Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFERENCE AND TRAVEL PUBLICATIONS LIMITED
Company Information for

CONFERENCE AND TRAVEL PUBLICATIONS LIMITED

MAZARS, 30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
02074989
Private Limited Company
Active

Company Overview

About Conference And Travel Publications Ltd
CONFERENCE AND TRAVEL PUBLICATIONS LIMITED was founded on 1986-11-18 and has its registered office in London. The organisation's status is listed as "Active". Conference And Travel Publications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONFERENCE AND TRAVEL PUBLICATIONS LIMITED
 
Legal Registered Office
MAZARS
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in RH1
 
Filing Information
Company Number 02074989
Company ID Number 02074989
Date formed 1986-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB425252278  
Last Datalog update: 2024-03-07 00:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFERENCE AND TRAVEL PUBLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONFERENCE AND TRAVEL PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK RICHARD LEWIS
Company Secretary 1991-12-31
RICHARD CHARLES CORSER
Director 1991-12-31
MARTIN JAMES FRANCIS LEWIS
Director 1991-12-31
STEPHEN MARK RICHARD LEWIS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE DE SYKES
Director 1996-05-08 2013-04-26
TERESA FEARN
Director 1995-02-03 1996-05-08
RICHARD JELL
Director 1993-10-22 1996-05-08
SUNIL KUMAR PRASHARA
Director 1994-02-08 1994-10-21
DANIEL COHEN
Director 1992-03-06 1993-10-22
MATTHEW OSULLIVAN
Director 1993-03-10 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES FRANCIS LEWIS CAT PUBLICATIONS LTD Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
MARTIN JAMES FRANCIS LEWIS CAT MEDIA LTD Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
MARTIN JAMES FRANCIS LEWIS MEETINGS INDUSTRY MEETING NEEDS Director 2004-05-20 CURRENT 2004-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-09Compulsory strike-off action has been discontinued
2023-09-08CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-11APPOINTMENT TERMINATED, DIRECTOR THOMAS LAWSON KEMP
2023-04-11DIRECTOR APPOINTED MR JASON YOUNG
2023-04-11Director's details changed for Lisa Jill Cohen on 2022-09-01
2023-04-11SECRETARY'S DETAILS CHNAGED FOR LISA JILL COHEN on 2022-09-01
2023-03-31Compulsory strike-off action has been discontinued
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-01AAMDAmended small company accounts made up to 2020-12-31
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-05PSC05Change of details for Northstar Travel Media Uk Limited as a person with significant control on 2022-05-03
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-23CH01Director's details changed for Thomas Lawson Kemp on 2020-06-01
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-09AA01Previous accounting period extended from 30/11/19 TO 31/12/19
2020-04-03PSC05Change of details for Northstar Travel Media Uk Limited as a person with significant control on 2019-12-09
2020-03-04SH0107/10/19 STATEMENT OF CAPITAL GBP 76406.26
2020-03-03PSC05Change of details for Northstar Travel Media Uk Limited as a person with significant control on 2019-10-07
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Fairway House Portland Road East Grinstead West Sussex RH1 4ET
2019-10-09AP01DIRECTOR APPOINTED LISA JILL COHEN
2019-10-09AP03Appointment of Lisa Jill Cohen as company secretary on 2019-10-07
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CORSER
2019-10-09TM02Termination of appointment of Stephen Mark Richard Lewis on 2019-10-07
2019-10-09PSC02Notification of Northstar Travel Media Uk Limited as a person with significant control on 2019-10-07
2019-10-09PSC07CESSATION OF STEPHEN MARK RICHARD LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12CH01Director's details changed for Mr Stephen Mark Richard Lewis on 2019-06-05
2019-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MARK RICHARD LEWIS on 2019-06-05
2019-06-12PSC04Change of details for Stephen Mark Richard Lewis as a person with significant control on 2019-06-05
2019-06-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 72681.26
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-03AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 72681.26
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 72681.26
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 72681.26
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DE SYKES
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15SH06Cancellation of shares. Statement of capital on 2013-08-15 GBP 72,681.26
2013-08-15SH03Purchase of own shares
2013-05-10RES09Resolution of authority to purchase a number of shares
2013-02-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-14AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM KINGS HOUSE 29 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BE
2010-04-06AA30/11/09 TOTAL EXEMPTION FULL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK RICHARD LEWIS / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FRANCIS LEWIS / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE DE SYKES / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES CORSER / 31/12/2009
2009-03-16AA30/11/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION FULL
2008-03-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2005-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/05
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-09225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-24SRES01ALTER MEM AND ARTS 19/01/99
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1997-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-12363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-29288DIRECTOR RESIGNED
1996-05-29288DIRECTOR RESIGNED
1996-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-05-20288NEW DIRECTOR APPOINTED
1996-05-20SRES13FINANCIAL ASSISTANCE 08/05/96
1996-05-20SRES01ALTER MEM AND ARTS 08/05/96
1996-05-13395PARTICULARS OF MORTGAGE/CHARGE
1996-03-05363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/95
1995-05-10363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CONFERENCE AND TRAVEL PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONFERENCE AND TRAVEL PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-05-08 Satisfied EUROMONEY PUBLICATIONS PLC
LEGAL CHARGE 1992-07-02 Outstanding MIDLAND BANK PLC
CHARGE 1992-03-12 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1989-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 981,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFERENCE AND TRAVEL PUBLICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 96,906
Cash Bank In Hand 2011-12-01 £ 241,552
Current Assets 2011-12-01 £ 1,460,758
Debtors 2011-12-01 £ 1,219,206
Fixed Assets 2011-12-01 £ 245,966
Shareholder Funds 2011-12-01 £ 725,290
Tangible Fixed Assets 2011-12-01 £ 13,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONFERENCE AND TRAVEL PUBLICATIONS LIMITED registering or being granted any patents
Domain Names

CONFERENCE AND TRAVEL PUBLICATIONS LIMITED owns 8 domain names.

mitexchange.co.uk   siteupdata.co.uk   ukvenuesource.co.uk   venuesourceuk.co.uk   meetbay.co.uk   venue-source.co.uk   convention-source.co.uk   conventionsource.co.uk  

Trademarks

Trademark applications by CONFERENCE AND TRAVEL PUBLICATIONS LIMITED

CONFERENCE AND TRAVEL PUBLICATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003069708 virtual fam trip ™ (UK00003069708) through the UKIPO on the 2014-08-22
Trademark classes: Printed matter. Advertising via electronic media and specifically the internet;Dissemination of advertising material [leaflets, brochure and printed matter].
CONFERENCE AND TRAVEL PUBLICATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003080018 m&it meetings & incentive travel event agency analytics ™ (UK00003080018) through the UKIPO on the 2014-11-04
Trademark classes: Printed matter. Dissemination of advertising material [leaflets, brochure and printed matter];Advertising matter (production of -).
Income
Government Income

Government spend with CONFERENCE AND TRAVEL PUBLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-09-13 GBP £199 Economic Development & Regeneration
Hull City Council 2012-03-30 GBP £1,000 Procurement, ICT & Facilities
Hull City Council 2012-03-30 GBP £300 Economic Development & Regeneration
Brighton and Hove City Council 2011-02-09 GBP £2,100
Brighton and Hove City Council 2010-09-17 GBP £1,100
Brighton and Hove City Council 2010-09-15 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONFERENCE AND TRAVEL PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFERENCE AND TRAVEL PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONFERENCE AND TRAVEL PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.