London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 October 2023) |
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 | Closed |
Appointed | 02 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 October 2023) |
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 | Closed |
Appointed | 28 September 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 10 October 2023) |
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 | Closed |
Appointed | 31 December 2021(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2023) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Philip Giles Callow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Capability Green Capability Green Luton LU1 3LU |
Director Name | Mr Matthew Paul Plose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Capability Green Capability Green Luton LU1 3LU |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 November 2016) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 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 | 02 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (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(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | mro-network.com |
---|---|
Telephone | 07 768607568 |
Telephone region | Mobile |
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 |
1k at £1 | Penton Communications Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
5 October 2015 | Delivered on: 8 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 December 2019 | Notification of Informa Group Plc as a person with significant control on 25 January 2018 (2 pages) |
3 December 2019 | Cessation of Penton Communications Europe Limited as a person with significant control on 25 January 2018 (1 page) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 June 2018 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages) |
16 January 2018 | Cessation of Stephen Martin as a person with significant control on 2 November 2016 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 July 2017 | Notification of Penton Communications Europe Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Penton Communications Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Termination of appointment of Stephen Martin as a director on 2 November 2016 (1 page) |
20 March 2017 | Termination of appointment of Stephen Martin as a director on 2 November 2016 (1 page) |
17 March 2017 | Appointment of Glyn William Fullelove as a director on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Glyn William Fullelove as a director on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (2 pages) |
17 March 2017 | Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (2 pages) |
17 March 2017 | Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
2 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
2 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Appointment of Stephen Martin as a director on 30 October 2015 (2 pages) |
20 January 2016 | Appointment of Stephen Martin as a director on 30 October 2015 (2 pages) |
19 January 2016 | Registered office address changed from 450 Capability Green Capability Green Luton LU1 3LU England to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 450 Capability Green Capability Green Luton LU1 3LU England to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Matthew Plose as a director on 30 October 2015 (1 page) |
19 January 2016 | Termination of appointment of Matthew Plose as a director on 30 October 2015 (1 page) |
19 January 2016 | Termination of appointment of Philip Giles Callow as a director on 30 October 2015 (1 page) |
19 January 2016 | Termination of appointment of Philip Giles Callow as a director on 30 October 2015 (1 page) |
8 January 2016 | All of the property or undertaking has been released from charge 093750010001 (5 pages) |
8 January 2016 | All of the property or undertaking has been released from charge 093750010001 (5 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
23 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
23 October 2015 | Resolutions
|
23 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
8 October 2015 | Registration of charge 093750010001, created on 5 October 2015 (89 pages) |
8 October 2015 | Registration of charge 093750010001, created on 5 October 2015 (89 pages) |
8 October 2015 | Registration of charge 093750010001, created on 5 October 2015 (89 pages) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|