Company NameAscential Events (Europe) Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number07814172
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed06 February 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(10 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(8 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusResigned
Appointed15 June 2012(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed24 October 2012(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameJennifer Victoria Hildreth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Patrick David Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.lionsfestivals.com
Telephone020 30334000
Telephone regionLondon

Location

Registered Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Emap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,673,056
Gross Profit£32,848,507
Net Worth-£37,223,738
Cash£12,532
Current Liabilities£62,802,064

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 September 2012Delivered on: 27 September 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 July 2017Termination of appointment of John Keith Gulliver as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr. Patrick David Walker as a director on 30 June 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
8 November 2016Full accounts made up to 31 December 2015 (31 pages)
17 October 2016Company name changed lions festivals LIMITED\certificate issued on 17/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2016Appointment of John Keith Gulliver as a director on 26 September 2016 (2 pages)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
18 March 2016Registration of charge 078141720003, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 078141720002 in full (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 May 2015Registration of charge 078141720002, created on 20 May 2015 (50 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(5 pages)
19 March 2015Appointment of Jennifer Victoria Hildreth as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Jennifer Victoria Hildreth as a director on 2 March 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
(5 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
20 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3
(3 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 November 2012Appointment of Philip Owain Thomas as a director (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
24 October 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 June 2012Appointment of Malcolm Howard Gough as a director (2 pages)
15 June 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 June 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
15 June 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
15 June 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
15 June 2012Appointment of Shanny Looi as a secretary (1 page)
15 June 2012Termination of appointment of Ruth Bracken as a director (1 page)
15 June 2012Termination of appointment of Travers Smith Limited as a director (1 page)
15 June 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 June 2012 (1 page)
29 March 2012Company name changed top right group LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
29 March 2012Change of name notice (2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed de facto 1924 LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(4 pages)
18 October 2011Incorporation (16 pages)