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 | Dec 31, 2025 |
Next Accounts Due On | Sep 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, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for NEWSCO INSIDER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Change of details for Insider Media Ltd as a person with significant control on Sep 19, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 | England | British | Director | 203605710002 | ||||
DENMARK, Malcolm Charles | Director | Princes Street W1B 2LU London 22 England | England | British | Director | 336248810001 | ||||
DENMARK, Tara Clare Maria | Director | Princes Street W1B 2LU London 22 England | England | British | Director | 313085980001 | ||||
ELLIOT, Richard Emmerson | Director | Princes Street W1B 2LU London 22 England | England | British | Director | 243464820002 | ||||
WHITEHAIR, Russell William George | Director | Princes Street W1B 2LU London 22 England | England | British | Director | 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 | Accountant | 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 | Company Director | 81185280001 | |||||
BALFOUR, Alastair Lindsay | Director | Kessogbank 60 Glasgow Road, Blanefield G63 9BP Glasgow Stirlingshire | Scotland | British | Managing Director | 68715170001 | ||||
BLACKBURN, Andrew Stewart | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | United Kingdom | British | Finance Director | 31918450001 | ||||
COLLINSON, Leonard | Director | 79 Kirklake Road Formby L37 2DA Liverpool Merseyside | United Kingdom | British | Director | 41545360001 | ||||
GEDDES, William John | Director | 38 Eatock Way Westhoughton BL5 2RB Bolton Greater Manchester | British | Sales Director | 43591680001 | |||||
HADDOW, Andrew David Charles | Director | 68 Pinewoods Avenue Hagley DY9 0JF Stourbridge West Midlands | British | Company Director | 54060210001 | |||||
HALL, Terence Michael | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | Finance Director | 206555950001 | ||||
HOLLINSHEAD, Mark Thomas | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | Director | 178356860001 | ||||
JASPAN, Nicholas | Director | 16 Fairfax Avenue M20 6AJ Manchester Greater Manchester | United Kingdom | British | Publisher | 89976440001 | ||||
LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | Company Director | 99591930001 | ||||
LEE, Hannah Rachel | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | Finance Manager | 171522750001 | ||||
MANNING, Sheree Olivia | Director | Princes Street W1B 2LU London 22 England | England | British,Australian | Chief Financial Officer | 315878060001 | ||||
MONTGOMERY, David John | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | England | British | Director | 72116200002 | ||||
OAKLEY, Christopher John | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | Belgium | British | Consultant | 68410390003 | ||||
QUINN, Thomas Patrick | Director | 7 Darley Avenue Didsbury M20 2XE Manchester Lancashire | British | Director/Publisher | 25539900001 | |||||
ROBERTS, Marlen | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | United Kingdom | English | Company Director | 67421700002 | ||||
SLIM, Andrew David | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | Director | 123273220001 | ||||
TAYLOR, Jill | Director | 8 Ansley Grove Heaton Moor SK4 1LF Stockport Cheshire | British | Sales Director | 44262580001 | |||||
TAYLOR, Michael Stewart | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | Editorial Director | 168937780001 | ||||
WATERHOUSE, Robert Ensor | Director | 11 Church Walk King Street WA16 6DW Knutsford Cheshire | British | Company Director | 42344350002 | |||||
WENTWORTH, Ian | Director | Eighth Floor Boulton House 17-21 Chorlton Street M1 3HY Manchester Greater Manchester | England | British | Finance Manager | 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