pages) |
12 October 2011 | Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 12 October 2011 (2 pages) |
7 July 2011 | Termination of appointment of Jean Clifton as a director (1 page) |
7 July 2011 | Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Jean Clifton as a director (1 page) |
7 July 2011 | Termination of appointment of Irene Clapham as a director (1 page) |
7 July 2011 | Termination of appointment of Jean Clifton as a secretary (1 page) |
7 July 2011 | Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Jean Clifton as a secretary (1 page) |
7 July 2011 | Termination of appointment of Irene Clapham as a director (1 page) |
7 July 2011 | Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 7 July 2011 (1 page) |
26 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Appointment of Mrs Jean Clifton as a director (2 pages) |
23 June 2010 | Appointment of Mrs Jean Clifton as a director (2 pages) |
22 June 2010 | Termination of appointment of Elise Zealand as a director (1 page) |
22 June 2010 | Termination of appointment of Elise Zealand as a secretary (1 page) |
22 June 2010 | Appointment of Mrs Jean Clifton as a secretary (1 page) |
22 June 2010 | Termination of appointment of Elise Zealand as a secretary (1 page) |
22 June 2010 | Appointment of Mrs Jean Clifton as a secretary (1 page) |
22 June 2010 | Termination of appointment of Elise Zealand as a director (1 page) |
11 May 2010 | Director's details changed for Irene Melissa Clapham on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Irene Melissa Clapham on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Irene Melissa Clapham on 1 January 2010 (2 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from di an house, 2 aegean road atlantic street altrincham cheshire WA14 5UW (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from di an house, 2 aegean road atlantic street altrincham cheshire WA14 5UW (1 page) |
7 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 April 2008 | Director appointed stephen martin (2 pages) |
28 April 2008 | Appointment terminated director eric lundberg (1 page) |
28 April 2008 | Director and secretary appointed elise zealand (2 pages) |
28 April 2008 | Appointment terminated director and secretary robert feinberg (1 page) |
28 April 2008 | Director and secretary appointed elise zealand (2 pages) |
28 April 2008 | Appointment terminated director and secretary robert feinberg (1 page) |
28 April 2008 | Appointment terminated director eric lundberg (1 page) |
28 April 2008 | Director appointed stephen martin (2 pages) |
26 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
26 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
11 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: di an house 2 aggeab road atlantic street altrincham cheshire WA14 5UW (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: di an house 2 aggeab road atlantic street altrincham cheshire WA14 5UW (1 page) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (16 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (16 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Return made up to 22/03/05; full list of members
|
11 April 2005 | Return made up to 22/03/05; full list of members
|
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: penton house 288-290 worton road isleworth middlesex TW7 6EL (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: penton house 288-290 worton road isleworth middlesex TW7 6EL (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Accounts made up to 31 December 2003 (14 pages) |
15 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
4 February 2004 | Accounts made up to 31 December 2002 (19 pages) |
4 February 2004 | Accounts made up to 31 December 2002 (19 pages) |
6 April 2003 | Return made up to 22/03/03; full list of members
|
6 April 2003 | Return made up to 22/03/03; full list of members
|
13 May 2002 | Memorandum and Articles of Association (10 pages) |
13 May 2002 | Memorandum and Articles of Association (10 pages) |
24 April 2002 | Company name changed duke communications europe limit ed\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed duke communications europe limit ed\certificate issued on 24/04/02 (2 pages) |
9 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Memorandum and Articles of Association (5 pages) |
15 August 2001 | Memorandum and Articles of Association (5 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
26 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 July 2001 | Amended accounts made up to 31 December 1999 (9 pages) |
26 July 2001 | Amended accounts made up to 31 December 1999 (9 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
21 June 2001 | Director resigned (2 pages) |
21 June 2001 | Director resigned (2 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 March 1996 | Return made up to 31/03/96; no change of members (6 pages) |
27 March 1996 | Return made up to 31/03/96; no change of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
30 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
30 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
3 June 1994 | Return made up to 31/03/94; full list of members
|
3 June 1994 | Return made up to 31/03/94; full list of members
|
17 February 1994 | Memorandum and Articles of Association (12 pages) |
17 February 1994 | Memorandum and Articles of Association (12 pages) |
17 February 1994 | Resolutions
|
17 February 1994 | Resolutions
|
20 January 1994 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
20 January 1994 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
26 November 1993 | New director appointed (2 pages) |
26 November 1993 | New director appointed (2 pages) |
18 November 1993 | Accounting reference date notified as 31/05 (1 page) |
18 November 1993 | Memorandum and Articles of Association (11 pages) |
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
18 November 1993 | Memorandum and Articles of Association (11 pages) |
18 November 1993 | Accounting reference date notified as 31/05 (1 page) |
21 June 1993 | Company name changed raidell LIMITED\certificate issued on 22/06/93 (2 pages) |
21 June 1993 | Company name changed raidell LIMITED\certificate issued on 22/06/93 (2 pages) |
4 June 1993 | Registered office changed on 04/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 June 1993 | Memorandum and Articles of Association (5 pages) |
4 June 1993 | Memorandum and Articles of Association (5 pages) |
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
4 June 1993 | Registered office changed on 04/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 March 1993 | Incorporation (13 pages) |
31 March 1993 | Incorporation (13 pages) |