London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 08 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 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(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 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(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Georgios Kipouros |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Content |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Director Name | Mr Daniel James Pitchford |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Julie Woollard |
---|---|
Status | Resigned |
Appointed | 08 May 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(3 years, 2 months 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 |
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 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (3 pages) |
---|---|
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (234 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
22 September 2021 | Appointment of Informa Cosec Limited as a secretary on 20 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 20 September 2021 (1 page) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
16 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
13 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
13 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Termination of appointment of Julie Woollard as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 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) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
13 February 2018 | Cessation of Daniel Pitchford as a person with significant control on 8 May 2017 (1 page) |
13 February 2018 | Cessation of Daniel Pitchford as a person with significant control on 8 May 2017 (1 page) |
11 February 2018 | Notification of Informa Telecoms & Media Limited as a person with significant control on 8 May 2017 (2 pages) |
11 February 2018 | Cessation of Georgios Kipouros as a person with significant control on 8 May 2017 (1 page) |
11 February 2018 | Cessation of Georgios Kipouros as a person with significant control on 8 May 2017 (1 page) |
11 February 2018 | Notification of Informa Telecoms & Media Limited as a person with significant control on 8 May 2017 (2 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 02/02/2017 (13 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 02/02/2017 (13 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
9 May 2017 | Appointment of Mr Simon Robert Bane as a director on 8 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Daniel James Pitchford as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Daniel James Pitchford as a director on 8 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Julie Woollard as a secretary on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Glyn William Fullelove as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gareth Richard Wright as a director on 8 May 2017 (2 pages) |
9 May 2017 | Registered 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 2017 | Termination of appointment of Georgios Kipouros as a director on 8 May 2017 (1 page) |
9 May 2017 | Registered 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 2017 | Appointment of Mr Glyn William Fullelove as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gareth Richard Wright as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Julie Woollard as a secretary on 8 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Georgios Kipouros as a director on 8 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Simon Robert Bane as a director on 8 May 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
9 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
9 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|