UKBizDB.co.uk

CONFERENCE AND TRAVEL PUBLICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conference And Travel Publications Limited. The company was founded 37 years ago and was given the registration number 02074989. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CONFERENCE AND TRAVEL PUBLICATIONS LIMITED
Company Number:02074989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharine's Way, London, United Kingdom, E1W 1DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301, Route 17 North Suite 1150, Rutherford, United States, 07070

Secretary07 October 2019Active
301, Route 17 North Suite 1150, Rutherford, United States, 07070

Director07 October 2019Active
301, Route 17 North Suite 1150, Rutherford, United States, 07070

Director05 January 2023Active
26, Cours De Verdun, Bordeaux, France, 33000

Secretary-Active
45 Fairhazel Gardens, London, NW6 3QN

Director06 March 1992Active
Green Broom, Roffey Park, Colgate, Horsham, England, RH12 4TD

Director-Active
Nithsdale Pembroke Road, Woking, GU22 7ER

Director08 May 1996Active
Flat 2 9 Watford Road, Kings Langley, WD4 8DP

Director03 February 1995Active
6 Avenue Gardens, Teddington, TW11 0BH

Director22 October 1993Active
100, Lighting Way 2nd Floor, Secaucus Nj 07094, United States,

Director07 October 2019Active
The Barn, Plaw Hatch Lane Sharpthorne, East Grinstead, RH19 4JL

Director-Active
26, Cours De Verdun, Bordeaux, France, 33000

Director-Active
31 Hardy Road, Wimbledon, London, SW19 1JA

Director10 March 1993Active
29 Mulberry Drive, Langley, SL3 7JU

Director08 February 1994Active

People with Significant Control

Northstar Travel Media Uk Limited
Notified on:07 October 2019
Status:Active
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Charles Corser
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Fairway House, Portland Road, East Grinstead, RH1 4ET
Nature of control:
  • Significant influence or control
Mr Martin James Francis Lewis
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Fairway House, Portland Road, East Grinstead, RH1 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Mark Richard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Fairway House, Portland Road, East Grinstead, RH1 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-31Gazette

Gazette filings brought up to date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-01Accounts

Accounts amended with accounts type small.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Change account reference date company previous extended.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-03-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.