NEWSCO INSIDER LIMITED
Overview
| Company Name | NEWSCO INSIDER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02709518 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWSCO INSIDER LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
- Activities of conference organisers (82302) / Administrative and support service activities
Where is NEWSCO INSIDER LIMITED located?
| Registered Office Address | 22 Princes Street W1B 2LU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWSCO INSIDER LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWSCO PUBLICATIONS LIMITED | May 22, 1992 | May 22, 1992 |
| INHOCO 178 LIMITED | Apr 24, 1992 | Apr 24, 1992 |
What are the latest accounts for NEWSCO INSIDER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for NEWSCO INSIDER LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for NEWSCO INSIDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Dec 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 027095180008, created on Jul 30, 2025 | 11 pages | MR01 | ||||||||||
Termination of appointment of Sheree Olivia Manning as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Russell William George Whitehair on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Emmerson Elliot on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Tara Clare Maria Denmark on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Charles Denmark on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Callum Nicholas Charles Denmark on Jun 18, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Insider Media Ltd as a person with significant control on Jun 09, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom to 22 Princes Street London W1B 2LU on Jun 09, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Montgomery as a director on May 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Thomas Hollinshead as a director on May 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Emmerson Elliot as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell William George Whitehair as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Tara Clare Maria Denmark as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Callum Nicholas Charles Denmark as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Charles Denmark as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 28, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Full accounts made up to Dec 30, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sheree Olivia Manning as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of NEWSCO INSIDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENMARK, Callum Nicholas Charles | Director | Princes Street W1B 2LU London 22 England | United Kingdom | British | 203605710002 | |||||
| DENMARK, Malcolm Charles | Director | Princes Street W1B 2LU London 22 England | England | British | 336248810001 | |||||
| DENMARK, Tara Clare Maria | Director | Princes Street W1B 2LU London 22 England | England | Irish | 313085980001 | |||||
| ELLIOT, Richard Emmerson | Director | Princes Street W1B 2LU London 22 England | England | British | 243464820002 | |||||
| WHITEHAIR, Russell William George | Director | Princes Street W1B 2LU London 22 England | England | British | 225152250001 | |||||
| BLACKBURN, Andrew Stewart | Secretary | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | 195283210001 | |||||||
| HALL, Terence Michael | Secretary | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | 206555960001 | |||||||
| JASPAN, Nicholas | Secretary | 16 Fairfax Avenue M20 6AJ Manchester Greater Manchester | British | 89976440001 | ||||||
| LALL, Ounkar | Secretary | 35 Peregrine Avenue LS27 8TD Morley West Yorkshire | British | 76665370001 | ||||||
| LEE, Hannah Rachel | Secretary | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | 170964410001 | |||||||
| MCHUGH-ALLEN, Carol | Secretary | 18 Greenwood Avenue Horwich BL6 6FA Bolton Lancashirre | British | 42819560001 | ||||||
| MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | 59652640002 | ||||||
| WENTWORTH, Ian | Secretary | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | British | 85375130001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| AUCKLAND, Stephen Andrew | Director | The Croft 12 Town End Lane HD8 0NA Lepton Huddersfield | British | 81185280001 | ||||||
| BALFOUR, Alastair Lindsay | Director | Kessogbank 60 Glasgow Road, Blanefield G63 9BP Glasgow Stirlingshire | Scotland | British | 68715170001 | |||||
| BLACKBURN, Andrew Stewart | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | 31918450001 | |||||
| COLLINSON, Leonard | Director | 79 Kirklake Road Formby L37 2DA Liverpool Merseyside | United Kingdom | British | 41545360001 | |||||
| GEDDES, William John | Director | 38 Eatock Way Westhoughton BL5 2RB Bolton Greater Manchester | British | 43591680001 | ||||||
| HADDOW, Andrew David Charles | Director | 68 Pinewoods Avenue Hagley DY9 0JF Stourbridge West Midlands | British | 54060210001 | ||||||
| HALL, Terence Michael | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | 206555950001 | |||||
| HOLLINSHEAD, Mark Thomas | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | 178356860001 | |||||
| JASPAN, Nicholas | Director | 16 Fairfax Avenue M20 6AJ Manchester Greater Manchester | United Kingdom | British | 89976440001 | |||||
| LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | 99591930001 | |||||
| LEE, Hannah Rachel | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | 171522750001 | |||||
| MANNING, Sheree Olivia | Director | Princes Street W1B 2LU London 22 England | England | British,Australian | 315878060001 | |||||
| MONTGOMERY, David John | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | England | British | 72116200002 | |||||
| OAKLEY, Christopher John | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | Belgium | British | 68410390003 | |||||
| QUINN, Thomas Patrick | Director | 7 Darley Avenue Didsbury M20 2XE Manchester Lancashire | British | 25539900001 | ||||||
| ROBERTS, Marlen | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | United Kingdom | English | 67421700002 | |||||
| SLIM, Andrew David | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | 123273220001 | |||||
| TAYLOR, Jill | Director | 8 Ansley Grove Heaton Moor SK4 1LF Stockport Cheshire | British | 44262580001 | ||||||
| TAYLOR, Michael Stewart | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | 168937780001 | |||||
| WATERHOUSE, Robert Ensor | Director | 11 Church Walk King Street WA16 6DW Knutsford Cheshire | British | 42344350002 | ||||||
| WENTWORTH, Ian | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | 85375130002 |
Who are the persons with significant control of NEWSCO INSIDER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlen Roberts | Apr 06, 2016 | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | Yes | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Insider Media Ltd | Apr 06, 2016 | Princes Street W1B 2LU London 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0