NEWSCO INSIDER LIMITED

NEWSCO INSIDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWSCO INSIDER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02709518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    Suite E3 Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSCO INSIDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSCO PUBLICATIONS LIMITEDMay 22, 1992May 22, 1992
    INHOCO 178 LIMITEDApr 24, 1992Apr 24, 1992

    What are the latest accounts for NEWSCO INSIDER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for NEWSCO INSIDER LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for NEWSCO INSIDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Full accounts made up to Dec 30, 2023

    30 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sheree Olivia Manning as a director on Nov 09, 2023

    2 pagesAP01

    Change of details for Insider Media Ltd as a person with significant control on Sep 19, 2023

    2 pagesPSC05

    Registered office address changed from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB on Sep 19, 2023

    1 pagesAD01

    Change of details for Insider Media Ltd as a person with significant control on Aug 17, 2023

    2 pagesPSC05

    Registered office address changed from Eighth Floor Boulton House 17-21 Chorlton Street Manchester Greater Manchester M1 3HY to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB on Aug 17, 2023

    1 pagesAD01

    Cessation of Marlen Roberts as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Appointment of Mr Mark Thomas Hollinshead as a director on Apr 28, 2023

    2 pagesAP01

    Appointment of Mr David John Montgomery as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Andrew David Slim as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Marlen Roberts as a director on Apr 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 027095180007 in full

    1 pagesMR04

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2019

    18 pagesAAMD

    Registration of charge 027095180007, created on Jun 05, 2020

    41 pagesMR01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Who are the officers of NEWSCO INSIDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINSHEAD, Mark Thomas
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    Director
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    ScotlandBritishDirector178356860001
    MANNING, Sheree Olivia
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    Director
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    EnglandBritish,AustralianChief Financial Officer315878060001
    MONTGOMERY, David John
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    Director
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    EnglandBritishDirector72116200002
    BLACKBURN, Andrew Stewart
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Secretary
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    195283210001
    HALL, Terence Michael
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Secretary
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    206555960001
    JASPAN, Nicholas
    16 Fairfax Avenue
    M20 6AJ Manchester
    Greater Manchester
    Secretary
    16 Fairfax Avenue
    M20 6AJ Manchester
    Greater Manchester
    British89976440001
    LALL, Ounkar
    35 Peregrine Avenue
    LS27 8TD Morley
    West Yorkshire
    Secretary
    35 Peregrine Avenue
    LS27 8TD Morley
    West Yorkshire
    BritishAccountant76665370001
    LEE, Hannah Rachel
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Secretary
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    170964410001
    MCHUGH-ALLEN, Carol
    18 Greenwood Avenue
    Horwich
    BL6 6FA Bolton
    Lancashirre
    Secretary
    18 Greenwood Avenue
    Horwich
    BL6 6FA Bolton
    Lancashirre
    British42819560001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    British59652640002
    WENTWORTH, Ian
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Secretary
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    British85375130001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    AUCKLAND, Stephen Andrew
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    Director
    The Croft 12 Town End Lane
    HD8 0NA Lepton
    Huddersfield
    BritishCompany Director81185280001
    BALFOUR, Alastair Lindsay
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    Director
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    ScotlandBritishManaging Director68715170001
    BLACKBURN, Andrew Stewart
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    United KingdomBritishFinance Director31918450001
    COLLINSON, Leonard
    79 Kirklake Road
    Formby
    L37 2DA Liverpool
    Merseyside
    Director
    79 Kirklake Road
    Formby
    L37 2DA Liverpool
    Merseyside
    United KingdomBritishDirector41545360001
    GEDDES, William John
    38 Eatock Way
    Westhoughton
    BL5 2RB Bolton
    Greater Manchester
    Director
    38 Eatock Way
    Westhoughton
    BL5 2RB Bolton
    Greater Manchester
    BritishSales Director43591680001
    HADDOW, Andrew David Charles
    68 Pinewoods Avenue
    Hagley
    DY9 0JF Stourbridge
    West Midlands
    Director
    68 Pinewoods Avenue
    Hagley
    DY9 0JF Stourbridge
    West Midlands
    BritishCompany Director54060210001
    HALL, Terence Michael
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    EnglandBritishFinance Director206555950001
    JASPAN, Nicholas
    16 Fairfax Avenue
    M20 6AJ Manchester
    Greater Manchester
    Director
    16 Fairfax Avenue
    M20 6AJ Manchester
    Greater Manchester
    United KingdomBritishPublisher89976440001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director99591930001
    LEE, Hannah Rachel
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    EnglandBritishFinance Manager171522750001
    OAKLEY, Christopher John
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    BelgiumBritishConsultant68410390003
    QUINN, Thomas Patrick
    7 Darley Avenue
    Didsbury
    M20 2XE Manchester
    Lancashire
    Director
    7 Darley Avenue
    Didsbury
    M20 2XE Manchester
    Lancashire
    BritishDirector/Publisher25539900001
    ROBERTS, Marlen
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    United KingdomEnglishCompany Director67421700002
    SLIM, Andrew David
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    EnglandBritishDirector123273220001
    TAYLOR, Jill
    8 Ansley Grove
    Heaton Moor
    SK4 1LF Stockport
    Cheshire
    Director
    8 Ansley Grove
    Heaton Moor
    SK4 1LF Stockport
    Cheshire
    BritishSales Director44262580001
    TAYLOR, Michael Stewart
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    EnglandBritishEditorial Director168937780001
    WATERHOUSE, Robert Ensor
    11 Church Walk
    King Street
    WA16 6DW Knutsford
    Cheshire
    Director
    11 Church Walk
    King Street
    WA16 6DW Knutsford
    Cheshire
    BritishCompany Director42344350002
    WENTWORTH, Ian
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    Director
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    EnglandBritishFinance Manager85375130002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of NEWSCO INSIDER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlen Roberts
    Eighth Floor Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    Greater Manchester
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Insider Media Ltd
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    Apr 06, 2016
    Joseph's Well
    Hanover Walk
    LS3 1AB Leeds
    Suite E3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number05398725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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