28 The Quadrant
Richmond
Surrey
TW9 1DN
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Iain Russell Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | Marketing |
Correspondence Address | 7 Burnaby Crescent Chiswick London W4 3LH |
Director Name | Rachel Robin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | Exhibition Organiser |
Correspondence Address | 23 Ramsbury Road St Albans Hertfordshire AL1 1SN |
Director Name | Ian Rudge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | Exhibition Organiser |
Correspondence Address | 58 Harvey Road Guildford Surrey GU1 3LU |
Director Name | Philip Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | Chief Executive Officer |
Correspondence Address | Tidmarsh Grange Pangbourne Berkshire RG8 8ER |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 November 1995) |
Role | Accountant |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 1999) |
Role | Secretary |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | David Derek Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2000) |
Role | Managing Director |
Correspondence Address | 85 Holmesdale Road Teddington Middlesex TW11 9LQ |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Ms Annmarie Wallis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(18 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 89107910 |
Telephone region | London |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
112 at £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
27 August 2015 | Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 August 2013 | Termination of appointment of Michael Rusbridge as a director (1 page) |
5 August 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 August 2013 | Termination of appointment of Michael Rusbridge as a director (1 page) |
5 August 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
5 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2012 | Company name changed 100 0esign LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed 100 0esign LIMITED\certificate issued on 12/09/12
|
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
15 October 2008 | Return made up to 24/08/07; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Return made up to 24/08/07; full list of members (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
7 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 August 2005 | Return made up to 24/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 24/08/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members
|
25 September 2000 | Return made up to 24/08/00; full list of members
|
10 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
19 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: nestor house playhouse yard london EC4V 5EX (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: nestor house playhouse yard london EC4V 5EX (1 page) |
10 April 1999 | Ad 27/06/95--------- £ si 98@1 (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Ad 27/06/95--------- £ si 98@1 (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Ad 07/08/98--------- £ si 12@1 (2 pages) |
12 October 1998 | Ad 07/08/98--------- £ si 12@1 (2 pages) |
25 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
12 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
12 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 334 chiswick high road london W4 5TA (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 334 chiswick high road london W4 5TA (1 page) |
9 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
13 September 1995 | Return made up to 24/08/95; full list of members
|
13 September 1995 | Return made up to 24/08/95; full list of members
|
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
7 December 1994 | Company name changed\certificate issued on 07/12/94 (2 pages) |
7 December 1994 | Company name changed\certificate issued on 07/12/94 (2 pages) |
24 August 1994 | Incorporation (19 pages) |
24 August 1994 | Incorporation (19 pages) |