INSIGHT PRINT MEDIA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Removal of liquidator by court order |
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
24/09/2424 September 2024 | Declaration of solvency |
24/09/2424 September 2024 | Appointment of a voluntary liquidator |
24/09/2424 September 2024 | Resolutions |
24/09/2424 September 2024 | Registered office address changed from Unit 17 Bristol Vale Trading Estate, Hartcliffe Way Bedminster Bristol BS3 5RJ England to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2024-09-24 |
17/09/2417 September 2024 | Annual accounts for year ending 17 Sep 2024 |
16/04/2416 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
04/07/234 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CESSATION OF PETER TREVOR HUNT AS A PSC |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER HUNT |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, SECRETARY PETER HUNT |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/08/1621 August 2016 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM UNIT 4 SHEENE ROAD BEDMINSTER BRISTOL BS3 4EG |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
11/06/1111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR APPOINTED MR KEVIN DAVIDSON |
05/07/105 July 2010 | DIRECTOR APPOINTED MR PETER TREVOR HUNT |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 11 CHURCH ROAD WINFORD BRISTOL BS40 8EW UNITED KINGDOM |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/07/102 July 2010 | SECRETARY APPOINTED MR PETER TREVOR HUNT |
02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS |
02/07/102 July 2010 | APPOINTMENT TERMINATED, SECRETARY CLARA SIMPSON |
13/11/0913 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARA SIMPSON / 02/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SIMPSON / 02/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 02/10/2009 |
29/10/0829 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSIGHT PRINT MEDIA LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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