Richmond
Surrey
TW9 1DN
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 May 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(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Robert John Kyte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 2006) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 20 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Secretary Name | Susan Lesley Kyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 20 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House, 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
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 | 06 June 2007(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House, 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 1 month 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
200 at £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
31 January 2018 | Solvency Statement dated 31/01/18 (1 page) |
31 January 2018 | Statement by Directors (1 page) |
31 January 2018 | Statement of capital on 31 January 2018
|
31 January 2018 | Resolutions
|
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
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) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 March 2016 | Second filing of TM01 previously delivered to Companies House
|
22 March 2016 | Second filing of TM01 previously delivered to Companies House
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
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) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page) |
27 May 2015 | Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
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) |
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) |
3 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
3 July 2013 | Appointment of Mr Michael John Rusbridge 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) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
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) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 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) |
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) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
20 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
23 October 2009 | Full accounts made up to 31 May 2009 (12 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (12 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 31 May 2008 (10 pages) |
26 March 2009 | Full accounts made up to 31 May 2008 (10 pages) |
15 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
25 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
25 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed;new director appointed (3 pages) |
17 October 2006 | New secretary appointed;new director appointed (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
30 August 2006 | Ad 31/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 August 2006 | Ad 31/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 August 2006 | Particulars of contract relating to shares (12 pages) |
30 August 2006 | Particulars of contract relating to shares (12 pages) |
21 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Incorporation (17 pages) |
22 May 2006 | Incorporation (17 pages) |