London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Jonathan Powell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Dirtector |
Country of Residence | United Kingdom |
Correspondence Address | 1thatched Cottages Higher Street Crewkerne Somerset TA18 7QA |
Director Name | Ms Deborah Jane Spencer |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Simon Court 16 Saltram Crescent London W9 3JA |
Secretary Name | Ms Deborah Jane Spencer |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 19 Simon Court 16 Saltram Crescent London W9 3JA |
Director Name | Mr Timothy Ian Stuart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa House 30-32 Mortimer Street London W1W 7RE |
Secretary Name | Helen Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Informa House 30-32 Mortimer Street London W1W 7RE |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 23 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | informa.com |
---|---|
Email address | [email protected] |
Telephone | 020 70175000 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
285 at £1 | Iir Exhibitions Limited 89.91% Ordinary |
---|---|
32 at £1 | Deborah Jane Spencer 10.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,329 |
Cash | £54,790 |
Current Liabilities | £264,747 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
20 November 2023 | Statement of capital following an allotment of shares on 20 November 2023
|
---|---|
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (3 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
19 January 2022 | Appointment of Informa Cosec Limited as a secretary on 31 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 31 December 2021 (1 page) |
16 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
16 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
16 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
16 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
25 February 2020 | Change of details for Iir Exhibitions Limited as a person with significant control on 6 February 2020 (2 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 June 2018 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
8 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
8 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
17 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-40 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-40 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-40 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
28 April 2015 | Termination of appointment of Helen Stanley as a secretary on 23 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Helen Stanley as a secretary on 23 April 2015 (1 page) |
27 April 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Gareth Richard Wright as a director on 16 September 2014 (3 pages) |
8 December 2014 | Appointment of Mr Gareth Richard Wright as a director on 16 September 2014 (3 pages) |
8 December 2014 | Appointment of Simon Robert Bane as a director on 16 September 2014 (3 pages) |
8 December 2014 | Appointment of Simon Robert Bane as a director on 16 September 2014 (3 pages) |
28 November 2014 | Appointment of Mr Rupert John Joseph Hopley as a director on 16 September 2014 (3 pages) |
28 November 2014 | Termination of appointment of Deborah Jane Spencer as a director on 16 September 2014 (2 pages) |
28 November 2014 | Appointment of Mr Rupert John Joseph Hopley as a director on 16 September 2014 (3 pages) |
28 November 2014 | Appointment of Helen Stanley as a secretary on 16 September 2014 (3 pages) |
28 November 2014 | Appointment of Timothy Stuart as a director on 15 September 2014 (3 pages) |
28 November 2014 | Appointment of Timothy Stuart as a director on 15 September 2014 (3 pages) |
28 November 2014 | Appointment of Helen Stanley as a secretary on 16 September 2014 (3 pages) |
28 November 2014 | Change of accounting reference date (3 pages) |
28 November 2014 | Termination of appointment of Deborah Jane Spencer as a director on 16 September 2014 (2 pages) |
28 November 2014 | Change of accounting reference date (3 pages) |
28 November 2014 | Registered office address changed from Unit 5 Westcombe Trading Estate Station Road Ilminster Somerset TA19 9DW to Mortimer House 37-40 Mortimer Street London W1T 3JH on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Jonathan Powell as a director on 16 September 2014 (2 pages) |
28 November 2014 | Registered office address changed from Unit 5 Westcombe Trading Estate Station Road Ilminster Somerset TA19 9DW to Mortimer House 37-40 Mortimer Street London W1T 3JH on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Deborah Jane Spencer as a secretary on 16 September 2014 (2 pages) |
28 November 2014 | Termination of appointment of Deborah Jane Spencer as a secretary on 16 September 2014 (2 pages) |
28 November 2014 | Termination of appointment of Jonathan Powell as a director on 16 September 2014 (2 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
6 June 2012 | Registered office address changed from Unit 5 Westcombe Trading Estate, Station Road Ilminster Somerset TA19 9DW United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Unit 5 Westcombe Trading Estate, Station Road Ilminster Somerset TA19 9DW United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Unit 5 Westcombe Trading Estate, Station Road Ilminster Somerset TA19 9DW United Kingdom on 6 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 June 2012 (1 page) |
1 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
1 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 June 2012 (1 page) |
1 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|