Company NameReed Events Limited
Company StatusActive
Company Number05893942
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NamePiers Jonathan Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2020(13 years, 8 months after company formation)
Appointment Duration4 years
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Robert Karl Kirke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2007)
RoleCompany Director
Correspondence Address17 Juniper Road
Cove
Farnborough
Hampshire
GU14 9XU
Director NameMr Anthony Derek Lindsay Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Steyning Road
West Grinstead
West Sussex
RH13 8LR
Secretary NameMr Robert Karl Kirke
NationalityBritish
StatusResigned
Appointed05 December 2006(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2007)
RoleCompany Director
Correspondence Address17 Juniper Road
Cove
Farnborough
Hampshire
GU14 9XU
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameAlastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration8 years, 11 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
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusResigned
Appointed31 May 2007(10 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2020)
RoleCompany Lawyer
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(10 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Justin Nicholas James Tadman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2013)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
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
StatusResigned
Appointed27 April 2010(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitereedexpo.com
Email address[email protected]
Telephone020 89107910
Telephone regionLondon

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 £1Reed Exhibitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,259,797
Net Worth£3,677,656
Cash£152,171
Current Liabilities£486,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
29 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
18 August 2022Full accounts made up to 31 December 2021 (17 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 June 2022Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (17 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Piers Jonathan Kelly as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (16 pages)
4 January 2021Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page)
5 October 2020Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
13 February 2020Full accounts made up to 31 December 2018 (15 pages)
8 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 September 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
30 July 2018Full accounts made up to 31 December 2017 (16 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
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)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 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 Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 February 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
27 August 2015Director's details changed for Robert Christopher Rees on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard John Norman Mortimore on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(5 pages)
27 August 2015Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page)
27 August 2015Director's details changed for Mr Michael John Rusbridge on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard John Norman Mortimore on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Robert Christopher Rees on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Michael John Rusbridge on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Corinne Lisa Cunningham on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Jacqueline Mary Poole on 1 August 2015 (1 page)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(5 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(7 pages)
29 July 2014Full accounts made up to 31 December 2013 (13 pages)
29 July 2014Full accounts made up to 31 December 2013 (13 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)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
24 July 2013Termination of appointment of Justin Tadman as a director (1 page)
24 July 2013Termination of appointment of Justin Tadman as a director (1 page)
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)
12 June 2013Full accounts made up to 31 December 2012 (14 pages)
12 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Termination of appointment of Alastair Gornall as a director (2 pages)
18 May 2010Appointment of Richard John Norman Mortimore as a director (3 pages)
18 May 2010Termination of appointment of Alastair Gornall as a director (2 pages)
18 May 2010Appointment of Richard John Norman Mortimore as a director (3 pages)
18 May 2010Appointment of Justin Nicholas James Tadman as a director (3 pages)
18 May 2010Appointment of Justin Nicholas James Tadman as a director (3 pages)
23 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 October 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
14 November 2008Company name changed reed american exhibitions LIMITED\certificate issued on 17/11/08 (2 pages)
14 November 2008Company name changed reed american exhibitions LIMITED\certificate issued on 17/11/08 (2 pages)
29 August 2008Return made up to 02/08/08; full list of members (4 pages)
29 August 2008Return made up to 02/08/08; full list of members (4 pages)
19 July 2008Company name changed reed aerospace exhibitions LIMITED\certificate issued on 22/07/08 (2 pages)
19 July 2008Company name changed reed aerospace exhibitions LIMITED\certificate issued on 22/07/08 (2 pages)
27 June 2008Full accounts made up to 31 December 2007 (15 pages)
27 June 2008Full accounts made up to 31 December 2007 (15 pages)
13 November 2007Ad 26/01/07--------- £ si 9999@1 (2 pages)
13 November 2007Ad 26/01/07--------- £ si 9999@1 (2 pages)
30 October 2007Return made up to 02/08/07; full list of members (3 pages)
30 October 2007Return made up to 02/08/07; full list of members (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
11 May 2007Statement of affairs (39 pages)
11 May 2007Ad 26/01/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 May 2007Ad 26/01/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 May 2007Statement of affairs (39 pages)
26 February 2007Registered office changed on 26/02/07 from: 82 st john street london EC1M 4JN (1 page)
26 February 2007New director appointed (6 pages)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007New director appointed (7 pages)
26 February 2007New secretary appointed;new director appointed (8 pages)
26 February 2007New secretary appointed;new director appointed (8 pages)
26 February 2007New director appointed (5 pages)
26 February 2007Registered office changed on 26/02/07 from: 82 st john street london EC1M 4JN (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
26 February 2007New director appointed (7 pages)
26 February 2007New director appointed (5 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
26 February 2007New director appointed (6 pages)
26 February 2007New director appointed (8 pages)
26 February 2007New director appointed (8 pages)
23 February 2007Company name changed robinson kirke company 1 LIMITED\certificate issued on 23/02/07 (3 pages)
23 February 2007Company name changed robinson kirke company 1 LIMITED\certificate issued on 23/02/07 (3 pages)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2007Nc inc already adjusted 27/11/06 (2 pages)
27 January 2007Nc inc already adjusted 27/11/06 (2 pages)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 123 deansgate manchester M3 2BU (1 page)
18 December 2006Registered office changed on 18/12/06 from: 123 deansgate manchester M3 2BU (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006Company name changed fleetness 513 LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed fleetness 513 LIMITED\certificate issued on 05/12/06 (2 pages)
2 August 2006Incorporation (22 pages)
2 August 2006Incorporation (22 pages)