- Company Overview for INFORMA MARKETS LIMITED (02972059)
- Filing history for INFORMA MARKETS LIMITED (02972059)
- People for INFORMA MARKETS LIMITED (02972059)
- Charges for INFORMA MARKETS LIMITED (02972059)
- More for INFORMA MARKETS LIMITED (02972059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 | |
30 Nov 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 09/11/2022 as it was invalid or ineffective.
|
|
30 Nov 2015 | AP01 | Appointment of Glyn William Fullelove as a director on 1 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 | |
15 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | TM02 | Termination of appointment of Emily Martin as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Adam Walker as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Peter Rigby as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
05 Sep 2012 | CH03 | Secretary's details changed for Emily Louise Martin on 3 August 2012 |