Company NameEibtm Holdings Limited
Company StatusDissolved
Company Number02829936
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

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(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 06 March 2018)
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
Appointed02 December 2013(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 06 March 2018)
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
Appointed25 July 2017(24 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Claudine Angela Bloom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Director NameMr Raymond Alexander Bloom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Secretary NameMrs Claudine Angela Bloom
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Director NameBrian John Bradford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2002)
RoleManaging Director
Correspondence Address40 Retreat Road
Richmond
Surrey
TW9 1NN
Director NamePaul Flackett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1999)
RoleExhibitions Sales
Correspondence Address2 Tay Avenue
Worcester
Worcestershire
WR5 3UB
Director NameMs Annmarie Wallis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMr Thomas Patrick Nutley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 March 1997(3 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 April 2008)
RoleExhibition Director
Country of ResidenceEngland
Correspondence AddressTyning
Mill Road
Steyning
West Sussex
BN44 3LN
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterfold
53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 9 months 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
Appointed06 June 2007(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.aibtm.com
Telephone020 89107839
Telephone regionLondon

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

1.3m at £1Reed Exhibitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Application to strike the company off the register (3 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(3 pages)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(3 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 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)
30 June 2017Notification of Reed Exhibitions Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Reed Exhibitions Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 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)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,346,649
(7 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,346,649
(7 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)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,346,649
(6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,346,649
(6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,346,649
(6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,346,649
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
5 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
5 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 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)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 July 2008Director appointed peter nicholas forster (7 pages)
22 July 2008Director appointed peter nicholas forster (7 pages)
22 July 2008Appointment terminated director thomas nutley (1 page)
22 July 2008Appointment terminated director thomas nutley (1 page)
10 July 2008Return made up to 18/06/08; full list of members (4 pages)
10 July 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
22 January 2007Accounts made up to 31 December 2006 (3 pages)
22 January 2007Accounts made up to 31 December 2006 (3 pages)
28 September 2006Registered office changed on 28/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page)
28 September 2006Registered office changed on 28/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page)
8 August 2006Return made up to 18/06/06; full list of members (7 pages)
8 August 2006Return made up to 18/06/06; full list of members (7 pages)
16 March 2006Accounts made up to 31 December 2005 (3 pages)
16 March 2006Accounts made up to 31 December 2005 (3 pages)
2 August 2005Return made up to 18/06/05; full list of members (7 pages)
2 August 2005Return made up to 18/06/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
9 February 2005Accounts made up to 31 December 2004 (3 pages)
9 February 2005Accounts made up to 31 December 2004 (3 pages)
9 July 2004Return made up to 18/06/04; full list of members (8 pages)
9 July 2004Return made up to 18/06/04; full list of members (8 pages)
23 February 2004Accounts made up to 31 December 2003 (3 pages)
23 February 2004Accounts made up to 31 December 2003 (3 pages)
10 October 2003Return made up to 18/06/03; full list of members (8 pages)
10 October 2003Return made up to 18/06/03; full list of members (8 pages)
2 April 2003Accounts made up to 31 December 2002 (3 pages)
2 April 2003Accounts made up to 31 December 2002 (3 pages)
30 December 2002Accounts made up to 31 December 2001 (8 pages)
30 December 2002Accounts made up to 31 December 2001 (8 pages)
1 August 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts made up to 31 December 2000 (11 pages)
27 April 2001Accounts made up to 31 December 2000 (11 pages)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Full accounts made up to 30 June 1999 (13 pages)
10 April 2000Full accounts made up to 30 June 1999 (13 pages)
15 March 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 March 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
1 September 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
2 May 1999Full accounts made up to 30 June 1998 (14 pages)
2 May 1999Full accounts made up to 30 June 1998 (14 pages)
16 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (15 pages)
1 May 1998Full accounts made up to 30 June 1997 (15 pages)
5 August 1997Return made up to 18/06/97; full list of members (8 pages)
5 August 1997Return made up to 18/06/97; full list of members (8 pages)
8 May 1997Registered office changed on 08/05/97 from: intergen house, 65-67 western road, hove, east sussex. BN3 2TQ (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: intergen house, 65-67 western road, hove, east sussex. BN3 2TQ (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
8 November 1996Full group accounts made up to 30 June 1996 (17 pages)
8 November 1996Full group accounts made up to 30 June 1996 (17 pages)
25 June 1996Return made up to 18/06/96; no change of members (5 pages)
25 June 1996Return made up to 18/06/96; no change of members (5 pages)
3 May 1996Full group accounts made up to 30 June 1995 (16 pages)
3 May 1996Full group accounts made up to 30 June 1995 (16 pages)
19 June 1995Return made up to 18/06/95; no change of members (6 pages)
19 June 1995Return made up to 18/06/95; no change of members (6 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1995Full group accounts made up to 30 June 1994 (17 pages)
28 April 1995Full group accounts made up to 30 June 1994 (17 pages)