About

Registered Number: 02074989
Date of Incorporation: 18/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St. Katharine's Way, London, E1W 1DD,

 

Having been setup in 1986, Conference & Travel Publications Ltd has its registered office in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Lisa Jill 07 October 2019 - 1
KEMP, Thomas Lawson 07 October 2019 - 1
COHEN, Daniel 06 March 1992 22 October 1993 1
CORSER, Richard Charles N/A 07 October 2019 1
DE SYKES, Stephanie 08 May 1996 26 April 2013 1
FEARN, Teresa 03 February 1995 08 May 1996 1
LEWIS, Stephen Mark Richard N/A 07 October 2019 1
PRASHARA, Sunil Kumar 08 February 1994 21 October 1994 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Lisa Jill 07 October 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 June 2020
PSC05 - N/A 03 April 2020
SH01 - Return of Allotment of shares 04 March 2020
PSC05 - N/A 03 March 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 09 December 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AP03 - Appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
PSC02 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
PSC04 - N/A 12 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 30 August 2013
SH06 - Notice of cancellation of shares 15 August 2013
SH03 - Return of purchase of own shares 15 August 2013
RESOLUTIONS - N/A 10 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 11 January 2004
225 - Change of Accounting Reference Date 09 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 28 February 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 14 March 1999
RESOLUTIONS - N/A 24 February 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 12 March 1997
288 - N/A 29 May 1996
288 - N/A 29 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 1996
RESOLUTIONS - N/A 20 May 1996
RESOLUTIONS - N/A 20 May 1996
288 - N/A 20 May 1996
395 - Particulars of a mortgage or charge 13 May 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 15 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 14 June 1995
88(2)P - N/A 18 May 1995
363s - Annual Return 10 May 1995
288 - N/A 09 February 1995
288 - N/A 24 November 1994
AA - Annual Accounts 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1994
363s - Annual Return 30 March 1994
288 - N/A 25 March 1994
288 - N/A 27 January 1994
AA - Annual Accounts 21 June 1993
288 - N/A 16 March 1993
363s - Annual Return 04 March 1993
287 - Change in situation or address of Registered Office 16 November 1992
395 - Particulars of a mortgage or charge 02 July 1992
288 - N/A 01 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1992
MEM/ARTS - N/A 13 March 1992
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 11 February 1992
363(287) - N/A 11 February 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 24 April 1991
123 - Notice of increase in nominal capital 27 November 1990
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
363 - Annual Return 19 March 1990
288 - N/A 08 February 1990
288 - N/A 08 February 1990
395 - Particulars of a mortgage or charge 07 November 1989
AA - Annual Accounts 22 August 1989
AA - Annual Accounts 11 April 1989
287 - Change in situation or address of Registered Office 09 February 1989
363 - Annual Return 12 January 1989
288 - N/A 06 March 1987
CERTNM - Change of name certificate 10 February 1987
288 - N/A 04 February 1987
288 - N/A 04 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
288 - N/A 26 January 1987
287 - Change in situation or address of Registered Office 26 January 1987
CERTINC - N/A 18 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 1996 Fully Satisfied

N/A

Legal charge 30 June 1992 Outstanding

N/A

Charge 09 March 1992 Outstanding

N/A

Mortgage debenture 02 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.