Advanced company searchLink opens in new window

TELEGRAPH EVENTS LIMITED

Company number 06916747

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)
05 Mar 2013 AP01 Appointment of Mr Finbarr Patrick Ronyane as a director on 1 February 2013
05 Mar 2013 AP01 Appointment of Mr Rigel Kent Mowatt as a director on 1 February 2013
05 Mar 2013 AP01 Appointment of Mr David Truman King as a director on 1 February 2013
  • ANNOTATION A second filed AP01 was registered on 13/06/2013
04 Mar 2013 TM01 Termination of appointment of Nicholas John Miller as a director on 1 February 2013
04 Mar 2013 TM01 Termination of appointment of Paul Robert Michael as a director on 1 February 2013
04 Mar 2013 TM01 Termination of appointment of Keith Harris as a director on 1 February 2013
04 Mar 2013 TM01 Termination of appointment of Ivan Harold Allen as a director on 1 February 2013
04 Mar 2013 AD01 Registered office address changed from Earls Court Exhibition Centre 4Th Floor Warwick Road London SW5 9TA United Kingdom on 4 March 2013
30 Oct 2012 AP01 Appointment of Mr Paul Robert Michael as a director on 14 October 2011
18 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Dec 2011 TM01 Termination of appointment of Julie Polk Zitter as a director on 23 September 2011
13 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Nov 2010 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
13 Oct 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Nicholas John Miller on 27 May 2010
12 Oct 2010 CH01 Director's details changed for Julie Zitter on 27 May 2010
12 Oct 2010 CH01 Director's details changed for Damian Norman on 27 May 2010
11 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2009 288a Director appointed damian norman
06 Jul 2009 88(2) Ad 14/06/09\gbp si 998@1=998\gbp ic 2/1000\
06 Jul 2009 288a Director appointed julie zitter
06 Jul 2009 288a Director appointed nicholas john miller
29 Jun 2009 288a Director appointed ivan allen