REED EXHIBITIONS LIMITED
Overview
Company Name | REED EXHIBITIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00678540 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REED EXHIBITIONS LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is REED EXHIBITIONS LIMITED located?
Registered Office Address | Gateway House 28 The Quadrant TW9 1DN Richmond Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REED EXHIBITIONS LIMITED?
Company Name | From | Until |
---|---|---|
REED EXHIBITION COMPANIES LIMITED(THE) | Apr 01, 1987 | Apr 01, 1987 |
INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED | Dec 21, 1960 | Dec 21, 1960 |
What are the latest accounts for REED EXHIBITIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REED EXHIBITIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for REED EXHIBITIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael William Kimber as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Rachel Anne Travers as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Relx (Uk) as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Director's details changed for Ms Michele Ruth Tiley-Hill on Jun 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Termination of appointment of Alexander David Stuart Bowden as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Appointment of Corinne Crosnier as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Piers Jonathan Kelly as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael William Kimber as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Darren Geoffrey Johnson as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard John Norman Mortimore as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2020 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | 1 pages | AD03 | ||
Register inspection address has been changed to 1-3 Strand London WC2N 5JR | 1 pages | AD02 | ||
Appointment of Re Secretaries Limited as a secretary on Apr 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Jacqueline Mary Poole as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||
Who are the officers of REED EXHIBITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 United Kingdom |
| 1327670012 | ||||||||||
CROSNIER, Corinne Jeanne Claudine | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | United Kingdom | French | Company Director | 279236770001 | ||||||||
KELLY, Piers Jonathan | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | United Kingdom | British | Company Director | 279234000001 | ||||||||
TILEY-HILL, Michele Ruth | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | England | British | Company Director | 239849530008 | ||||||||
TRAVERS, Rachel Anne | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey | United Kingdom | New Zealander | Company Director | 314053950001 | ||||||||
JOSEPH, Anne Janette | Secretary | 68 Hillway N6 6DP London | British | Solicitor | 60285460001 | |||||||||
KING, Suzanne Jane | Secretary | 114 Ramillies Road W4 1JA London | British | Chartered Accountant | 87195220001 | |||||||||
POOLE, Jacqueline Mary | Secretary | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey | British | Company Lawyer | 122370760001 | |||||||||
REES, Robert Christopher | Secretary | 95 Cole Park Road TW1 1HX Twickenham Middlesex | British | Chartered Accountant | 34949800001 | |||||||||
SHEPHERD, Terence Harry Thomas | Secretary | 144 Chester Road Streetly B74 2HS Sutton Coldfield West Midlands | British | 6361520001 | ||||||||||
WALLIS, Annmarie | Secretary | 10 Hollyoak Grove B91 3TZ Solihull West Midlands | British | Chartered Accountant | 36349900001 | |||||||||
ALGOUD, Louis | Director | Rue Richard Wagner 78670 Villennes-Sur-Seine FOREIGN France 16 | France | British | Director | 57709570003 | ||||||||
BESSON, Kumsal Bayazit | Director | TW9 1DN Richmond Gateway House 28 The Quadrant Surrey United Kingdom | United Kingdom | Turkish | Company Director | 206841780002 | ||||||||
BOWDEN, Alexander David Stuart | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey | England | British | Accountant | 183472140002 | ||||||||
BRADFORD, Brian John | Director | 40 Retreat Road TW9 1NN Richmond Surrey | British | Exhibition Organiser | 37912370001 | |||||||||
CARIDI, Thomas Edward | Director | 77 Fox Run Road FOREIGN Sudbury Mao1776 Usa | American | Director | 16613140001 | |||||||||
CUNNINGHAM, Corinne Lisa | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey | England | British | Commercial Director | 122367230001 | ||||||||
FORSTER, Peter Nicholas | Director | 58 Elmwood Road Chiswick W4 3DZ London | United Kingdom | British | Accountant | 14073160001 | ||||||||
FOWLES, Andrew Timothy | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey Uk | England | British | Director | 151335250001 | ||||||||
GORNALL, Alastair Charles | Director | 28 Chesil Court Chelsea Manor Street SW3 5QP London | England | British | Chief Executive Officer | 92623090001 | ||||||||
GREETHAM, Keith Paul | Director | The Flower Knott Cutthroat Crossroads B94 6BL Earlswood Warwickshire | British | Director | 15303600001 | |||||||||
HEINERSDORFF, Thomas Gil | Director | The Lodge Bushy Hill Steep GU32 2DL Petersfield Hampshire | British | Manager | 86742220001 | |||||||||
JOHNSON, Darren Geoffrey | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | United Kingdom | British | Company Director | 241393680001 | ||||||||
JOSEPH, Anne Janette | Director | 68 Hillway N6 6DP London | England | British | Solicitor | 60285460001 | ||||||||
KIMBER, Michael William | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | United Kingdom | British | Accountant | 270687480001 | ||||||||
KING, Suzanne Jane | Director | 114 Ramillies Road W4 1JA London | United Kingdom | British | Chartered Accountant | 87195220001 | ||||||||
MARRIOTT, Roger Charles | Director | Greybury Farm Greybury Land Marshgreen TN8 5QP Edenbridge Kent | British | Director | 6961850001 | |||||||||
MORRIS, William Rupert | Director | The Old Orchard OX15 6BZ Hornton Oxfordshire | British | Exhibition Organiser | 36864860001 | |||||||||
MORTIMORE, Richard John Norman | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey | England | British | Chief Executive | 203016530001 | ||||||||
PALMER, David | Director | Orchard House Colebach LE17 4HT Lutterworth Leicester | British | Finance Director | 15303620001 | |||||||||
POTTER, Alexander Howard | Director | Globe Farmhouse Rectory Lane CM23 1HR Farnham Herts | British | Chartered Accountant | 12685430001 | |||||||||
REES, Robert Christopher | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey | England | British | Chartered Accountant | 34949800001 | ||||||||
RICHARDSON, Stuart George | Director | Alberi Crampshaw Lane KT21 2UE Ashtead Surrey | British | Accountant | 11698870001 | |||||||||
RIGBY-HALL, Robert Gresley | Director | 4b Castle Road KT13 9QP Weybridge Surrey | British | Human Resources | 76386610003 | |||||||||
ROBERTS, Andrew David | Director | Penthryn Upper Park Road GU15 2EE Camberley Surrey | British | Managing Director | 68125240002 |
Who are the persons with significant control of REED EXHIBITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 Strand England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0