Enfield
Middlesex
EN2 0HE
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ronan James Timothy Mc Carthy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2004) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | David John Hammond |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2004) |
Role | Exhibition Director |
Correspondence Address | 205 Varsity Drive Twickenham Middlesex TW1 1AN |
Director Name | Serge Jacques Dive |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 January 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2004) |
Role | Managing Director |
Correspondence Address | 35 Philbeach Gardens Earls Court London SW5 9EB |
Secretary Name | David John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 years after company formation) |
Appointment Duration | 12 months (resigned 30 December 2004) |
Role | Exhibition Director |
Correspondence Address | 205 Varsity Drive Twickenham Middlesex TW1 1AN |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Thomas Patrick Nutley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 2004(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyning Mill Road Steyning West Sussex BN44 3LN |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(5 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(11 years, 5 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 | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | J W Duffy & Co Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | Suite 66 10 Barley Mow Passage London W4 4PH |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
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 |
10k at £0.01 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
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) |
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) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
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) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
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) |
8 July 2013 | Appointment of Corinne Lisa Cunningham as a director
|
8 July 2013 | Appointment of Corinne Lisa Cunningham as a director
|
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Mr 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) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 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) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 2 January 2012 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) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 July 2009 | Return made up to 02/01/09; full list of members (3 pages) |
30 July 2009 | Return made up to 02/01/09; full list of members (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) |
14 January 2009 | Director appointed mr peter nicholas forster (3 pages) |
14 January 2009 | Director appointed mr peter nicholas forster (3 pages) |
13 January 2009 | Appointment terminated director thomas nutley (1 page) |
13 January 2009 | Appointment terminated director thomas nutley (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (14 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) |
2 March 2006 | Return made up to 02/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 02/01/06; full list of members (7 pages) |
15 June 2005 | Auditor's resignation (1 page) |
15 June 2005 | Auditor's resignation (1 page) |
10 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Return made up to 02/01/05; full list of members
|
22 February 2005 | Return made up to 02/01/05; full list of members
|
1 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (3 pages) |
24 January 2005 | New secretary appointed;new director appointed (3 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 October 2004 | Ad 01/04/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
5 October 2004 | Ad 01/04/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 01/04/04 (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 01/04/04 (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: parkshot house 5 kew road richmond surrey TW9 2PP (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: parkshot house 5 kew road richmond surrey TW9 2PP (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
11 April 2003 | Return made up to 02/01/03; full list of members (7 pages) |
11 April 2003 | Return made up to 02/01/03; full list of members (7 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 35 philbeach gardens earls court london SW5 9EB (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 35 philbeach gardens earls court london SW5 9EB (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Incorporation (16 pages) |
2 January 2002 | Incorporation (16 pages) |