Background WavePink WaveYellow Wave

REED EXHIBITIONS LIMITED (00678540)

REED EXHIBITIONS LIMITED (00678540) is an active UK company. incorporated on 21 December 1960. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. REED EXHIBITIONS LIMITED has been registered for 65 years. Current directors include CROSNIER, Corinne Jeanne Claudine, KELLY, Piers Jonathan, TILEY-HILL, Michele Ruth and 1 others.

Company Number
00678540
Status
active
Type
ltd
Incorporated
21 December 1960
Age
65 years
Address
Gateway House, Richmond, TW9 1DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CROSNIER, Corinne Jeanne Claudine, KELLY, Piers Jonathan, TILEY-HILL, Michele Ruth, TRAVERS, Rachel Anne
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED EXHIBITIONS LIMITED

REED EXHIBITIONS LIMITED is an active company incorporated on 21 December 1960 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. REED EXHIBITIONS LIMITED was registered 65 years ago.(SIC: 82301)

Status

active

Active since 65 years ago

Company No

00678540

LTD Company

Age

65 Years

Incorporated 21 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

REED EXHIBITION COMPANIES LIMITED(THE)
From: 1 April 1987To: 8 January 2002
INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED
From: 21 December 1960To: 1 April 1987
Contact
Address

Gateway House 28 The Quadrant Richmond, TW9 1DN,

Timeline

23 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Dec 60
Director Joined
May 10
Director Left
May 10
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 23
Director Left
Jan 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RE SECRETARIES LIMITED

Active
Strand, LondonWC2N 5JR
Corporate secretary
Appointed 01 Apr 2020

CROSNIER, Corinne Jeanne Claudine

Active
28 The Quadrant, RichmondTW9 1DN
Born September 1968
Director
Appointed 01 Jan 2021

KELLY, Piers Jonathan

Active
28 The Quadrant, RichmondTW9 1DN
Born April 1973
Director
Appointed 01 Jan 2021

TILEY-HILL, Michele Ruth

Active
28 The Quadrant, RichmondTW9 1DN
Born February 1972
Director
Appointed 30 Nov 2017

TRAVERS, Rachel Anne

Active
28 The Quadrant, RichmondTW9 1DN
Born November 1969
Director
Appointed 27 Sept 2023

JOSEPH, Anne Janette

Resigned
68 Hillway, LondonN6 6DP
Secretary
Appointed 23 Mar 1992
Resigned 25 May 1994

KING, Suzanne Jane

Resigned
114 Ramillies Road, LondonW4 1JA
Secretary
Appointed 03 Apr 2000
Resigned 30 Apr 2007

POOLE, Jacqueline Mary

Resigned
28 The Quadrant, RichmondTW9 1DN
Secretary
Appointed 31 May 2007
Resigned 01 Apr 2020

REES, Robert Christopher

Resigned
95 Cole Park Road, TwickenhamTW1 1HX
Secretary
Appointed 25 May 1994
Resigned 22 Jul 1996

SHEPHERD, Terence Harry Thomas

Resigned
144 Chester Road, Sutton ColdfieldB74 2HS
Secretary
Appointed N/A
Resigned 23 Mar 1992

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Secretary
Appointed 22 Jul 1996
Resigned 31 Mar 2000

ALGOUD, Louis

Resigned
Rue Richard Wagner, FranceFOREIGN
Born October 1947
Director
Appointed 06 Nov 2000
Resigned 31 Mar 2015

BESSON, Kumsal Bayazit

Resigned
RichmondTW9 1DN
Born August 1974
Director
Appointed 01 Apr 2016
Resigned 15 Feb 2019

BOWDEN, Alexander David Stuart

Resigned
28 The Quadrant, RichmondTW9 1DN
Born July 1967
Director
Appointed 02 Dec 2013
Resigned 31 Jan 2021

BRADFORD, Brian John

Resigned
40 Retreat Road, RichmondTW9 1NN
Born September 1942
Director
Appointed 07 Mar 1997
Resigned 30 Sept 2002

CARIDI, Thomas Edward

Resigned
77 Fox Run Road, Sudbury Mao1776FOREIGN
Born October 1953
Director
Appointed N/A
Resigned 30 Mar 1995

CUNNINGHAM, Corinne Lisa

Resigned
28 The Quadrant, RichmondTW9 1DN
Born January 1966
Director
Appointed 06 Jun 2007
Resigned 17 Jul 2017

FORSTER, Peter Nicholas

Resigned
58 Elmwood Road, LondonW4 3DZ
Born July 1953
Director
Appointed N/A
Resigned 30 Jun 2013

FOWLES, Andrew Timothy

Resigned
28 The Quadrant, RichmondTW9 1DN
Born November 1958
Director
Appointed 27 Apr 2010
Resigned 31 Mar 2016

GORNALL, Alastair Charles

Resigned
28 Chesil Court, LondonSW3 5QP
Born June 1956
Director
Appointed 01 Sept 2004
Resigned 26 Apr 2010

GREETHAM, Keith Paul

Resigned
The Flower Knott, EarlswoodB94 6BL
Born November 1949
Director
Appointed N/A
Resigned 30 Jun 1993

HEINERSDORFF, Thomas Gil

Resigned
The Lodge, PetersfieldGU32 2DL
Born October 1952
Director
Appointed 24 Mar 1994
Resigned 06 Nov 1995

JOHNSON, Darren Geoffrey

Resigned
28 The Quadrant, RichmondTW9 1DN
Born August 1966
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2020

JOSEPH, Anne Janette

Resigned
68 Hillway, LondonN6 6DP
Born October 1953
Director
Appointed 16 Nov 1992
Resigned 25 May 1994

KIMBER, Michael William

Resigned
28 The Quadrant, RichmondTW9 1DN
Born January 1986
Director
Appointed 01 Jan 2021
Resigned 25 Jan 2024

KING, Suzanne Jane

Resigned
114 Ramillies Road, LondonW4 1JA
Born January 1963
Director
Appointed 03 Apr 2000
Resigned 30 Apr 2007

MARRIOTT, Roger Charles

Resigned
Greybury Farm, EdenbridgeTN8 5QP
Born April 1937
Director
Appointed N/A
Resigned 01 Aug 1995

MORRIS, William Rupert

Resigned
The Old Orchard, HorntonOX15 6BZ
Born November 1957
Director
Appointed 02 Nov 1993
Resigned 08 Jun 1994

MORTIMORE, Richard John Norman

Resigned
28 The Quadrant, RichmondTW9 1DN
Born January 1960
Director
Appointed 02 Aug 2013
Resigned 01 Oct 2020

PALMER, David

Resigned
Orchard House, LutterworthLE17 4HT
Born February 1954
Director
Appointed N/A
Resigned 11 Jun 1993

POTTER, Alexander Howard

Resigned
Globe Farmhouse, FarnhamCM23 1HR
Born July 1950
Director
Appointed 14 Aug 1992
Resigned 19 Apr 1994

REES, Robert Christopher

Resigned
28 The Quadrant, RichmondTW9 1DN
Born March 1958
Director
Appointed 02 Nov 1993
Resigned 31 Dec 2017

RICHARDSON, Stuart George

Resigned
Alberi Crampshaw Lane, AshteadKT21 2UE
Born March 1950
Director
Appointed 06 Mar 1992
Resigned 22 Oct 1993

RIGBY-HALL, Robert Gresley

Resigned
4b Castle Road, WeybridgeKT13 9QP
Born February 1965
Director
Appointed 27 Apr 2001
Resigned 31 Jan 2004

ROBERTS, Andrew David

Resigned
Penthryn Upper Park Road, CamberleyGU15 2EE
Born May 1963
Director
Appointed 19 Feb 2001
Resigned 28 Jun 2002

Persons with significant control

1

Strand, LondonWC2N 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
27 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 December 2019
SH10Notice of Particulars of Variation
Resolution
27 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
353353
Legacy
14 September 2009
190190
Legacy
14 September 2009
287Change of Registered Office
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
6 October 2006
190190
Legacy
6 October 2006
353353
Legacy
6 October 2006
287Change of Registered Office
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Statement Of Affairs
19 September 2003
SASA
Legacy
19 September 2003
88(2)R88(2)R
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
24 July 1996
288288
Legacy
11 February 1996
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Resolution
4 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
8 June 1994
288288
Legacy
7 June 1994
288288
Legacy
5 June 1994
288288
Legacy
30 March 1994
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Resolution
9 November 1993
RESOLUTIONSResolutions
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Legacy
18 June 1993
288288
Legacy
1 April 1993
288288
Legacy
10 January 1993
225(1)225(1)
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Legacy
27 August 1992
288288
Legacy
23 April 1992
288288
Legacy
16 March 1992
288288
Accounts Amended With Accounts Type Full
24 February 1992
AAMDAAMD
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
1 October 1990
288288
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
20 June 1989
288288
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
3 October 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
22 April 1988
288288
Legacy
2 February 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
21 April 1987
287Change of Registered Office
Certificate Change Of Name Company
1 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Legacy
11 September 1986
288288
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
4 December 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 December 1960
MISCMISC
Incorporation Company
21 December 1960
NEWINCIncorporation