INFORMA EVENTS RADIO FINANCING LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewCertificate of change of name

View Document

22/10/2522 October 2025 NewRegistered office address changed from 2nd Floor, 81-87 High Holborn London WC1V 6DF England to 5 Howick Place London SW1P 1WG on 2025-10-22

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Philip Owain Thomas as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Amanda Jane Gradden as a director on 2025-02-28

View Document

14/02/2514 February 2025 Appointment of Mr Nicholas Michael Perkins as a director on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Informa Cosec Limited as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Naomi Howden as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Simon Robert Bane as a director on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Owen Richard O'hagan as a director on 2025-02-01

View Document

02/05/242 May 2024 Termination of appointment of Louise Meads as a secretary on 2024-04-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/243 April 2024 Change of details for Ascential Group Limited as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 2024-03-25

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mr Philip Owain Thomas as a director on 2024-01-02

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/10/2122 October 2021 Appointment of Naomi Howden as a secretary on 2021-10-20

View Document

20/10/2120 October 2021

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 COMPANY NAME CHANGED EMAP RADIO FINANCING LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY APPOINTED LOUISE MEADS

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O TOP RIGHT GROUP LIMITED THE PROW 1 WILDER WALK LONDON W1B 5AP

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS AMANDA JANE GRADDEN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ UNITED KINGDOM

View Document

25/10/1225 October 2012 SECRETARY APPOINTED SUSANNA FREEMAN

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

04/11/104 November 2010 APPT AUD 07/09/2010

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

03/11/103 November 2010 SECTION 519

View Document

20/10/1020 October 2010 ADOPT ARTICLES 18/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 SOLVENCY STATEMENT DATED 01/06/10

View Document

07/06/107 June 2010 STATEMENT BY DIRECTORS

View Document

07/06/107 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 1

View Document

07/06/107 June 2010 SHARE PREMIUM ACCOUNT REDUCED BY 279,796,362 01/06/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 19/12/2008

View Document

13/01/0913 January 2009 GBP NC 100000000/400000000 19/12/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAVELLI

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR JOHN STEPHEN LAVELLI

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR TORUGBENE NAREBOR

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/01/077 January 2007 £ NC 1000/100000000 20

View Document

07/01/077 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED EMAP PERFORMANCE FINANCING LIMIT ED CERTIFICATE ISSUED ON 16/12/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 S366A DISP HOLDING AGM 02/08/05

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 S366A DISP HOLDING AGM 17/11/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company