This company is commonly known as Datamonitor Limited. The company was founded 35 years ago and was given the registration number 02306113. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | DATAMONITOR LIMITED |
---|---|---|
Company Number | : | 02306113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, SW1P 1WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 04 August 2021 | Active |
Informa Plc, 5 Howick Place, London, SW1P 1WG | Director | 23 July 2013 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 January 2014 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2011 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 28 September 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 31 March 2010 | Active |
Flat 9 8 Compayne Gardens, London, NW6 3DH | Secretary | - | Active |
94, Weydon Hill Road, Farnham, GU9 8NZ | Secretary | 29 June 2005 | Active |
The Penthouse, 61 Randolph Avenue, London, W9 1DW | Secretary | 21 October 2002 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 31 December 2018 | Active |
Mortimer House, 37-41 Mortimer Street, London, United Kingdom, W1T 3JH | Secretary | 01 June 2011 | Active |
135 Queens Road, Teddington, TW11 0LZ | Secretary | 06 July 2006 | Active |
4 Pytchley Close, Brixworth, Northampton, NN6 9EW | Secretary | 05 December 1997 | Active |
8 Viscount Gardens, Byfleet, KT14 6HE | Secretary | 30 July 2007 | Active |
Mortimer House, 37-41 Mortimer Street, London, United Kingdom, W1T 3JH | Secretary | 01 April 2014 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 04 February 2008 | Active |
11 Tulip Tree Lane, Darien, Ct, Usa, | Director | 23 July 2002 | Active |
The Coach House Kemnal Road, Chislehurst, BR7 6LT | Director | 14 November 2005 | Active |
Mortimer House, 37-41 Mortimer Street, London, W1T 3JH | Director | 30 July 2007 | Active |
3 Sinclair Gardens, London, W14 0AU | Director | 10 February 1998 | Active |
44 Argyll Road, London, W8 7BS | Director | 02 July 2003 | Active |
30 Claremont Road, London, N3 1TH | Director | 10 February 2003 | Active |
15 Nicosia Road, Wandsworth, London, SW18 3RN | Director | 10 February 1998 | Active |
Charles House 108-110 Finchley Road, Swiss Cottage, London, NW3 5JJ | Director | - | Active |
34 Waddington Close, Bury, BL8 2JB | Director | - | Active |
10 Carlisle Road, London, NW6 6TJ | Director | 07 June 2001 | Active |
Lynwood, White Lane, Hannington, RG26 5TN | Director | 30 July 2007 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2015 | Active |
23 Park Avenue Apartment 1c, New York, Usa, | Director | 12 April 2000 | Active |
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG | Director | 30 July 2007 | Active |
The Penthouse, 61 Randolph Avenue, London, W9 1DW | Director | 21 October 2002 | Active |
50 Riverview Gardens, London, SW13 8QZ | Director | 07 June 2001 | Active |
38 Nelson Road, Harrow On The Hill, HA1 3ET | Director | 10 February 1998 | Active |
Flat 57 Huntsmore House, Pembroke Road, London, W8 | Director | 12 February 1998 | Active |
19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF | Director | 01 March 2005 | Active |
Informa Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-12 | Accounts | Legacy. | Download |
2021-08-12 | Other | Legacy. | Download |
2021-08-12 | Other | Legacy. | Download |
2021-08-05 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-15 | Accounts | Legacy. | Download |
2020-09-15 | Other | Legacy. | Download |
2020-09-15 | Other | Legacy. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.