INSIDE IDEAS GROUP LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Kara Iselin as a secretary on 2025-04-06

View Document

28/10/2428 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Satisfaction of charge 093230850005 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 093230850006 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 093230850008 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 093230850007 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 093230850009 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 093230850004 in full

View Document

27/08/2427 August 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Jean-Marc Marc Antoni as a director on 2024-06-01

View Document

02/07/242 July 2024 Appointment of Matthieu Bucaille as a director on 2024-06-01

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-31 with updates

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

16/01/2416 January 2024 Change of details for The Brandtech Group Limited as a person with significant control on 2023-08-11

View Document

24/10/2324 October 2023 Cessation of Simon Hedley Martin as a person with significant control on 2023-08-11

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

18/11/2218 November 2022 Registration of charge 093230850009, created on 2022-11-16

View Document

18/11/2218 November 2022 Registration of charge 093230850007, created on 2022-11-16

View Document

18/11/2218 November 2022 Registration of charge 093230850008, created on 2022-11-16

View Document

17/11/2217 November 2022 Registration of charge 093230850006, created on 2022-11-16

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/05/2019 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HEDLEY MARTIN / 18/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HEDLEY MARTIN / 18/02/2020

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOU & MR JONES LIMITED

View Document

07/02/197 February 2019 CESSATION OF SIMON HEDLEY MARTIN AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HEDLEY MARTIN

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1924 January 2019 ADOPT ARTICLES 07/01/2019

View Document

23/01/1923 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 206.0983

View Document

23/01/1923 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 206.0982

View Document

22/01/1922 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1918 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 181.5643

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS EMMA COOKSON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR DAVID JONES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JEAN-MARC ANTONI

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 195.2005

View Document

04/12/184 December 2018 ADOPT ARTICLES 23/11/2018

View Document

03/12/183 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 187.4209

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WEAVER

View Document

16/10/1816 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 186.4105

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HEDLEY MARTIN / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WEAVER / 09/10/2018

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 186.4105

View Document

29/08/1829 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 186.088

View Document

23/07/1823 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1829 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 186.7651

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON WEAVER

View Document

24/04/1824 April 2018 SECRETARY APPOINTED KARA ISELIN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

26/03/1826 March 2018 ADOPT ARTICLES 15/03/2018

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093230850002

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093230850001

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

17/01/1817 January 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 16/01/18. SHARES ALLOTTED ON 30/06/17. BARCODE A6LPT6SO

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093230850003

View Document

20/10/1720 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 150.3838

View Document

12/07/1712 July 2017 01/05/17 STATEMENT OF CAPITAL GBP 1500049

View Document

04/07/174 July 2017 10/05/17 STATEMENT OF CAPITAL GBP 148.9002

View Document

27/06/1727 June 2017 26/04/17 STATEMENT OF CAPITAL GBP 148.1584

View Document

15/06/1715 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

15/05/1715 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/1711 May 2017 ADOPT ARTICLES 21/04/2017

View Document

11/05/1711 May 2017 23/11/16 STATEMENT OF CAPITAL GBP 136.1132

View Document

09/05/179 May 2017 24/03/16 STATEMENT OF CAPITAL GBP 133.1132

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093230850004

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED OLIVER MARKETING (GROUP) LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 151 ROSEBERY AVENUE LONDON E12 6PT ENGLAND

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 2 TABERNACLE STREET LONDON EC2A 4LU

View Document

04/08/164 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/03/167 March 2016 PREVSHO FROM 30/11/2015 TO 30/06/2015

View Document

15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093230850003

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 3RD FLOOR, UNION HOUSE 65-69 SHEPHERDS BUSH GREEN SHEPHERDS BUSH LONDON W12 8TX UNITED KINGDOM

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093230850001

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093230850002

View Document

16/03/1516 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 126.9696

View Document

16/03/1516 March 2015 22/12/14 STATEMENT OF CAPITAL GBP 1.1097

View Document

09/03/159 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 126.97

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company