INSIGHT MEDIA LIMITED

Company Documents

DateDescription
01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED CLAIRE CORBETT

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 CHANGE PERSON AS DIRECTOR

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PASQUILL

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED DAVID ROY PASQUILL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLOSE

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

26/06/1226 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR MATTHEW PAUL PLOSE

View Document

29/02/1229 February 2012 CORPORATE SECRETARY APPOINTED CROSSWALL NOMINEES LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE

View Document

29/02/1229 February 2012 CORPORATE DIRECTOR APPOINTED CROSSWALL NOMINEES LIMITED

View Document

29/02/1229 February 2012 CORPORATE DIRECTOR APPOINTED UNM INVESTMENTS LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIRBY

View Document

29/02/1229 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY T20 9HY

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BALIBIR SANGHERA

View Document

28/02/1228 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 COMPANY BUSINESS 22/12/2011

View Document

07/06/117 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE / 01/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KIRBY / 01/05/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BALIBIR SANGHERA / 01/05/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KIRBY / 04/05/2010

View Document

08/07/108 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE / 22/04/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 36 BATH ROAD HOUNSLOW TW3 3EF UNITED KINGDOM

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 26-30 LONDON ROAD TWICKENHAM TW1 3RW

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

29/11/0629 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/01/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/00

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ

View Document

02/04/962 April 1996 AUDITOR'S RESIGNATION

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: G OFFICE CHANGED 23/02/95 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/02/9514 February 1995 NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 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