Company NameTarsus Am Shows Ltd
Company StatusActive
Company Number07910136
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Previous Name3D Print Show Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(11 years, 3 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(11 years, 3 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(11 years, 3 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMs Dianne Julie Hogarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleSocial Service & Events
Country of ResidenceUnited Kingdom
Correspondence Address208 North Road
London
N7 9DP
Director NameKerry Heather Hogarth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 2018)
RoleEvents Promoter
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameRoger Stephen Pellow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 9 Metro Building 1 Butterwick
London
W6 8DL
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 9 Metro Building 1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG

Contact

Website3dprintshow.com
Email address[email protected]
Telephone01727 866516
Telephone regionSt Albans

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Tarsus Group LTD
60.00%
Ordinary
4 at £1Kerry Hogarth
40.00%
Ordinary

Financials

Year2014
Turnover£861,571
Gross Profit£234,803
Net Worth-£208,292
Current Liabilities£183,370

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 Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

19 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
4 February 2014Delivered on: 6 February 2014
Satisfied on: 5 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Mark Temple-Smith as a director on 18 December 2023 (1 page)
3 January 2024Appointment of Mr Simon Robert Bane as a director on 18 December 2023 (2 pages)
7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Change of details for Tarsus Group Limited as a person with significant control on 30 September 2023 (2 pages)
2 October 2023Registered office address changed from 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL to 5 Howick Place London SW1P 1WG on 2 October 2023 (1 page)
8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
4 May 2023Appointment of Sinead Catherine Davies as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Mark Temple-Smith as a director on 17 April 2023 (2 pages)
27 April 2023Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages)
27 April 2023Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page)
27 April 2023Termination of appointment of James Douglas Emslie as a director on 17 April 2023 (1 page)
21 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
15 October 2019Satisfaction of charge 079101360002 in full (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
11 January 2019Memorandum and Articles of Association (20 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2018Registration of charge 079101360002, created on 19 December 2018 (55 pages)
18 December 2018Termination of appointment of Kerry Heather Hogarth as a director on 3 December 2018 (1 page)
18 December 2018Termination of appointment of Roger Stephen Pellow as a director on 3 December 2018 (1 page)
11 December 2018Resolutions
  • RES13 ‐ Reemoval of directors 03/12/2018
(2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (23 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (24 pages)
7 August 2017Full accounts made up to 31 December 2016 (24 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
14 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
19 May 2016Company name changed 3D print show LTD\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
19 May 2016Company name changed 3D print show LTD\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
10 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(5 pages)
10 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(5 pages)
22 January 2016Registered office address changed from 21 Victoria Street St Albans Hertfordshire AL1 3JJ to 7th Floor Metro Building 1Butterwick Hammersmith London W6 8DL on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 21 Victoria Street St Albans Hertfordshire AL1 3JJ to 7th Floor Metro Building 1Butterwick Hammersmith London W6 8DL on 22 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(15 pages)
23 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(15 pages)
18 December 2014Registered office address changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ to 21 Victoria Street St Albans Hertfordshire AL1 3JJ on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ to 21 Victoria Street St Albans Hertfordshire AL1 3JJ on 18 December 2014 (2 pages)
5 December 2014Satisfaction of charge 079101360001 in full (4 pages)
5 December 2014Satisfaction of charge 079101360001 in full (4 pages)
6 November 2014Appointment of Mr James Douglas Emslie as a director on 29 July 2014 (3 pages)
6 November 2014Appointment of Mr James Douglas Emslie as a director on 29 July 2014 (3 pages)
5 November 2014Appointment of Roger Stephen Pellow as a director on 29 July 2014 (3 pages)
5 November 2014Appointment of Roger Stephen Pellow as a director on 29 July 2014 (3 pages)
4 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
4 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
6 February 2014Registration of charge 079101360001 (36 pages)
6 February 2014Registration of charge 079101360001 (36 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 August 2013Registered office address changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013 (1 page)
30 May 2013Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 30 May 2013 (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 December 2012Registered office address changed from C/O 3D Print Show 208 United House 39-41North Road London Greater London N7 9DP United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O 3D Print Show 208 United House 39-41North Road London Greater London N7 9DP United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O 3D Print Show 208 United House 39-41North Road London Greater London N7 9DP United Kingdom on 6 December 2012 (1 page)
10 May 2012Termination of appointment of Dianne Hogarth as a director (1 page)
10 May 2012Appointment of Kerry Heather Hogarth as a director (2 pages)
10 May 2012Termination of appointment of Dianne Hogarth as a director (1 page)
10 May 2012Appointment of Kerry Heather Hogarth as a director (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)