London
W2 6JG
Director Name | Mr William David Hudson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Peter Ben Reeves |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Resigned |
Appointed | 29 March 2012(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 February 2017(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Patrick David Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | i2ieventsgroup.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Emap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,982,000 |
Gross Profit | £49,380,000 |
Net Worth | -£4,170,000 |
Cash | £16,000 |
Current Liabilities | £64,639,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 October 2022 | Delivered on: 20 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Country: UK;. Mark: international spring fair;. Trademark number: UK00002014567;. Classes: 35;. for more details please refer to the charging instrument. Outstanding |
---|---|
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
16 August 2018 | Delivered on: 20 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The intellectual property being bett with official number 016166357 and other intellectual property specified in the instrument. Outstanding |
11 March 2016 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 |
24 December 2020 | Appointment of Peter Ben Reeves as a director on 23 December 2020 (2 pages) |
---|---|
7 October 2020 | Termination of appointment of John Keith Gulliver as a director on 30 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 30 September 2019 (33 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 079259640005, created on 17 December 2019 (86 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 30 September 2018 (32 pages) |
25 September 2019 | Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Company name changed ite events LIMITED\certificate issued on 20/09/19
|
8 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Mark Samuel Shashoua as a director on 23 April 2019 (1 page) |
7 May 2019 | Appointment of Mr William David Hudson as a director on 23 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr John Keith Gulliver as a director on 23 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
9 October 2018 | Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG United Kingdom to 2 Kingdom Street London England W2 6JG on 9 October 2018 (1 page) |
20 August 2018 | Registration of charge 079259640004, created on 16 August 2018 (53 pages) |
19 July 2018 | Notification of Ite Enterprises Limited as a person with significant control on 17 July 2018 (2 pages) |
19 July 2018 | Cessation of Ascential Uk Holdings Limited as a person with significant control on 17 July 2018 (1 page) |
18 July 2018 | Satisfaction of charge 079259640003 in full (1 page) |
17 July 2018 | Termination of appointment of Amanda Jane Gradden as a director on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Duncan Anthony Painter as a director on 17 July 2018 (1 page) |
17 July 2018 | Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 105 Salusbury Road London NW6 6RG on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Patrick David Walker as a director on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Andrew Beach as a director on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Louise Meads as a secretary on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Mark Samuel Shashoua as a director on 17 July 2018 (2 pages) |
17 July 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
17 July 2018 | Termination of appointment of Shanny Looi as a secretary on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Philip Owain Thomas as a director on 17 July 2018 (1 page) |
17 July 2018 | Company name changed ascential events LIMITED\certificate issued on 17/07/18
|
13 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
10 April 2018 | Change of details for Emap Limited as a person with significant control on 5 June 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 September 2017 | Termination of appointment of John Keith Gulliver as a director on 30 June 2017 (1 page) |
13 September 2017 | Appointment of Mr. Patrick David Walker as a director on 30 June 2017 (2 pages) |
13 September 2017 | Termination of appointment of John Keith Gulliver as a director on 30 June 2017 (1 page) |
13 September 2017 | Appointment of Mr. Patrick David Walker as a director on 30 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
17 October 2016 | Company name changed I2I events LIMITED\certificate issued on 17/10/16
|
17 October 2016 | Company name changed I2I events LIMITED\certificate issued on 17/10/16
|
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page) |
4 July 2016 | Termination of appointment of Mark Samuel Shashoua as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Mark Samuel Shashoua as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Philip Owain Thomas as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Philip Owain Thomas as a director on 1 July 2016 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 079259640003, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 079259640003, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 079259640002 in full (1 page) |
16 February 2016 | Satisfaction of charge 079259640002 in full (1 page) |
14 December 2015 | Registered 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) |
14 December 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 May 2015 | Registration of charge 079259640002, created on 20 May 2015 (50 pages) |
22 May 2015 | Registration of charge 079259640002, created on 20 May 2015 (50 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Director's details changed for John Keith Gulliver on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for John Keith Gulliver on 30 March 2015 (2 pages) |
31 December 2014 | Director's details changed for Mr Mark Samuel Shashoua on 12 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Mark Samuel Shashoua on 12 December 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
29 January 2014 | Director's details changed for Mr Mark Samuel Shashoua on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Mark Samuel Shashoua on 1 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Mark Samuel Shashoua on 1 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (7 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (7 pages) |
14 January 2014 | Director's details changed for John Keith Gulliver on 1 July 2013 (2 pages) |
14 January 2014 | Director's details changed for John Keith Gulliver on 1 July 2013 (2 pages) |
14 January 2014 | Director's details changed for John Keith Gulliver on 1 July 2013 (2 pages) |
29 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
29 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
27 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Memorandum and Articles of Association (29 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Memorandum and Articles of Association (29 pages) |
26 March 2013 | Resolutions
|
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
13 April 2012 | Company name changed I2I events group (trg) LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed I2I events group (trg) LIMITED\certificate issued on 13/04/12
|
5 April 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
5 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
5 April 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
5 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
5 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 5 April 2012 (2 pages) |
5 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
5 April 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
5 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
5 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
29 March 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
29 March 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
29 March 2012 | Appointment of Ms Shanny Looi as a secretary (1 page) |
29 March 2012 | Appointment of Mr Mark Samuel Shashoua as a director (2 pages) |
29 March 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
29 March 2012 | Appointment of Ms Shanny Looi as a secretary (1 page) |
29 March 2012 | Appointment of Mr Mark Samuel Shashoua as a director (2 pages) |
29 March 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
28 February 2012 | Company name changed de facto 1942 LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed de facto 1942 LIMITED\certificate issued on 28/02/12
|
26 January 2012 | Incorporation (16 pages) |
26 January 2012 | Incorporation (16 pages) |