INSIDE IDEAS GROUP (EMEA) LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Simon Hedley Martin as a director on 2025-08-15

View Document

16/09/2516 September 2025 NewCertificate of change of name

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

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

View Document

08/01/258 January 2025 Termination of appointment of Sharon Elaine Whale as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mrs Elizabeth Jane Aikman as a director on 2024-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Ms Amina Folarin as a director on 2023-09-05

View Document

07/09/237 September 2023 Appointment of Ms Sharon Elaine Whale as a director on 2023-09-05

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

17/10/2217 October 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/05/2014 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO 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

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028098900004

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WEAVER

View Document

12/06/1812 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

03/04/183 April 2018 SECRETARY APPOINTED KARA ISELIN

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES

View Document

30/01/1830 January 2018 SECRETARY APPOINTED JEREMY RHODES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM PO BOX EC1R 4AB 151 ROSEBERY AVENUE 151 ROSEBERY AVENUE LONDON EC1R 4AB UNITED KINGDOM

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 2 TABERNACLE STREET LONDON EC2A 4LU ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028098900004

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR SIMON DAVID WEAVER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY STEVE RAWLINS

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR SIMON HEDLEY MARTIN

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 101 NEW CAVENDISH STREET LONDON W1W 6XH

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOLDMAN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MARCHAND

View Document

30/09/1530 September 2015 AUDITOR'S RESIGNATION

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMERSLEY

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNCH / 16/10/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARCHAND / 16/10/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOLDMAN / 16/10/2013

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR JOHN BARTLE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR BRETT MARCHAND

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA GIGUÈRE

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA GIGUÈRE

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE RAWLINS

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR THOMAS LYNCH

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR CHARLES GOODMAN

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MR STEVE RAWLINS

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOODMAN / 16/10/2013

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED STEVE RAWLINS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED PAUL HAMMERSLEY

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR GREGOR ANGUS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR APPOINTED SANDRA GIGUÈRE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BONADIO

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY OKELL

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009

View Document

09/05/129 May 2012 SECRETARY APPOINTED SANDRA GIGUÈRE

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ANGUS / 01/04/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MARK COLLIER

View Document

09/05/129 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY OKELL

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED DESIGNA LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 13 MILBORNE GROVE CHELSEA LONDON SW10 9SN UNITED KINGDOM

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM SECOND FLOOR 247 TOTTENHAM COURT ROAD LONDON W1T 7QX

View Document

05/07/105 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/03/1011 March 2010 ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 DOCUMENTS APPROVED 21/12/2009

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009

View Document

08/03/108 March 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR VIARD JEAN LUC

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MARTIN FAUCHER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JEAN ROYER

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED FRANCESCO BONADIO

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED GREGOR ANGUS LOGGED FORM

View Document

19/03/0819 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

10/07/0510 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED

View Document

10/07/0510 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 APP TRANSFER 341154 ORD 01/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

23/12/0323 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DELIVERY EXT'D 3 MTH 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9814 December 1998 SHARES CONVERTED 08/12/98

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 08/12/98

View Document

14/12/9814 December 1998 NC INC ALREADY ADJUSTED 08/12/98

View Document

11/12/9811 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 £ IC 340114/254400 21/07/95 £ SR 85714@1=85714

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 £ NC 285714/340114 21/07/95

View Document

08/08/958 August 1995 NC INC ALREADY ADJUSTED 21/07/95

View Document

08/08/958 August 1995 ADOPT MEM AND ARTS 21/07/95

View Document

08/08/958 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 AUDITOR'S RESIGNATION

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: LEIGH CARR 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 1 OLYMPIA MEWS LONDON W2 3SA

View Document

08/04/948 April 1994 SHARES AGREEMENT OTC

View Document

13/03/9413 March 1994 SECRETARY RESIGNED

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 NC INC ALREADY ADJUSTED 27/01/94

View Document

03/03/943 March 1994 NC INC ALREADY ADJUSTED 14/02/94

View Document

28/02/9428 February 1994 ALTER MEM AND ARTS 27/01/94

View Document

28/02/9428 February 1994 ALTER MEM AND ARTS 14/02/94

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 COMPANY NAME CHANGED SHELFCO (NO.871) LIMITED CERTIFICATE ISSUED ON 24/02/94

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

16/04/9316 April 1993 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