INFORMA MANUFACTURING HOLDINGS LIMITED

INFORMA MANUFACTURING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINFORMA MANUFACTURING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10025020
    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 MANUFACTURING HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INFORMA MANUFACTURING HOLDINGS LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INFORMA MANUFACTURING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMARTER SHOWS (POWER) HOLDINGS LIMITEDFeb 24, 2016Feb 24, 2016

    What are the latest accounts for INFORMA MANUFACTURING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INFORMA MANUFACTURING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2019

    RES15

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

    7 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Rupert John Joseph Hopley as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Julie Louise Woollard as a director on Dec 31, 2018

    1 pagesTM01

    Registered office address changed from 240 Blackfriars Road London SE1 8BF England to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Appointment of Miss Julie Louise Woollard as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Mark David Peters as a director on Sep 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Second filing for the termination of James Alexander Reader as a director

    5 pagesRP04TM01

    Second filing for the termination of Martin Kenneth Godding as a director

    5 pagesRP04TM01

    Second filing for the termination of Anthony Derek Lindsay Robinson as a director

    5 pagesRP04TM01

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Registered office address changed from 132 Queens Road Brighton East Sussex BN1 3WB United Kingdom to 240 Blackfriars Road London SE1 8BF on Nov 07, 2016

    1 pagesAD01

    Termination of appointment of Anthony Derek Lindsay Robinson as a director on Oct 29, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 24, 2017Clarification A second filed TM01 was registered on 24/04/2017.

    Termination of appointment of James Alexander Reader as a director on Oct 29, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 24, 2017Clarification A second filed TM01 was registered on 24/04/2017.

    Who are the officers of INFORMA MANUFACTURING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    Identification TypeUK Limited Company
    Registration Number00950209
    992770004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    Identification TypeUK Limited Company
    Registration Number00950209
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    Identification TypeUK Limited Company
    Registration Number01219152
    48157320003
    GODDING, Martin Kenneth
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    United KingdomBritish3449060001
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    United KingdomBritish192348430001
    READER, James Alexander
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    United KingdomBritish177346930002
    ROBINSON, Anthony Derek Lindsay
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    United KingdomBritish11205600007
    ROGERS, Jeremy
    Queens Road
    BN1 3WB Brighton
    132
    East Sussex
    United Kingdom
    Director
    Queens Road
    BN1 3WB Brighton
    132
    East Sussex
    United Kingdom
    EnglandBritish175824320001
    WOOLLARD, Julie Louise
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish139159370002

    Who are the persons with significant control of INFORMA MANUFACTURING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    Oct 31, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1693134
    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.

    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