Advanced company searchLink opens in new window

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

Company number 03287275

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)
30 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 22 October 2019
25 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with no updates
25 Jan 2024 PSC08 Notification of a person with significant control statement
25 Jan 2024 PSC07 Cessation of Michael Hennessy as a person with significant control on 16 November 2021
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AA Accounts for a small company made up to 31 December 2020
14 Jun 2023 AA Accounts for a small company made up to 31 December 2021
14 Jun 2023 AA Accounts for a small company made up to 31 December 2019
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AD01 Registered office address changed from St. George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 AA Accounts for a small company made up to 31 December 2018
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
16 Oct 2020 CH01 Director's details changed for Michael Joseph Hennessy Sr on 13 October 2020
14 Oct 2020 PSC04 Change of details for Mr Michael Hennessy as a person with significant control on 13 October 2020
14 Oct 2020 CS01 Confirmation statement made on 22 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 30/01/24
14 Oct 2020 PSC01 Notification of Michael Hennessy as a person with significant control on 31 January 2019