London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 13 July 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
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(4 years, 9 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 | 20 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Michael Patrick O'Hare |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 61 Oliver Street Apt 6-R Brooklyn Ny 11209 |
Director Name | Ms Rakhi Gupta Williams |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Avenue London NW6 7NP |
Director Name | Stephen Mark Saunders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 Warren Street Apt 5 New York Ny 10007 |
Director Name | Joseph F Donnelly |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 31 West 34th Street Suite 7018 New York Ny10001 |
Director Name | Neil Mepham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ubm 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 13 July 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London England And Wales SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
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 |
1 at £1 | Light Reading Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,517 |
Current Liabilities | £28,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
---|---|
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
17 March 2017 | Appointment of Mr Gareth Richard Wright as a director on 13 July 2016 (2 pages) |
16 March 2017 | Termination of appointment of Stephen Mark Saunders as a director on 13 July 2016 (1 page) |
16 March 2017 | Appointment of Mr Simon Robert Bane as a director on 13 July 2016 (2 pages) |
16 March 2017 | Appointment of Glyn William Fullelove as a director on 13 July 2016 (2 pages) |
16 March 2017 | Termination of appointment of Joseph F Donnelly as a director on 13 July 2016 (1 page) |
16 March 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 13 July 2016 (2 pages) |
16 March 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 13 July 2016 (2 pages) |
15 March 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 5 Howick Place London SW1P 1WG on 15 March 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Termination of appointment of Neil Mepham as a director on 13 July 2016 (1 page) |
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
3 December 2015 | Appointment of Joseph F Donnelly as a director on 15 October 2015 (2 pages) |
2 December 2015 | Appointment of Neil Mepham as a director on 15 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Michael Patrick O'hare as a director on 20 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Rakhi Gupta Williams as a director on 1 July 2014 (1 page) |
10 November 2015 | Termination of appointment of Rakhi Gupta Williams as a director on 1 July 2014 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
14 January 2014 | Appointment of Rakhi Williams as a director (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|