ADVANSTAR COMMUNICATIONS (U.K.) LIMITED
Overview
| Company Name | ADVANSTAR COMMUNICATIONS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03287275 |
| 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 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 Address | No |
What were the previous names of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALGOCHIP LIMITED | Dec 03, 1996 | Dec 03, 1996 |
What are the latest accounts for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Joseph Hennessy Jr on Sep 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael Joseph Hennessy Jr on Sep 05, 2025 | 2 pages | CH01 | ||
Termination of appointment of Michael Joseph Hennessy Sr as a director on Nov 21, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Oct 22, 2019 | 3 pages | RP04CS01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Michael Hennessy as a person with significant control on Nov 16, 2021 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
Who are the officers of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSY JR, Michael Joseph | Director | Prospect Plains Road Building H 08512 Cranbury 258 New Jersey United States | United States | American | 260379680003 | |||||||||
| BERNSTEIN, Michael | Secretary | 2501 Colorado Avenue Suite 280 90404 Santa Monica Advanstar Communications Inc California Usa | British | 173315080001 | ||||||||||
| EHARDT, Thomas, Assistant Secretary | Secretary | 2501 Colorado Avenue Santa Monica Advanstar Communications Inc. California 90404 Usa | British | 177960360001 | ||||||||||
| HARTWICK, Adele, Assistant Secretary | Secretary | 131 West First Street Duluth Advanstar Communications Inc. Minnesota 55802 Usa | British | 177960000001 | ||||||||||
| HEWINS, Ward | Secretary | Unicorn Park Drive Woburn MA 01801 Massachusetts 600 Usa | Us Citizen | 115850160001 | ||||||||||
| MONTGOMERY, David | Secretary | 3221 Lady Nicole Lane Duluth Minnesota 55803 Usa | Us | 50889310002 | ||||||||||
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| AGUIRRE, Alvaro | Director | Rancho Santa Fe PO BOX 9620 California 92067 Usa | California Usa | United States | 163712760001 | |||||||||
| ALIC, James | Director | 172 Summit View Road Ludlow Vermont 05149 Usa | American | 61810660002 | ||||||||||
| ALPERT, Theodore Saul | Director | 1611 Virginia Avenue Glendale California 91202 Usa | Usa | American | 63010170002 | |||||||||
| BENSON, Todd | Director | Lexington Avenue 27th Floor NY 10022 New York 731 Usa | Usa/New York | Usa | 147924320002 | |||||||||
| CREEDON, Lindsay | Director | 505 5th Avenue 17th Floor New York 10017 Stepstone Group New York Usa | New York | Usa | 156863100001 | |||||||||
| GALLOWAY, Scott | Director | W. 4th Street Ny 40 Usa 10012 Usa | Usa | Us | 148063860001 | |||||||||
| HARTWICK, Adele | Director | 3893 Fauvelle Road Duluth Minnesota 55803 Usa | American | 61810650001 | ||||||||||
| HENNESSY SR, Michael Joseph | Director | Attn: K Scaffidi/Legal, Cranbury 08512 New Jersey 2 Clarke Drive, Ste. 100 United States | United States | American | 260379340002 | |||||||||
| KRAKOFF, Robert | Director | 257 Commonwealth Avenue 5 Boston 02116 Massachusetts Usa | Us | 50889450001 | ||||||||||
| LIGHT, Christopher John | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 182388600002 | |||||||||
| LOGGIA, Joseph | Director | 2501 Colorado Avenue, CA 90404 Santa Monica Suite #280 California Usa | Usa | American | 98857420003 | |||||||||
| MATHEWSON, Christopher | Director | 12th Floor Los Angeles 2000 Avenue Of The Stars 90067 California | California Usa | British | 184141690001 | |||||||||
| MONTGOMERY, David | Director | 3221 Lady Nicole Lane Duluth Minnesota 55803 Usa | Us | 50889310002 | ||||||||||
| O'BRIEN, Shelbie | Director | 24525 Dodd Boulevard Lakeville Minesota 55044 Usa | Us Citizen | 126550190001 | ||||||||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 192348430001 | |||||||||
| RUSSELL, Christopher John | Director | 55 East 52nd Street - 33rd Floor NY 10055 New York Park Avenue Plaza Usa | Usa | American | 77809520005 | |||||||||
| SCHALL, Darryl | Director | c/o Ares Management L.L.C. Avenue Of The Stars 90067 Los Angeles 2000 Ca Usa | Usa | Usa | 147924140001 | |||||||||
| STEVENSON, Jeffrey Taylor | Director | 55 East 52nd Street - 33rd Floor NY 10055 New York Park Avenue Plaza Usa | New York New York Usa | United States | 72796230001 | |||||||||
| TAUBER, Charles | Director | 6th Floor New York 610 Broadway 10012 Ny (New York) Usa | New York Usa | British | 184141910001 | |||||||||
| TROELLER, Scott J | Director | 55 East 52nd Street - 33rd Floor NY 10055 New York Park Avenue Plaza Usa | Usa | American | 122759090002 | |||||||||
| CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
| UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 48157320003 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael Hennessy | 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
| |||||||||||||
| Ubm Plc | Aug 12, 2016 | Esplanade JE4 9WG St Helier 44 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ADVANSTAR COMMUNICATIONS (U.K.) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2021 | The 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, 2016 | Aug 12, 2017 | The 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