INSIGHT MEDIA INTERNET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE JOHNSON

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM CHESTER HOUSE 150-154 CROSS STREET SALE CHESHIRE M33 7AQ

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

29/09/1529 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSON / 31/10/2014

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE JOHNSON / 25/11/2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSON / 25/11/2014

View Document

21/09/1421 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 150-154 CROSS STREET SALE CHESHIRE M33 7AQ ENGLAND

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM VIP HOUSE 4 HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSON / 14/09/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE JOHNSON / 14/09/2010

View Document

02/10/102 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

06/10/096 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: UNIT B CANALSIDE NORTH JOHN GILBERT WAY TRAFFORD PARK MANCHESTER M17 1UP

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 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