Company NameFuturum Media Limited
Company StatusActive
Company Number09813559
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed20 September 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Georgios Kipouros
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleContent
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Director NameMr Daniel James Pitchford
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameJulie Woollard
StatusResigned
Appointed08 May 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

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

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 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with updates (3 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (234 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
22 September 2021Appointment of Informa Cosec Limited as a secretary on 20 September 2021 (2 pages)
22 September 2021Termination of appointment of Rupert John Joseph Hopley as a secretary on 20 September 2021 (1 page)
4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
16 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
13 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Termination of appointment of Julie Woollard as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
13 February 2018Cessation of Daniel Pitchford as a person with significant control on 8 May 2017 (1 page)
13 February 2018Cessation of Daniel Pitchford as a person with significant control on 8 May 2017 (1 page)
11 February 2018Notification of Informa Telecoms & Media Limited as a person with significant control on 8 May 2017 (2 pages)
11 February 2018Cessation of Georgios Kipouros as a person with significant control on 8 May 2017 (1 page)
11 February 2018Cessation of Georgios Kipouros as a person with significant control on 8 May 2017 (1 page)
11 February 2018Notification of Informa Telecoms & Media Limited as a person with significant control on 8 May 2017 (2 pages)
26 May 2017Second filing of Confirmation Statement dated 02/02/2017 (13 pages)
26 May 2017Second filing of Confirmation Statement dated 02/02/2017 (13 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 May 2017Appointment of Mr Simon Robert Bane as a director on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Daniel James Pitchford as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Daniel James Pitchford as a director on 8 May 2017 (1 page)
9 May 2017Appointment of Mr Rupert John Joseph Hopley as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Julie Woollard as a secretary on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Rupert John Joseph Hopley as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Glyn William Fullelove as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Gareth Richard Wright as a director on 8 May 2017 (2 pages)
9 May 2017Registered office address changed from 12 John Princes Street London W1G 0JR England to 5 Howick Place London SW1P 1WG on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Georgios Kipouros as a director on 8 May 2017 (1 page)
9 May 2017Registered office address changed from 12 John Princes Street London W1G 0JR England to 5 Howick Place London SW1P 1WG on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Glyn William Fullelove as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Gareth Richard Wright as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Julie Woollard as a secretary on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Georgios Kipouros as a director on 8 May 2017 (1 page)
9 May 2017Appointment of Mr Simon Robert Bane as a director on 8 May 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
9 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 April 2016Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to 12 John Princes Street London W1G 0JR on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to 12 John Princes Street London W1G 0JR on 14 April 2016 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)