Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARSUS AM SHOWS LTD
Company Information for

TARSUS AM SHOWS LTD

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
07910136
Private Limited Company
Active

Company Overview

About Tarsus Am Shows Ltd
TARSUS AM SHOWS LTD was founded on 2012-01-16 and has its registered office in London. The organisation's status is listed as "Active". Tarsus Am Shows Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TARSUS AM SHOWS LTD
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in LU7
 
Previous Names
3D PRINT SHOW LTD19/05/2016
Filing Information
Company Number 07910136
Company ID Number 07910136
Date formed 2012-01-16
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 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB135336231  
Last Datalog update: 2023-11-06 08:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARSUS AM SHOWS LTD
The accountancy firm based at this address is INFORMA DAP 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 TARSUS AM SHOWS LTD

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS EMSLIE
Director 2014-07-29
KERRY HEATHER HOGARTH
Director 2012-04-10
ROGER STEPHEN PELLOW
Director 2014-07-29
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE JULIE HOGARTH
Director 2012-01-16 2012-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS EMSLIE PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
JAMES DOUGLAS EMSLIE TARSUS UK HOLDINGS LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
JAMES DOUGLAS EMSLIE TARSUS LUZHNIKI LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
JAMES DOUGLAS EMSLIE F & E (2008) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE CAPREGEN NUTRACEUTICALS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE FAIRS AND EXHIBITIONS LIMITED Director 2007-11-12 CURRENT 1959-08-18 Active
JAMES DOUGLAS EMSLIE FAIRS & EXHIBITIONS (1992) LIMITED Director 2007-11-12 CURRENT 1992-03-11 Active
JAMES DOUGLAS EMSLIE W.R.KERN ORGANISATION LIMITED(THE) Director 2007-11-12 CURRENT 1968-03-11 Active
JAMES DOUGLAS EMSLIE D H PUBLISHING LIMITED Director 2006-01-11 CURRENT 1999-12-09 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS US LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
JAMES DOUGLAS EMSLIE TARSUS HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES DOUGLAS EMSLIE THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2004-09-17 CURRENT 1982-06-28 Active
JAMES DOUGLAS EMSLIE TARSUS TRAVEL EXHIBITIONS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS PUBLISHING LIMITED Director 2002-12-19 CURRENT 1989-10-31 Active
JAMES DOUGLAS EMSLIE TARSUS NEW MEDIA LIMITED Director 2002-12-19 CURRENT 1977-10-03 Active
JAMES DOUGLAS EMSLIE TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2002-12-19 CURRENT 1979-11-06 Active
JAMES DOUGLAS EMSLIE TARSUS TOUCHSTONE LIMITED Director 2000-03-01 CURRENT 1999-12-06 Active
JAMES DOUGLAS EMSLIE TARSUS ORGANEX LIMITED Director 1999-12-10 CURRENT 1996-11-19 Active
JAMES DOUGLAS EMSLIE TARSUS OVERSEAS LIMITED Director 1998-12-07 CURRENT 1998-11-20 Active
JAMES DOUGLAS EMSLIE TARSUS GROUP LIMITED Director 1998-06-19 CURRENT 1986-03-14 Active
JAMES DOUGLAS EMSLIE TARSUS INVESTMENTS LIMITED Director 1998-05-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH FAIRS & EXHIBITIONS (1992) LIMITED Director 2016-11-11 CURRENT 1992-03-11 Active
SIMON JOSEPH SMITH CAPREGEN LIMITED Director 2016-11-11 CURRENT 2007-05-31 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS CEDAR LIMITED Director 2016-11-11 CURRENT 2012-02-17 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH F & E (2008) LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON JOSEPH SMITH W.R.KERN ORGANISATION LIMITED(THE) Director 2016-11-11 CURRENT 1968-03-11 Active
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active
SIMON JOSEPH SMITH TARSUS NEW MEDIA LIMITED Director 2016-11-11 CURRENT 1977-10-03 Active
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 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
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03Change of details for Tarsus Group Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-05-04DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079101360002
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079101360002
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN PELLOW
2018-12-11RES13Resolutions passed:
  • Reemoval of directors 03/12/2018
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24CH01Director's details changed for Simon Joseph Smith on 2017-02-24
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-09CH01Director's details changed for Simon Joseph Smith on 2016-12-13
2016-11-14AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19RES15CHANGE OF NAME 18/05/2016
2016-05-19CERTNMCompany name changed 3D print show LTD\certificate issued on 19/05/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-10AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM 21 Victoria Street St Albans Hertfordshire AL1 3JJ
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-23AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ
2014-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079101360001
2014-11-06AP01DIRECTOR APPOINTED MR JAMES DOUGLAS EMSLIE
2014-11-05AP01DIRECTOR APPOINTED ROGER STEPHEN PELLOW
2014-11-04AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-10-22AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-24AR0116/01/14 FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079101360001
2013-11-11AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 1 ST JOHNS BARN GRIFFIN FARM CONGER LANE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BT ENGLAND
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM SUITE 202 CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ UNITED KINGDOM
2013-04-03AR0116/01/13 FULL LIST
2013-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-04-03AD02SAIL ADDRESS CREATED
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O 3D PRINT SHOW 208 UNITED HOUSE 39-41NORTH ROAD LONDON GREATER LONDON N7 9DP UNITED KINGDOM
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE HOGARTH
2012-05-10AP01DIRECTOR APPOINTED KERRY HEATHER HOGARTH
2012-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers



Licences & Regulatory approval
We could not find any licences issued to TARSUS AM SHOWS LTD 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 TARSUS AM SHOWS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 67,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 TARSUS AM SHOWS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 10,000
Cash Bank In Hand 2013-01-31 £ 4,734
Current Assets 2013-01-31 £ 62,817
Debtors 2013-01-31 £ 58,083
Shareholder Funds 2013-01-31 £ 15,754
Tangible Fixed Assets 2013-01-31 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARSUS AM SHOWS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TARSUS AM SHOWS LTD
Trademarks
We have not found any records of TARSUS AM SHOWS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARSUS AM SHOWS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as TARSUS AM SHOWS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TARSUS AM SHOWS LTD 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.
Import/Export of Goods
Goods imported/exported by TARSUS AM SHOWS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139241000Tableware and kitchenware, of plastics
2015-07-0166032000Umbrella frames, incl. frames mounted on shafts "sticks", for umbrellas and sun umbrellas of heading 6601
2013-11-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2013-11-0192029030Guitars
2013-10-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARSUS AM SHOWS LTD 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 TARSUS AM SHOWS LTD 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.