Background WavePink WaveYellow Wave

PENTON COMMUNICATIONS EUROPE LIMITED (02805376)

PENTON COMMUNICATIONS EUROPE LIMITED (02805376) is an active UK company. incorporated on 31 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENTON COMMUNICATIONS EUROPE LIMITED has been registered for 32 years.

Company Number
02805376
Status
active
Type
ltd
Incorporated
31 March 1993
Age
32 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTON COMMUNICATIONS EUROPE LIMITED

PENTON COMMUNICATIONS EUROPE LIMITED is an active company incorporated on 31 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENTON COMMUNICATIONS EUROPE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02805376

LTD Company

Age

32 Years

Incorporated 31 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

DUKE COMMUNICATIONS EUROPE LIMITED
From: 22 June 1993To: 24 April 2002
RAIDELL LIMITED
From: 31 March 1993To: 22 June 1993
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

48 Bredbury Green Romiley Stockport Cheshire SK6 3DN
From: 12 October 2011To: 22 November 2016
Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom
From: 7 July 2011To: 12 October 2011
St Denys House 22 East Hill St. Austell Cornwall PL25 4TR
From: 31 March 1993To: 7 July 2011
Timeline

15 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Oct 18
Director Left
Oct 18
Capital Update
Jul 20
Owner Exit
Oct 20
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
20 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2020
SH19Statement of Capital
Legacy
20 July 2020
CAP-SSCAP-SS
Resolution
20 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2019
AAAnnual Accounts
Legacy
9 December 2019
PARENT_ACCPARENT_ACC
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Made Up Date
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Made Up Date
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Made Up Date
23 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Made Up Date
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Made Up Date
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Made Up Date
30 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Made Up Date
20 October 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
7 May 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
11 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
287Change of Registered Office
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288cChange of Particulars
Resolution
15 August 2001
RESOLUTIONSResolutions
Memorandum Articles
15 August 2001
MEM/ARTSMEM/ARTS
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
26 July 2001
AAMDAAMD
Legacy
4 July 2001
288aAppointment of Director or Secretary
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Resolution
12 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 February 1994
MEM/ARTSMEM/ARTS
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
20 January 1994
225(1)225(1)
Legacy
26 November 1993
288288
Memorandum Articles
18 November 1993
MEM/ARTSMEM/ARTS
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
18 November 1993
224224
Certificate Change Of Name Company
21 June 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 June 1993
MEM/ARTSMEM/ARTS
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
287Change of Registered Office
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Incorporation Company
31 March 1993
NEWINCIncorporation