ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADVANSTAR COMMUNICATIONS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03287275
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ADVANSTAR COMMUNICATIONS (U.K.) LIMITED located?

    Registered Office Address
    C/O Menzies Llp One Express
    1 George Leigh Street
    M4 5DL Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALGOCHIP LIMITEDDec 03, 1996Dec 03, 1996

    What are the latest accounts for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Joseph Hennessy Jr on Sep 05, 2025

    2 pagesCH01

    Director's details changed for Michael Joseph Hennessy Jr on Sep 05, 2025

    2 pagesCH01

    Termination of appointment of Michael Joseph Hennessy Sr as a director on Nov 21, 2021

    1 pagesTM01

    Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on Oct 15, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 22, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Second filing of Confirmation Statement dated Oct 22, 2019

    3 pagesRP04CS01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michael Hennessy as a person with significant control on Nov 16, 2021

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from St. George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on Nov 09, 2022

    1 pagesAD01

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSY JR, Michael Joseph
    Prospect Plains Road
    Building H
    08512 Cranbury
    258
    New Jersey
    United States
    Director
    Prospect Plains Road
    Building H
    08512 Cranbury
    258
    New Jersey
    United States
    United StatesAmerican260379680003
    BERNSTEIN, Michael
    2501 Colorado Avenue
    Suite 280
    90404 Santa Monica
    Advanstar Communications Inc
    California
    Usa
    Secretary
    2501 Colorado Avenue
    Suite 280
    90404 Santa Monica
    Advanstar Communications Inc
    California
    Usa
    British173315080001
    EHARDT, Thomas, Assistant Secretary
    2501 Colorado Avenue
    Santa Monica
    Advanstar Communications Inc.
    California 90404
    Usa
    Secretary
    2501 Colorado Avenue
    Santa Monica
    Advanstar Communications Inc.
    California 90404
    Usa
    British177960360001
    HARTWICK, Adele, Assistant Secretary
    131 West First Street
    Duluth
    Advanstar Communications Inc.
    Minnesota 55802
    Usa
    Secretary
    131 West First Street
    Duluth
    Advanstar Communications Inc.
    Minnesota 55802
    Usa
    British177960000001
    HEWINS, Ward
    Unicorn Park Drive
    Woburn
    MA 01801 Massachusetts
    600
    Usa
    Secretary
    Unicorn Park Drive
    Woburn
    MA 01801 Massachusetts
    600
    Usa
    Us Citizen115850160001
    MONTGOMERY, David
    3221 Lady Nicole Lane
    Duluth
    Minnesota
    55803
    Usa
    Secretary
    3221 Lady Nicole Lane
    Duluth
    Minnesota
    55803
    Usa
    Us50889310002
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number950209
    992770004
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AGUIRRE, Alvaro
    Rancho Santa Fe
    PO BOX 9620
    California 92067
    Usa
    Director
    Rancho Santa Fe
    PO BOX 9620
    California 92067
    Usa
    California UsaUnited States163712760001
    ALIC, James
    172 Summit View Road
    Ludlow
    Vermont
    05149
    Usa
    Director
    172 Summit View Road
    Ludlow
    Vermont
    05149
    Usa
    American61810660002
    ALPERT, Theodore Saul
    1611 Virginia Avenue
    Glendale
    California 91202
    Usa
    Director
    1611 Virginia Avenue
    Glendale
    California 91202
    Usa
    UsaAmerican63010170002
    BENSON, Todd
    Lexington Avenue
    27th Floor
    NY 10022 New York
    731
    Usa
    Director
    Lexington Avenue
    27th Floor
    NY 10022 New York
    731
    Usa
    Usa/New YorkUsa147924320002
    CREEDON, Lindsay
    505 5th Avenue
    17th Floor
    New York 10017
    Stepstone Group
    New York
    Usa
    Director
    505 5th Avenue
    17th Floor
    New York 10017
    Stepstone Group
    New York
    Usa
    New YorkUsa156863100001
    GALLOWAY, Scott
    W. 4th Street
    Ny
    40
    Usa 10012
    Usa
    Director
    W. 4th Street
    Ny
    40
    Usa 10012
    Usa
    UsaUs148063860001
    HARTWICK, Adele
    3893 Fauvelle Road
    Duluth
    Minnesota 55803
    Usa
    Director
    3893 Fauvelle Road
    Duluth
    Minnesota 55803
    Usa
    American61810650001
    HENNESSY SR, Michael Joseph
    Attn: K Scaffidi/Legal,
    Cranbury 08512
    New Jersey
    2 Clarke Drive, Ste. 100
    United States
    Director
    Attn: K Scaffidi/Legal,
    Cranbury 08512
    New Jersey
    2 Clarke Drive, Ste. 100
    United States
    United StatesAmerican260379340002
    KRAKOFF, Robert
    257 Commonwealth Avenue 5
    Boston
    02116 Massachusetts
    Usa
    Director
    257 Commonwealth Avenue 5
    Boston
    02116 Massachusetts
    Usa
    Us50889450001
    LIGHT, Christopher John
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish182388600002
    LOGGIA, Joseph
    2501 Colorado Avenue,
    CA 90404 Santa Monica
    Suite #280
    California
    Usa
    Director
    2501 Colorado Avenue,
    CA 90404 Santa Monica
    Suite #280
    California
    Usa
    UsaAmerican98857420003
    MATHEWSON, Christopher
    12th Floor
    Los Angeles
    2000 Avenue Of The Stars
    90067 California
    Director
    12th Floor
    Los Angeles
    2000 Avenue Of The Stars
    90067 California
    California UsaBritish184141690001
    MONTGOMERY, David
    3221 Lady Nicole Lane
    Duluth
    Minnesota
    55803
    Usa
    Director
    3221 Lady Nicole Lane
    Duluth
    Minnesota
    55803
    Usa
    Us50889310002
    O'BRIEN, Shelbie
    24525 Dodd Boulevard
    Lakeville
    Minesota 55044
    Usa
    Director
    24525 Dodd Boulevard
    Lakeville
    Minesota 55044
    Usa
    Us Citizen126550190001
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish192348430001
    RUSSELL, Christopher John
    55 East 52nd Street - 33rd Floor
    NY 10055 New York
    Park Avenue Plaza
    Usa
    Director
    55 East 52nd Street - 33rd Floor
    NY 10055 New York
    Park Avenue Plaza
    Usa
    UsaAmerican77809520005
    SCHALL, Darryl
    c/o Ares Management L.L.C.
    Avenue Of The Stars
    90067 Los Angeles
    2000
    Ca
    Usa
    Director
    c/o Ares Management L.L.C.
    Avenue Of The Stars
    90067 Los Angeles
    2000
    Ca
    Usa
    UsaUsa147924140001
    STEVENSON, Jeffrey Taylor
    55 East 52nd Street - 33rd Floor
    NY 10055 New York
    Park Avenue Plaza
    Usa
    Director
    55 East 52nd Street - 33rd Floor
    NY 10055 New York
    Park Avenue Plaza
    Usa
    New York New York UsaUnited States72796230001
    TAUBER, Charles
    6th Floor
    New York
    610 Broadway
    10012 Ny (New York)
    Usa
    Director
    6th Floor
    New York
    610 Broadway
    10012 Ny (New York)
    Usa
    New York UsaBritish184141910001
    TROELLER, Scott J
    55 East 52nd Street - 33rd Floor
    NY 10055 New York
    Park Avenue Plaza
    Usa
    Director
    55 East 52nd Street - 33rd Floor
    NY 10055 New York
    Park Avenue Plaza
    Usa
    UsaAmerican122759090002
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number950209
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1219152
    48157320003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Hennessy
    Attn: K Scaffidi/Legal,
    Cranbury 08512
    New Jersey
    2 Clarke Drive, Ste. 100
    United States
    Jan 31, 2019
    Attn: K Scaffidi/Legal,
    Cranbury 08512
    New Jersey
    2 Clarke Drive, Ste. 100
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ubm Plc
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Aug 12, 2016
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey (Companies) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number100460
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 22, 2016Aug 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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