Company NameILTM Media Limited
Company StatusDissolved
Company Number04346312
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed25 June 2007(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 February 2018)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRonan James Timothy Mc Carthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2004)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameDavid John Hammond
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2004)
RoleExhibition Director
Correspondence Address205 Varsity Drive
Twickenham
Middlesex
TW1 1AN
Director NameSerge Jacques Dive
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2002(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2004)
RoleManaging Director
Correspondence Address35 Philbeach Gardens
Earls Court
London
SW5 9EB
Secretary NameDavid John Hammond
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years after company formation)
Appointment Duration12 months (resigned 30 December 2004)
RoleExhibition Director
Correspondence Address205 Varsity Drive
Twickenham
Middlesex
TW1 1AN
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Thomas Patrick Nutley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 December 2004(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyning
Mill Road
Steyning
West Sussex
BN44 3LN
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed30 December 2004(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 years, 5 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 NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJ W Duffy & Co Chartered Accountants (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence AddressSuite 66 10 Barley Mow Passage
London
W4 4PH

Contact

Websitereedexpo.com
Email address[email protected]

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

10k at £0.01Reed Exhibitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(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)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 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)
8 July 2013Appointment of Corinne Lisa Cunningham as a director
  • ANNOTATION AP01 was removed from the public register on 21ST August 2013 as it was factually inaccurate.
(2 pages)
8 July 2013Appointment of Corinne Lisa Cunningham as a director
  • ANNOTATION AP01 was removed from the public register on 21ST August 2013 as it was factually inaccurate.
(2 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
5 July 2013Appointment of Mr 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)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 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)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 January 2012 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)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 July 2009Return made up to 02/01/09; full list of members (3 pages)
30 July 2009Return made up to 02/01/09; full list of members (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)
14 January 2009Director appointed mr peter nicholas forster (3 pages)
14 January 2009Director appointed mr peter nicholas forster (3 pages)
13 January 2009Appointment terminated director thomas nutley (1 page)
13 January 2009Appointment terminated director thomas nutley (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
5 February 2007Return made up to 02/01/07; full list of members (2 pages)
5 February 2007Return made up to 02/01/07; full list of members (2 pages)
17 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 November 2006Full accounts made up to 31 December 2005 (14 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)
2 March 2006Return made up to 02/01/06; full list of members (7 pages)
2 March 2006Return made up to 02/01/06; full list of members (7 pages)
15 June 2005Auditor's resignation (1 page)
15 June 2005Auditor's resignation (1 page)
10 March 2005Full accounts made up to 31 December 2004 (9 pages)
10 March 2005Full accounts made up to 31 December 2004 (9 pages)
22 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 February 2005Full accounts made up to 31 December 2003 (9 pages)
1 February 2005Full accounts made up to 31 December 2003 (9 pages)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed;new director appointed (3 pages)
24 January 2005New secretary appointed;new director appointed (3 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
12 January 2005Registered office changed on 12/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
2 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 October 2004Ad 01/04/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
5 October 2004Ad 01/04/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
21 September 2004Resolutions
  • RES13 ‐ Sub-division 01/04/04
(1 page)
21 September 2004S-div 01/04/04 (1 page)
21 September 2004Resolutions
  • RES13 ‐ Sub-division 01/04/04
(1 page)
21 September 2004S-div 01/04/04 (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Return made up to 02/01/04; full list of members (7 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: parkshot house 5 kew road richmond surrey TW9 2PP (1 page)
23 February 2004Registered office changed on 23/02/04 from: parkshot house 5 kew road richmond surrey TW9 2PP (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Return made up to 02/01/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
11 April 2003Return made up to 02/01/03; full list of members (7 pages)
11 April 2003Return made up to 02/01/03; full list of members (7 pages)
29 May 2002Registered office changed on 29/05/02 from: 35 philbeach gardens earls court london SW5 9EB (1 page)
29 May 2002Registered office changed on 29/05/02 from: 35 philbeach gardens earls court london SW5 9EB (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
2 January 2002Incorporation (16 pages)
2 January 2002Incorporation (16 pages)