London
SW1P 1WG
Director Name | Sinead Catherine Davies |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Ms Dianne Julie Hogarth |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Social Service & Events |
Country of Residence | United Kingdom |
Correspondence Address | 208 North Road London N7 9DP |
Director Name | Kerry Heather Hogarth |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 December 2018) |
Role | Events Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Roger Stephen Pellow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 9 Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 9 Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Website | 3dprintshow.com |
---|---|
Email address | [email protected] |
Telephone | 01727 866516 |
Telephone region | St Albans |
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 |
6 at £1 | Tarsus Group LTD 60.00% Ordinary |
---|---|
4 at £1 | Kerry Hogarth 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £861,571 |
Gross Profit | £234,803 |
Net Worth | -£208,292 |
Current Liabilities | £183,370 |
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 | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
19 December 2018 | Delivered 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 2014 | Delivered 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 |
3 January 2024 | Termination of appointment of Mark Temple-Smith as a director on 18 December 2023 (1 page) |
---|---|
3 January 2024 | Appointment of Mr Simon Robert Bane as a director on 18 December 2023 (2 pages) |
7 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Change of details for Tarsus Group Limited as a person with significant control on 30 September 2023 (2 pages) |
2 October 2023 | Registered 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 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
4 May 2023 | Appointment of Sinead Catherine Davies as a director on 17 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages) |
4 May 2023 | Appointment of Mark Temple-Smith as a director on 17 April 2023 (2 pages) |
27 April 2023 | Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page) |
27 April 2023 | Termination of appointment of James Douglas Emslie as a director on 17 April 2023 (1 page) |
21 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
15 October 2019 | Satisfaction of charge 079101360002 in full (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 January 2019 | Memorandum and Articles of Association (20 pages) |
9 January 2019 | Resolutions
|
21 December 2018 | Registration of charge 079101360002, created on 19 December 2018 (55 pages) |
18 December 2018 | Termination of appointment of Kerry Heather Hogarth as a director on 3 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Roger Stephen Pellow as a director on 3 December 2018 (1 page) |
11 December 2018 | Resolutions
|
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
14 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 May 2016 | Company name changed 3D print show LTD\certificate issued on 19/05/16
|
19 May 2016 | Company name changed 3D print show LTD\certificate issued on 19/05/16
|
10 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Registered 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 2014 | Registered 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 2014 | Satisfaction of charge 079101360001 in full (4 pages) |
5 December 2014 | Satisfaction of charge 079101360001 in full (4 pages) |
6 November 2014 | Appointment of Mr James Douglas Emslie as a director on 29 July 2014 (3 pages) |
6 November 2014 | Appointment of Mr James Douglas Emslie as a director on 29 July 2014 (3 pages) |
5 November 2014 | Appointment of Roger Stephen Pellow as a director on 29 July 2014 (3 pages) |
5 November 2014 | Appointment of Roger Stephen Pellow as a director on 29 July 2014 (3 pages) |
4 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
4 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 February 2014 | Registration of charge 079101360001 (36 pages) |
6 February 2014 | Registration of charge 079101360001 (36 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Register(s) moved to registered inspection location (1 page) |
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Register(s) moved to registered inspection location (1 page) |
3 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Dianne Hogarth as a director (1 page) |
10 May 2012 | Appointment of Kerry Heather Hogarth as a director (2 pages) |
10 May 2012 | Termination of appointment of Dianne Hogarth as a director (1 page) |
10 May 2012 | Appointment of Kerry Heather Hogarth as a director (2 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|