Company NameReed Shows Limited
Company StatusDissolved
Company Number02961888
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesFaithgold Limited and 100% Design Limited

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(12 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 17 January 2017)
RoleCompany Lawyer
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(12 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 17 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAlexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameIain Russell Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleMarketing
Correspondence Address7 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameRachel Robin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleExhibition Organiser
Correspondence Address23 Ramsbury Road
St Albans
Hertfordshire
AL1 1SN
Director NameIan Rudge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleExhibition Organiser
Correspondence Address58 Harvey Road
Guildford
Surrey
GU1 3LU
Director NamePhilip Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleChief Executive Officer
Correspondence AddressTidmarsh Grange
Pangbourne
Berkshire
RG8 8ER
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed01 December 1994(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 28 November 1995)
RoleAccountant
Correspondence Address86 Chepstow Road
London
W2 5QP
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed28 November 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 1999)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameDavid Derek Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2000)
RoleManaging Director
Correspondence Address85 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMs Annmarie Wallis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (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(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMichael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(18 years, 10 months after company formation)
Appointment Duration1 week (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitereedexpo.com
Email address[email protected]
Telephone020 89107910
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

112 at £1Reed Exhibitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 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)
27 August 2015Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 112
(5 pages)
27 August 2015Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page)
27 August 2015Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page)
27 August 2015Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 112
(5 pages)
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)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 112
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 112
(5 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)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 112
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 112
(5 pages)
5 August 2013Termination of appointment of Michael Rusbridge as a director (1 page)
5 August 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
5 August 2013Termination of appointment of Michael Rusbridge as a director (1 page)
5 August 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
5 July 2013Appointment of Michael John Rusbridge as a director (2 pages)
5 July 2013Appointment of Michael John Rusbridge 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)
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)
12 September 2012Company name changed 100 0esign LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed 100 0esign LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 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)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 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)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 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)
6 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 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)
17 December 2008Return made up to 24/08/08; full list of members (3 pages)
17 December 2008Return made up to 24/08/08; full list of members (3 pages)
15 October 2008Return made up to 24/08/07; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Return made up to 24/08/07; full list of members (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
7 September 2006Return made up to 24/08/06; full list of members (2 pages)
7 September 2006Return made up to 24/08/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 August 2005Return made up to 24/08/05; full list of members (7 pages)
26 August 2005Return made up to 24/08/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 October 2004Return made up to 24/08/04; full list of members (7 pages)
1 October 2004Return made up to 24/08/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 August 2003Return made up to 24/08/03; full list of members (7 pages)
30 August 2003Return made up to 24/08/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2002Return made up to 24/08/02; full list of members (7 pages)
18 October 2002Return made up to 24/08/02; full list of members (7 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 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 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
19 October 1999Return made up to 24/08/99; full list of members (6 pages)
19 October 1999Return made up to 24/08/99; full list of members (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: nestor house playhouse yard london EC4V 5EX (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: nestor house playhouse yard london EC4V 5EX (1 page)
10 April 1999Ad 27/06/95--------- £ si 98@1 (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Ad 27/06/95--------- £ si 98@1 (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (16 pages)
6 April 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Ad 07/08/98--------- £ si 12@1 (2 pages)
12 October 1998Ad 07/08/98--------- £ si 12@1 (2 pages)
25 September 1998Return made up to 24/08/98; full list of members (6 pages)
25 September 1998Return made up to 24/08/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 December 1996 (19 pages)
12 January 1998Full accounts made up to 31 December 1996 (19 pages)
12 September 1997Return made up to 24/08/97; full list of members (6 pages)
12 September 1997Return made up to 24/08/97; full list of members (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 334 chiswick high road london W4 5TA (1 page)
16 April 1997Registered office changed on 16/04/97 from: 334 chiswick high road london W4 5TA (1 page)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Full accounts made up to 31 December 1995 (11 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
13 September 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
7 December 1994Company name changed\certificate issued on 07/12/94 (2 pages)
7 December 1994Company name changed\certificate issued on 07/12/94 (2 pages)
24 August 1994Incorporation (19 pages)
24 August 1994Incorporation (19 pages)