London
W1T 3JH
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 February 2015) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 |
Director Name | Mr Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | Gb-Wls |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Edward Michael Milford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Mr Edward Michael Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Mark Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | informa.com |
---|---|
Email address | [email protected] |
Telephone | 020 70175000 |
Telephone region | London |
Registered Address | 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
23.4k at £0.005 | Informa Uk LTD 8.79% Ordinary |
---|---|
19.1k at £0.005 | Informa Uk LTD 7.17% Ordinary B |
11.8k at £0.005 | Informa Uk LTD 4.42% Ordinary A |
11.8k at £0.005 | Informa Uk LTD 4.42% Ordinary C |
1000 at £0.5 | Informa Uk LTD 37.60% Preference |
1000 at £0.5 | Informa Uk LTD 37.60% Preference A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Solvency statement dated 02/10/14 (1 page) |
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement by directors (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
24 January 2013 | Accounts made up to 31 December 2012 (9 pages) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
17 August 2011 | Accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Resolutions
|
3 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Mark Kerswell as a director (2 pages) |
20 April 2011 | Appointment of Adam Christopher Walker as a director (3 pages) |
20 April 2011 | Appointment of Mr Gareth Richard Wright as a director (3 pages) |
20 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages) |
20 April 2011 | Appointment of Peter Stephen Rigby as a director (3 pages) |
9 March 2011 | Appointment of John William Burton as a director (3 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a secretary (2 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
21 February 2011 | Appointment of Mrs Julie Louise Woollard as a secretary (3 pages) |
21 February 2011 | Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages) |
21 February 2011 | Appointment of Mr Mark Kerswell as a director (3 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
21 February 2011 | Termination of appointment of Edward Milford as a director (2 pages) |
21 February 2011 | Termination of appointment of Christopher Blake as a director (2 pages) |
8 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
4 February 2010 | Secretary's details changed for Mr Edward Michael Milford on 30 October 2009 (1 page) |
4 February 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Christopher John Blake on 30 October 2009 (2 pages) |
4 February 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Edward Michael Milford on 30 October 2009 (2 pages) |
19 October 2009 | Accounts made up to 31 December 2008 (8 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
5 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 31/10/06; full list of members
|
5 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
26 May 2006 | Ad 04/04/06--------- £ si [email protected]=24 £ ic 1006/1030 (3 pages) |
26 May 2006 | Statement of affairs (11 pages) |
26 May 2006 | Ad 04/04/06--------- £ si [email protected]=5 £ si [email protected]=1000 £ ic 1/1006 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | S-div 03/04/06 (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New secretary appointed;new director appointed (1 page) |
24 May 2006 | Nc inc already adjusted 03/04/06 (1 page) |
31 October 2005 | Incorporation (14 pages) |