INSPIRED THINKING GROUP (ITG) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Termination of appointment of Darren David Singer as a director on 2025-02-28

View Document

04/02/254 February 2025 Appointment of Mr Cormac Bernard O'shea as a director on 2025-01-22

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr Andrew Swinand as a director on 2024-05-07

View Document

21/05/2421 May 2024 Termination of appointment of Simon Christopher Ward as a director on 2024-05-17

View Document

25/04/2425 April 2024 Full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Second filing for the appointment of Darren David Singer as a director

View Document

09/10/239 October 2023 Appointment of Jack Philip Sleigh as a director on 2023-09-06

View Document

09/10/239 October 2023 Termination of appointment of Jack Philip Sleigh as a director on 2023-09-06

View Document

09/10/239 October 2023 Termination of appointment of Mark Alexander Lovett as a director on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Darren David Singer as a director on 2023-09-06

View Document

27/09/2327 September 2023 Cessation of Fort Topco Limited as a person with significant control on 2022-03-22

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

27/09/2327 September 2023 Notification of Picasso Topco Limited as a person with significant control on 2022-03-22

View Document

27/09/2327 September 2023 Cessation of Itg Topco Limited as a person with significant control on 2017-10-11

View Document

07/06/237 June 2023 Full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Second filing for the appointment of Mr Jack Philip Sleigh as a director

View Document

02/05/232 May 2023 Appointment of Jack Philip Sleigh as a director on 2023-04-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Simon Christopher Ward on 2022-12-14

View Document

21/11/2221 November 2022 Director's details changed for Mr Mark Alexander Lovett on 2022-11-18

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORT TOPCO LIMITED

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029672840004

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029672840006

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029672840005

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029672840007

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029672840006

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/10/1430 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM UNIT 315 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 3FD

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029672840005

View Document

11/04/1411 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1411 April 2014 ADOPT ARTICLES 31/03/2014

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029672840004

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICOLAS WARD / 21/11/2013

View Document

26/09/1326 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/06/1315 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1315 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICOLAS WARD / 08/10/2012

View Document

21/08/1221 August 2012 SECTION 519

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICOLAS WARD / 08/12/2011

View Document

20/12/1120 December 2011 13/09/11 NO CHANGES

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOCKLEY

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM GREYSTONE HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED GREYSTONE ADVERTISING DESIGN LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

25/08/1125 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 CHANGE OF NAME 01/08/2011

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/10/107 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER LOCKLEY / 19/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED SIMON CHRISTOPHER WARD

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER LOCKLEY / 01/08/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHELLE WARD

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 2ND AND 3RD FLOOR VIRAGE POINT WALSALL ROAD BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0NH

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 61 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX

View Document

10/01/0110 January 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 46 HYLTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HN

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 95 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DA

View Document

06/10/956 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 314 SHERBORNE MILL MORVILLE STREET BIRMINGHAM B16 8DG

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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