INFORMA TEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINFORMA TEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02305930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFORMA TEN LIMITED?

    • (7499) /

    Where is INFORMA TEN LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What were the previous names of INFORMA TEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMA UK LIMITEDJan 04, 2005Jan 04, 2005
    LLP VIDEO LIMITEDDec 08, 1988Dec 08, 1988
    BOOMSKY LIMITEDOct 17, 1988Oct 17, 1988

    What are the latest accounts for INFORMA TEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INFORMA TEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Annual return made up to Apr 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2010

    Statement of capital on Apr 15, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter Stephen Rigby on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Adam Christopher Walker on Nov 27, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of INFORMA TEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishChairman69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishAccountant131115190001
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Secretary
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    British10640040001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishCompany Director10921820004
    LINDSAY-SMITH, Iain Mor
    45a Gerrard Road
    Islington
    N1 8AX London
    Director
    45a Gerrard Road
    Islington
    N1 8AX London
    BritishDirector10889980002
    MILLER, Peter John
    70 Manor Way
    BR3 3LR Beckenham
    Kent
    Director
    70 Manor Way
    BR3 3LR Beckenham
    Kent
    BritishCompany Director51658500002
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritishFinance Director56006210002

    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