Background WavePink WaveYellow Wave

INFORMA EVENTS RADIO FINANCING LIMITED (05289615)

INFORMA EVENTS RADIO FINANCING LIMITED (05289615) is an active UK company. incorporated on 17 November 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. INFORMA EVENTS RADIO FINANCING LIMITED has been registered for 21 years. Current directors include BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael.

Company Number
05289615
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANE, Simon Robert, O'HAGAN, Owen Richard, PERKINS, Nicholas Michael
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA EVENTS RADIO FINANCING LIMITED

INFORMA EVENTS RADIO FINANCING LIMITED is an active company incorporated on 17 November 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. INFORMA EVENTS RADIO FINANCING LIMITED was registered 21 years ago.(SIC: 74990, 99999)

Status

active

Active since 21 years ago

Company No

05289615

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ASCENTIAL RADIO FINANCING LIMITED
From: 2 June 2017To: 23 October 2025
EMAP RADIO FINANCING LIMITED
From: 16 December 2005To: 2 June 2017
EMAP PERFORMANCE FINANCING LIMITED
From: 17 November 2004To: 16 December 2005
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

2nd Floor, 81-87 High Holborn London WC1V 6DF England
From: 25 March 2024To: 22 October 2025
33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 25 March 2024
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 16 June 2022
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 1 November 2012To: 14 December 2015
Greater London House Hampstead Road London NW1 7EJ United Kingdom
From: 17 November 2004To: 1 November 2012
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Capital Update
Jun 10
Director Left
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 01 Feb 2025

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Feb 2025

O'HAGAN, Owen Richard

Active
Howick Place, LondonSW1P 1WG
Born March 1977
Director
Appointed 01 Feb 2025

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 01 Feb 2025

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 15 Sept 2006
Resigned 28 Sept 2007

FREEMAN, Susanna

Resigned
1 Wilder Walk, LondonW1B 5AP
Secretary
Appointed 24 Oct 2012
Resigned 30 Jan 2014

HAY, Helen Frances

Resigned
OdellMK43 7BB
Secretary
Appointed 07 Sept 2009
Resigned 04 Mar 2010

HOGG, Marianne Lisa

Resigned
15 Roskell Road, LondonSW15 1DS
Secretary
Appointed 17 Nov 2004
Resigned 15 Sept 2006

HOWDEN, Naomi

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 20 Oct 2021
Resigned 01 Feb 2025

LOOI, Shanny

Resigned
The Prow, LondonW1B 5AP
Secretary
Appointed 06 Jun 2008
Resigned 17 Aug 2021

MEADS, Louise

Resigned
81-87 High Holborn, LondonWC1V 6DF
Secretary
Appointed 06 Feb 2017
Resigned 30 Apr 2024

NAREBOR, Torugbene Eniyekeye

Resigned
10 Portland Road, GillinghamME7 2NP
Secretary
Appointed 28 Sept 2007
Resigned 06 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 2004
Resigned 17 Nov 2004

BHAKTA-JONES, Nilema

Resigned
7b Wolseley Road, LondonN8 8RR
Born April 1971
Director
Appointed 28 Sept 2007
Resigned 18 May 2009

COLE, Christopher Michael

Resigned
Lucas Avenue, HarrowHA2 9JU
Born February 1967
Director
Appointed 05 Sept 2008
Resigned 20 Apr 2009

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Born February 1980
Director
Appointed 15 Sept 2006
Resigned 28 Sept 2007

FOLLAND, Nicholas James

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Born October 1965
Director
Appointed 15 Dec 2005
Resigned 30 Mar 2007

GESTETNER, Emily Henrietta

Resigned
Hampstead Road, LondonNW1 7EJ
Born April 1967
Director
Appointed 18 May 2009
Resigned 29 Jun 2012

GRADDEN, Amanda Jane

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born March 1968
Director
Appointed 02 Jan 2013
Resigned 28 Feb 2025

GRIFFITHS, Ian Ward

Resigned
The Gate House 1 Rhymers Gate, HuntingdonPE28 2JR
Born September 1966
Director
Appointed 17 Nov 2004
Resigned 15 Dec 2005

GULLIVER, John Keith

Resigned
1 Wilder Walk, LondonW1B 5AP
Born October 1974
Director
Appointed 11 Jun 2012
Resigned 02 Jan 2013

HINDLEY, Martyn John

Resigned
Hampstead Road, LondonNW1 7EJ
Born October 1962
Director
Appointed 03 Nov 2008
Resigned 22 Dec 2011

HOGG, Marianne Lisa

Resigned
15 Roskell Road, LondonSW15 1DS
Born June 1976
Director
Appointed 17 Nov 2004
Resigned 15 Sept 2006

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 30 Nov 2004
Resigned 22 Apr 2005

LAVELLI, John Stephen

Resigned
2 Nathans Close, WelwynAL6 9QB
Born June 1955
Director
Appointed 06 Jun 2008
Resigned 26 Sept 2008

NAREBOR, Torugbene Eniyekeye

Resigned
10 Portland Road, GillinghamME7 2NP
Born October 1978
Director
Appointed 30 Mar 2007
Resigned 06 Jun 2008

PAINTER, Duncan Anthony

Resigned
Kingsway, LondonWC2B 6UF
Born February 1970
Director
Appointed 22 Dec 2011
Resigned 02 Jan 2024

TAYLOR, Christopher Nigel John

Resigned
Hampstead Road, LondonNW1 7EJ
Born April 1978
Director
Appointed 26 Sept 2008
Resigned 07 Feb 2011

THOMAS, Philip Owain

Resigned
81-87 High Holborn, LondonWC1V 6DF
Born June 1961
Director
Appointed 02 Jan 2024
Resigned 28 Feb 2025

Persons with significant control

1

High Holborn, LondonWC1V 6DF

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

140

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Auditors Resignation Company
4 November 2010
AUDAUD
Resolution
4 November 2010
RESOLUTIONSResolutions
Miscellaneous
3 November 2010
MISCMISC
Resolution
20 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
7 June 2010
SH20SH20
Legacy
7 June 2010
CAP-SSCAP-SS
Resolution
7 June 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 June 2010
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
123Notice of Increase in Nominal Capital
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Legacy
14 January 2008
88(2)R88(2)R
Legacy
3 January 2008
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
7 January 2007
88(2)R88(2)R
Legacy
7 January 2007
123Notice of Increase in Nominal Capital
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
20 November 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Certificate Change Of Name Company
16 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
288bResignation of Director or Secretary
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288aAppointment of Director or Secretary
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
288bResignation of Director or Secretary
Incorporation Company
17 November 2004
NEWINCIncorporation