Tarsus New Media Limited LONDON


Founded in 1977, Tarsus New Media, classified under reg no. 01332457 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 12th Sep 2003 Tarsus New Media Limited is no longer carrying the name Tarsus Conferences.

The firm has 3 directors, namely Simon B., Nicholas P. and Sinead D.. Of them, Nicholas P., Sinead D. have been with the company the longest, being appointed on 17 April 2023 and Simon B. has been with the company for the least time - from 18 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tarsus New Media Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332457
Date of Incorporation Mon, 3rd Oct 1977
Industry Dormant Company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Simon B.

Position: Director

Appointed: 18 December 2023

Nicholas P.

Position: Director

Appointed: 17 April 2023

Sinead D.

Position: Director

Appointed: 17 April 2023

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 17 April 2023

Clive S.

Position: Secretary

Resigned: 28 September 1998

Mark T.

Position: Director

Appointed: 17 April 2023

Resigned: 18 December 2023

Simon S.

Position: Director

Appointed: 11 November 2016

Resigned: 17 April 2023

Daniel O.

Position: Director

Appointed: 31 July 2011

Resigned: 17 April 2023

Simon S.

Position: Secretary

Appointed: 26 March 2010

Resigned: 17 April 2023

Ashley M.

Position: Secretary

Appointed: 06 November 2008

Resigned: 06 November 2008

Ashley M.

Position: Director

Appointed: 06 November 2008

Resigned: 31 July 2011

Neil J.

Position: Director

Appointed: 03 March 2004

Resigned: 01 November 2008

James E.

Position: Director

Appointed: 19 December 2002

Resigned: 17 April 2023

Damian D.

Position: Director

Appointed: 19 December 2002

Resigned: 03 March 2004

Adrian B.

Position: Director

Appointed: 30 November 1999

Resigned: 19 December 2002

Peter B.

Position: Secretary

Appointed: 28 September 1998

Resigned: 26 March 2010

Brenda C.

Position: Secretary

Appointed: 17 June 1998

Resigned: 28 September 1998

Clive S.

Position: Director

Appointed: 14 October 1991

Resigned: 19 December 2002

Ghyslaine P.

Position: Director

Appointed: 14 October 1991

Resigned: 30 November 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Tarsus Exhibitions & Publishing Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarsus Exhibitions & Publishing Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01459268
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tarsus Conferences September 12, 2003
Tyre Exhibitions September 4, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (6 pages)

Company search