Cedex
Paris
92058
Director Name | Mr William Pierre Marie Bazin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 70 Avenue Du General De Gaulle Paris La Defense Cedex Paris 92058 |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Director Name | Renaud Hamaide |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2017(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 September 2017) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 70 Avenue Du General De Gaulle Parisla Defense Cedex F-92058 France |
Director Name | Martine Degremont |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2017(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 70 Avenue Du General De Gaulle Parisla Defense Cedex F-92058 France |
Director Name | Valerie Lobry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2017(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 70 Avenue Du General De Gaulle Parisla Defense Cedex F-92058 France |
Director Name | Mr Brice Delaloi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2017(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2021) |
Role | Chief Finance Director |
Country of Residence | France |
Correspondence Address | 70 Avenue Du General De Gaulle Parisla Defense Cedex F-92058 France |
Director Name | Mr Simon Andrew Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colston Avenue Bristol BS1 4ST |
Director Name | Mr Alexandre Lavoisier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2019(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
24 August 2022 | Director's details changed for Mr William Pierre Marie Bazin on 15 June 2022 (2 pages) |
4 August 2022 | Change of details for Comexposium Uk Limited as a person with significant control on 5 May 2022 (2 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 May 2021 | Appointment of Mr Julien Andre Louis Miramand as a director on 1 April 2021 (2 pages) |
21 May 2021 | Termination of appointment of Alexandre Lavoisier as a director on 1 April 2021 (1 page) |
21 May 2021 | Appointment of Mr William Pierre Marie Bazin as a director on 1 April 2021 (2 pages) |
21 May 2021 | Termination of appointment of Brice Delaloi as a director on 1 April 2021 (1 page) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Brice Delaloi on 12 December 2018 (2 pages) |
20 April 2020 | Registered office address changed from 4 Colston Avenue Bristol BS1 4st England to Tower Bridge House St Katharine's Way London E1W 1DD on 20 April 2020 (1 page) |
27 January 2020 | Cessation of Haymarket Media Group Ltd. as a person with significant control on 3 December 2018 (1 page) |
27 January 2020 | Appointment of Mr Alexandre Lavoisier as a director on 9 September 2019 (2 pages) |
27 January 2020 | Termination of appointment of Simon Andrew Foster as a director on 9 September 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
9 September 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of Martine Degremont as a director on 29 March 2019 (1 page) |
7 February 2019 | Termination of appointment of Valerie Lobry as a director on 1 November 2018 (1 page) |
30 January 2019 | Resolutions
|
8 January 2019 | Change of name notice (2 pages) |
17 December 2018 | Termination of appointment of Brian John Freeman as a director on 3 December 2018 (1 page) |
17 December 2018 | Registered office address changed from Bridge House 69 London Road Twickenham TW1 3SP England to 4 Colston Avenue Bristol BS1 4st on 17 December 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
13 September 2017 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Bridge House 69 London Road Twickenham TW1 3SP on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Bridge House 69 London Road Twickenham TW1 3SP on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Simon Andrew Foster as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Simon Andrew Foster as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Renaud Hamaide as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Renaud Hamaide as a director on 13 September 2017 (1 page) |
17 August 2017 | Notification of Comexposium Uk Limited as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Comexposium Uk Limited as a person with significant control on 15 February 2017 (2 pages) |
17 August 2017 | Notification of Comexposium Uk Limited as a person with significant control on 15 February 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
8 March 2017 | Appointment of Brice Delaloi as a director on 15 February 2017 (3 pages) |
8 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
8 March 2017 | Appointment of Renaud Hamaide as a director on 15 February 2017 (3 pages) |
8 March 2017 | Appointment of Brice Delaloi as a director on 15 February 2017 (3 pages) |
8 March 2017 | Appointment of Renaud Hamaide as a director on 15 February 2017 (3 pages) |
8 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
8 March 2017 | Registered office address changed from Bridge House 69 London Road Twickenham TW1 3SP United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Bridge House 69 London Road Twickenham TW1 3SP United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Martine Degremont as a director on 15 February 2017 (3 pages) |
8 March 2017 | Appointment of Martine Degremont as a director on 15 February 2017 (3 pages) |
8 March 2017 | Appointment of Valerie Lobry as a director on 15 February 2017 (3 pages) |
8 March 2017 | Appointment of Valerie Lobry as a director on 15 February 2017 (3 pages) |
4 March 2017 | Change of name notice (2 pages) |
4 March 2017 | Resolutions
|
4 March 2017 | Resolutions
|
4 March 2017 | Change of name notice (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|