Company NameOcean Media Exhibitions Limited
Company StatusActive
Company Number03546632
CategoryPrivate Limited Company
Incorporation Date16 April 1998(25 years, 11 months ago)
Previous NameRAS Exhibitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr David John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMrs Wendy Margaret Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Declan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Benjamin Russell Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameStephen Glenn Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RolePR Consultant
Correspondence Address10a Station Road
Golcar
Huddersfield
West Yorkshire
HD7 4ED
Director NameCatherine Sinclair-Stott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RolePR Consuitant
Correspondence AddressIngbottom 14 Helme Village
Meltham
Huddersfield
West Yorkshire
HD7 3RW
Director NameMr Richard Alistair Sinclair-Stott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RolePR Consultant
Correspondence AddressIngbottom 14 Helme Village
Meltham
Huddersfield
West Yorkshire
HD7 3RW
Secretary NameStephen Glenn Dixon
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RolePR Consultant
Correspondence Address10a Station Road
Golcar
Huddersfield
West Yorkshire
HD7 4ED
Director NameMiss Jacqueline Mary Wild
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleManaging Director
Correspondence Address36 Victoria Wharf
Narrow Street Limehouse
London
E14 8DD
Director NameSusan Cattermole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameSusan Cattermole
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2000)
RoleDirector/Company Secretary
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameUlric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Director NameSimon Malcolm
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Secretary NameSimon Malcolm
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameMrs Margaret Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albury Road
Hersham
Walton-On-Thames
Surrey
KT12 5DT
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albury Road
Burwood Park
Walton-On-Thames
S
KT12 5DT
Director NameMr Ulric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2015)
RolePrivate Equity
Country of ResidenceIreland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr David Watt
StatusResigned
Appointed07 August 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2015)
RoleCompany Director
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr David John Watt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Ben John Williamson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCfo - Ocean Media Group
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr James Andrew Samuel Knott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitewww.oceanmedia.co.uk
Telephone020 77728300
Telephone regionLondon

Location

Registered AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

18 at £1Ocean Media Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,676,248
Gross Profit£777,515
Net Worth£398,951
Current Liabilities£592,569

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

28 June 2023Delivered on: 28 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
2 September 2020Delivered on: 8 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 23 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 21 October 2015
Persons entitled: Lonsdale Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
1 November 2007Delivered on: 17 November 2007
Satisfied on: 31 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 3 August 2006
Satisfied on: 12 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
28 June 2023Registration of charge 035466320008, created on 28 June 2023 (39 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages)
23 June 2021Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages)
23 June 2021Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page)
17 May 2021Registration of charge 035466320006, created on 11 May 2021 (40 pages)
17 May 2021Registration of charge 035466320007, created on 11 May 2021 (51 pages)
13 May 2021Satisfaction of charge 035466320003 in full (1 page)
17 February 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
2 February 2021Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (2 pages)
19 January 2021Audit exemption subsidiary accounts made up to 29 December 2019 (13 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages)
2 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 September 2020Registration of charge 035466320005, created on 2 September 2020 (42 pages)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (48 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page)
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
14 February 2020Director's details changed for Ross Arthur Finegan on 1 January 2020 (2 pages)
10 February 2020Appointment of Ross Arthur Finegan as a director on 1 January 2020 (2 pages)
10 February 2020Appointment of Mr James Andrew Samuel Knott as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 May 2018Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page)
1 May 2018Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
12 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
12 October 2016Director's details changed for Mr David John Watt on 1 October 2016 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr David John Watt on 1 October 2016 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 July 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
7 July 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 April 2016Full accounts made up to 27 December 2015 (19 pages)
14 April 2016Full accounts made up to 27 December 2015 (19 pages)
20 November 2015Appointment of Mrs Wendy Margaret Adams as a director on 17 October 2015 (2 pages)
20 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
20 November 2015Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page)
20 November 2015Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page)
20 November 2015Appointment of Mrs Wendy Margaret Adams as a director on 17 October 2015 (2 pages)
20 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 October 2015Registration of charge 035466320004, created on 17 October 2015 (11 pages)
23 October 2015Registration of charge 035466320004, created on 17 October 2015 (11 pages)
21 October 2015Registration of charge 035466320003, created on 17 October 2015 (43 pages)
21 October 2015Registration of charge 035466320003, created on 17 October 2015 (43 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 18
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 18
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 18
(6 pages)
26 August 2015Full accounts made up to 28 December 2014 (21 pages)
26 August 2015Full accounts made up to 28 December 2014 (21 pages)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
18 December 2014Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
18 December 2014Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 18
(7 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 18
(7 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 18
(7 pages)
7 October 2014Full accounts made up to 29 December 2013 (23 pages)
7 October 2014Full accounts made up to 29 December 2013 (23 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 18
(6 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 18
(6 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 18
(6 pages)
17 June 2013Full accounts made up to 30 December 2012 (22 pages)
17 June 2013Full accounts made up to 30 December 2012 (22 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 July 2012Full accounts made up to 1 January 2012 (25 pages)
2 July 2012Full accounts made up to 1 January 2012 (25 pages)
2 July 2012Full accounts made up to 1 January 2012 (25 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Full accounts made up to 2 January 2011 (25 pages)
2 March 2012Full accounts made up to 2 January 2011 (25 pages)
2 March 2012Full accounts made up to 2 January 2011 (25 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 December 2010Full accounts made up to 27 December 2009 (23 pages)
6 December 2010Full accounts made up to 27 December 2009 (23 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (3 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (3 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 28 December 2008 (19 pages)
11 August 2009Full accounts made up to 28 December 2008 (19 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
15 May 2008Full accounts made up to 30 December 2007 (15 pages)
15 May 2008Full accounts made up to 30 December 2007 (15 pages)
20 February 2008Return made up to 01/10/07; full list of members (7 pages)
20 February 2008Return made up to 01/10/07; full list of members (7 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
23 October 2007New director appointed (7 pages)
23 October 2007New secretary appointed;new director appointed (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New director appointed (7 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
8 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 October 2007Full accounts made up to 31 December 2006 (15 pages)
6 November 2006Return made up to 01/10/06; full list of members (7 pages)
6 November 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
20 September 2006Memorandum and Articles of Association (12 pages)
20 September 2006Memorandum and Articles of Association (12 pages)
9 August 2006Company name changed ras exhibitions LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed ras exhibitions LIMITED\certificate issued on 09/08/06 (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
12 July 2006Full accounts made up to 1 January 2006 (13 pages)
12 July 2006Full accounts made up to 1 January 2006 (13 pages)
12 July 2006Full accounts made up to 1 January 2006 (13 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
26 May 2005Full accounts made up to 2 January 2005 (14 pages)
26 May 2005Full accounts made up to 2 January 2005 (14 pages)
26 May 2005Full accounts made up to 2 January 2005 (14 pages)
30 October 2004Full accounts made up to 28 December 2003 (14 pages)
30 October 2004Full accounts made up to 28 December 2003 (14 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Full accounts made up to 29 December 2002 (13 pages)
2 July 2003Full accounts made up to 29 December 2002 (13 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (11 pages)
7 October 2002Full accounts made up to 30 December 2001 (11 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 01/10/01; full list of members (6 pages)
6 November 2001Return made up to 01/10/01; full list of members (6 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
17 November 2000Return made up to 27/10/00; full list of members (7 pages)
17 November 2000Return made up to 27/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 2 January 2000 (12 pages)
2 November 2000Full accounts made up to 2 January 2000 (12 pages)
2 November 2000Full accounts made up to 2 January 2000 (12 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
16 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page)
13 April 2000Secretary resigned (1 page)
21 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 December 1999Statement of affairs (28 pages)
8 December 1999Ad 29/09/99--------- £ si 9@1=9 £ ic 3/12 (2 pages)
8 December 1999Statement of affairs (28 pages)
8 December 1999Ad 29/09/99--------- £ si 9@1=9 £ ic 3/12 (2 pages)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Registered office changed on 25/10/99 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999New director appointed (3 pages)
20 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999New secretary appointed;new director appointed (3 pages)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
14 May 1998Ad 27/04/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
14 May 1998Ad 27/04/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 May 1998Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB (1 page)
5 May 1998New director appointed (2 pages)
16 April 1998Incorporation (16 pages)
16 April 1998Incorporation (16 pages)