Company NamePenton Communications Europe Limited
Company StatusActive
Company Number02805376
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Alan Collinge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressThe Worthington
Highgrove House Ancoats Lane
Alderley Edge
Cheshire
SK10 4QL
Secretary NameVeronica McTavish
NationalityBritish
StatusResigned
Appointed27 May 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressFernbank
Rock Road
Urmston
Manchester
M41 9WD
Director NameGregory William Northrup
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1997)
RoleVice President Finance & Ops
Correspondence Address1200 Grovewood Court
Fort Collins Colorado
Usa
Foreign
Secretary NameMr Jonathan Ian Wood
NationalityBritish
StatusResigned
Appointed12 February 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House
53 Oaktrees
Ash
Surrey
GU12 6QS
Director NameMr Jonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House
53 Oaktrees
Ash
Surrey
GU12 6QS
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameJim Ogle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2007)
RoleFinance Director
Correspondence Address45 Eisenhower Drive
Paramus
New Jersey
United States
Director NamePreston Lee Vice
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2007)
RoleBusiness Executive
Correspondence Address15574 Strongsville
Ohio
Cleveland
44136
Secretary NamePreston Lee Vice
NationalityAmerican
StatusResigned
Appointed31 December 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2007)
RoleBusiness Executive
Correspondence Address15574 Strongsville
Ohio
Cleveland
44136
Director NameMrs Irene Melissa Clapham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Director NameEric Lundberg
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address33 Stafford Road
Chatham
New Jersey
07928
Foreign
Director NameRobert Feinberg
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleLawyer
Correspondence Address95 Beverley Road
Montclair
New Jersey 07043
Foreign
Secretary NameRobert Feinberg
NationalityAmerican
StatusResigned
Appointed01 February 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleLawyer
Correspondence Address95 Beverley Road
Montclair
New Jersey 07043
Foreign
Director NameElise Zealand
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(15 years after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address330 East 75th Street Apt 19a
New York
10021
Director NameMr Stephen Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(15 years after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2016)
RoleController
Country of ResidenceUnited States
Correspondence Address17607 Narragansett Avenue
Lakewood
Ohio
44107
Secretary NameElise Zealand
NationalityAmerican
StatusResigned
Appointed04 April 2008(15 years after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address330 East 75th Street Apt 19a
New York
10021
Director NameMrs Jean Clifton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Weatherfield Drive
Newtown, Pa 18940-2600
Usa
United States
Secretary NameMrs Jean Clifton
StatusResigned
Appointed30 April 2010(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2011)
RoleCompany Director
Correspondence Address6 Weatherfield Drive
Newtown, Pa 18940-2600
Usa
United States
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitepenton.com
Email address[email protected]
Telephone020 70175000
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

Shareholders

2 at £1Duke Communications International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,356,706
Gross Profit£1,356,706
Net Worth-£93,401
Cash£13,496
Current Liabilities£128,064

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
4 April 2023Director's details changed for Mr Gareth Richard Wright on 1 April 2023 (2 pages)
4 April 2023Director's details changed for Mr Simon Robert Bane on 1 April 2023 (2 pages)
4 April 2023Director's details changed for Mr Rupert John Joseph Hopley on 1 April 2023 (2 pages)
4 April 2023Confirmation statement made on 1 April 2023 with updates (3 pages)
28 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
28 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
5 May 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (248 pages)
28 October 2020Cessation of Informa Us Holdings Limited as a person with significant control on 28 October 2020 (1 page)
28 October 2020Notification of Informa Group Limited as a person with significant control on 28 October 2020 (2 pages)
20 July 2020Statement of capital on 20 July 2020
  • GBP 1
(5 pages)
20 July 2020Statement by Directors (1 page)
20 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2020Solvency Statement dated 18/06/20 (1 page)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (234 pages)
9 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (203 pages)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
14 February 2017Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (3 pages)
14 February 2017Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (3 pages)
22 November 2016Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (3 pages)
22 November 2016Registered 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 2016Appointment of Glyn Fullelove as a director on 2 November 2016 (3 pages)
22 November 2016Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (3 pages)
22 November 2016Registered 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 2016Termination of appointment of Stephen Martin as a director on 2 November 2016 (2 pages)
22 November 2016Termination of appointment of Stephen Martin as a director on 2 November 2016 (2 pages)
22 November 2016Appointment of Glyn Fullelove as a director on 2 November 2016 (3 pages)
22 November 2016Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (3 pages)
22 November 2016Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (3 pages)
10 November 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 14,922,565.00
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 14,922,565.00
(4 pages)
8 October 2016Full accounts made up to 31 December 2015 (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
18 May 2015Full accounts made up to 31 December 2014 (13 pages)
18 May 2015Full accounts made up to 31 December 2014 (13 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 April 2014Accounts made up to 31 December 2013 (12 pages)
25 April 2014Accounts made up to 31 December 2013 (12 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
26 April 2013Accounts made up to 31 December 2012 (14 pages)
26 April 2013Accounts made up to 31 December 2012 (14 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts made up to 31 December 2011 (12 pages)
23 April 2012Accounts made up to 31 December 2011 (12 pages)
12 October 2011Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 12 October 2011 (2 pages)
7 July 2011Termination of appointment of Jean Clifton as a director (1 page)
7 July 2011Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Jean Clifton as a director (1 page)
7 July 2011Termination of appointment of Irene Clapham as a director (1 page)
7 July 2011Termination of appointment of Jean Clifton as a secretary (1 page)
7 July 2011Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Jean Clifton as a secretary (1 page)
7 July 2011Termination of appointment of Irene Clapham as a director (1 page)
7 July 2011Registered office address changed from St Denys House 22 East Hill St. Austell Cornwall PL25 4TR on 7 July 2011 (1 page)
26 May 2011Accounts made up to 31 December 2010 (15 pages)
26 May 2011Accounts made up to 31 December 2010 (15 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
13 July 2010Accounts made up to 31 December 2009 (15 pages)
13 July 2010Accounts made up to 31 December 2009 (15 pages)
23 June 2010Appointment of Mrs Jean Clifton as a director (2 pages)
23 June 2010Appointment of Mrs Jean Clifton as a director (2 pages)
22 June 2010Termination of appointment of Elise Zealand as a director (1 page)
22 June 2010Termination of appointment of Elise Zealand as a secretary (1 page)
22 June 2010Appointment of Mrs Jean Clifton as a secretary (1 page)
22 June 2010Termination of appointment of Elise Zealand as a secretary (1 page)
22 June 2010Appointment of Mrs Jean Clifton as a secretary (1 page)
22 June 2010Termination of appointment of Elise Zealand as a director (1 page)
11 May 2010Director's details changed for Irene Melissa Clapham on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Irene Melissa Clapham on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Irene Melissa Clapham on 1 January 2010 (2 pages)
30 October 2009Accounts made up to 31 December 2008 (16 pages)
30 October 2009Accounts made up to 31 December 2008 (16 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
20 October 2008Accounts made up to 31 December 2007 (20 pages)
20 October 2008Accounts made up to 31 December 2007 (20 pages)
16 October 2008Registered office changed on 16/10/2008 from di an house, 2 aegean road atlantic street altrincham cheshire WA14 5UW (1 page)
16 October 2008Registered office changed on 16/10/2008 from di an house, 2 aegean road atlantic street altrincham cheshire WA14 5UW (1 page)
7 May 2008Return made up to 22/03/08; full list of members (4 pages)
7 May 2008Return made up to 22/03/08; full list of members (4 pages)
28 April 2008Director appointed stephen martin (2 pages)
28 April 2008Appointment terminated director eric lundberg (1 page)
28 April 2008Director and secretary appointed elise zealand (2 pages)
28 April 2008Appointment terminated director and secretary robert feinberg (1 page)
28 April 2008Director and secretary appointed elise zealand (2 pages)
28 April 2008Appointment terminated director and secretary robert feinberg (1 page)
28 April 2008Appointment terminated director eric lundberg (1 page)
28 April 2008Director appointed stephen martin (2 pages)
26 September 2007Accounts made up to 31 December 2006 (17 pages)
26 September 2007Accounts made up to 31 December 2006 (17 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Return made up to 22/03/07; full list of members (2 pages)
23 May 2007Return made up to 22/03/07; full list of members (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
11 October 2006Accounts made up to 31 December 2005 (16 pages)
11 October 2006Accounts made up to 31 December 2005 (16 pages)
22 March 2006Registered office changed on 22/03/06 from: di an house 2 aggeab road atlantic street altrincham cheshire WA14 5UW (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Registered office changed on 22/03/06 from: di an house 2 aggeab road atlantic street altrincham cheshire WA14 5UW (1 page)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
8 June 2005Accounts made up to 31 December 2004 (16 pages)
8 June 2005Accounts made up to 31 December 2004 (16 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2005New director appointed (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: penton house 288-290 worton road isleworth middlesex TW7 6EL (1 page)
8 February 2005Registered office changed on 08/02/05 from: penton house 288-290 worton road isleworth middlesex TW7 6EL (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
5 October 2004Accounts made up to 31 December 2003 (14 pages)
5 October 2004Accounts made up to 31 December 2003 (14 pages)
15 March 2004Return made up to 22/03/04; full list of members (7 pages)
15 March 2004Return made up to 22/03/04; full list of members (7 pages)
4 February 2004Accounts made up to 31 December 2002 (19 pages)
4 February 2004Accounts made up to 31 December 2002 (19 pages)
6 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(7 pages)
6 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(7 pages)
13 May 2002Memorandum and Articles of Association (10 pages)
13 May 2002Memorandum and Articles of Association (10 pages)
24 April 2002Company name changed duke communications europe limit ed\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed duke communications europe limit ed\certificate issued on 24/04/02 (2 pages)
9 April 2002Accounts made up to 31 December 2001 (14 pages)
9 April 2002Accounts made up to 31 December 2001 (14 pages)
22 March 2002Return made up to 22/03/02; full list of members (6 pages)
22 March 2002Return made up to 22/03/02; full list of members (6 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • RES13 ‐ Deed of charge 31/07/01
(2 pages)
15 August 2001Memorandum and Articles of Association (5 pages)
15 August 2001Memorandum and Articles of Association (5 pages)
15 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Resolutions
  • RES13 ‐ Deed of charge 31/07/01
(2 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2001Amended accounts made up to 31 December 1999 (9 pages)
26 July 2001Amended accounts made up to 31 December 1999 (9 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2001Director resigned (2 pages)
21 June 2001Director resigned (2 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
29 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 March 1998Return made up to 31/03/98; full list of members (6 pages)
25 March 1998Return made up to 31/03/98; full list of members (6 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
10 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 March 1997Return made up to 31/03/97; full list of members (6 pages)
25 March 1997Return made up to 31/03/97; full list of members (6 pages)
12 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 March 1996Return made up to 31/03/96; no change of members (6 pages)
27 March 1996Return made up to 31/03/96; no change of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Return made up to 31/03/95; no change of members (4 pages)
17 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
3 June 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1994Memorandum and Articles of Association (12 pages)
17 February 1994Memorandum and Articles of Association (12 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 January 1994Accounting reference date shortened from 31/05 to 31/12 (1 page)
20 January 1994Accounting reference date shortened from 31/05 to 31/12 (1 page)
26 November 1993New director appointed (2 pages)
26 November 1993New director appointed (2 pages)
18 November 1993Accounting reference date notified as 31/05 (1 page)
18 November 1993Memorandum and Articles of Association (11 pages)
18 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1993Memorandum and Articles of Association (11 pages)
18 November 1993Accounting reference date notified as 31/05 (1 page)
21 June 1993Company name changed raidell LIMITED\certificate issued on 22/06/93 (2 pages)
21 June 1993Company name changed raidell LIMITED\certificate issued on 22/06/93 (2 pages)
4 June 1993Registered office changed on 04/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1993Memorandum and Articles of Association (5 pages)
4 June 1993Memorandum and Articles of Association (5 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1993Registered office changed on 04/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 1993Incorporation (13 pages)
31 March 1993Incorporation (13 pages)