Richmond
Surrey
TW9 1DN
Director Name | Piers Jonathan Kelly |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2021(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Robert Karl Kirke |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 17 Juniper Road Cove Farnborough Hampshire GU14 9XU |
Director Name | Mr Anthony Derek Lindsay Robinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Steyning Road West Grinstead West Sussex RH13 8LR |
Secretary Name | Mr Robert Karl Kirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 17 Juniper Road Cove Farnborough Hampshire GU14 9XU |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 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 | 26 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2017) |
Role | Chartered Accountant |
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 | 26 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2020) |
Role | Company Lawyer |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(10 months, 1 week 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 Justin Nicholas James Tadman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2013) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 27 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 89107910 |
Telephone region | London |
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 £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,259,797 |
Net Worth | £3,677,656 |
Cash | £152,171 |
Current Liabilities | £486,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
29 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 31 December 2021 (17 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 June 2022 | Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Piers Jonathan Kelly as a director on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
4 January 2021 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
13 February 2020 | Full accounts made up to 31 December 2018 (15 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
20 November 2018 | Resolutions
|
6 September 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
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) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 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 Mr Richard John Norman Mortimore on 1 May 2017 (2 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 Mr Richard John Norman Mortimore on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 February 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
27 August 2015 | Director's details changed for Robert Christopher Rees on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard John Norman Mortimore on 1 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Michael John Rusbridge on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard John Norman Mortimore on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Robert Christopher Rees on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Michael John Rusbridge on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (13 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) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
24 July 2013 | Termination of appointment of Justin Tadman as a director (1 page) |
24 July 2013 | Termination of appointment of Justin Tadman as a director (1 page) |
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) |
12 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Termination of appointment of Alastair Gornall as a director (2 pages) |
18 May 2010 | Appointment of Richard John Norman Mortimore as a director (3 pages) |
18 May 2010 | Termination of appointment of Alastair Gornall as a director (2 pages) |
18 May 2010 | Appointment of Richard John Norman Mortimore as a director (3 pages) |
18 May 2010 | Appointment of Justin Nicholas James Tadman as a director (3 pages) |
18 May 2010 | Appointment of Justin Nicholas James Tadman as a director (3 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
14 November 2008 | Company name changed reed american exhibitions LIMITED\certificate issued on 17/11/08 (2 pages) |
14 November 2008 | Company name changed reed american exhibitions LIMITED\certificate issued on 17/11/08 (2 pages) |
29 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 July 2008 | Company name changed reed aerospace exhibitions LIMITED\certificate issued on 22/07/08 (2 pages) |
19 July 2008 | Company name changed reed aerospace exhibitions LIMITED\certificate issued on 22/07/08 (2 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 November 2007 | Ad 26/01/07--------- £ si 9999@1 (2 pages) |
13 November 2007 | Ad 26/01/07--------- £ si 9999@1 (2 pages) |
30 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Statement of affairs (39 pages) |
11 May 2007 | Ad 26/01/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 May 2007 | Ad 26/01/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 May 2007 | Statement of affairs (39 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 82 st john street london EC1M 4JN (1 page) |
26 February 2007 | New director appointed (6 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | New director appointed (7 pages) |
26 February 2007 | New secretary appointed;new director appointed (8 pages) |
26 February 2007 | New secretary appointed;new director appointed (8 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 82 st john street london EC1M 4JN (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
26 February 2007 | New director appointed (7 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
26 February 2007 | New director appointed (6 pages) |
26 February 2007 | New director appointed (8 pages) |
26 February 2007 | New director appointed (8 pages) |
23 February 2007 | Company name changed robinson kirke company 1 LIMITED\certificate issued on 23/02/07 (3 pages) |
23 February 2007 | Company name changed robinson kirke company 1 LIMITED\certificate issued on 23/02/07 (3 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Nc inc already adjusted 27/11/06 (2 pages) |
27 January 2007 | Nc inc already adjusted 27/11/06 (2 pages) |
27 January 2007 | Resolutions
|
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 123 deansgate manchester M3 2BU (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 123 deansgate manchester M3 2BU (1 page) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Company name changed fleetness 513 LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed fleetness 513 LIMITED\certificate issued on 05/12/06 (2 pages) |
2 August 2006 | Incorporation (22 pages) |
2 August 2006 | Incorporation (22 pages) |