Advanced company searchLink opens in new window

INFORMA HOLDINGS LIMITED

Company number 03849198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 May 2016 TM01 Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
30 Nov 2015 AP01 Appointment of Glyn William Fullelove as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015
28 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
26 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 835,336,434
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright 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 Stephen Andrew Carter on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Simon Robert Bane 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
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
29 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 835,336,434
14 Apr 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 TM02 Termination of appointment of Emily Martin as a secretary
06 Feb 2014 AP01 Appointment of Stephen Andrew Carter as a director
02 Jan 2014 TM01 Termination of appointment of Peter Rigby as a director