INSIGHT MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSIGHT MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03011108
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSIGHT MEDIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSIGHT MEDIA LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSIGHT MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INSIGHT MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Claire Corbett as a director on Jan 18, 2019

    1 pagesTM01

    Appointment of Mr Rupert John Joseph Hopley as a director on Jan 11, 2019

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Dec 13, 2018

    • Capital: GBP 1,337
    3 pagesSH01

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1,336
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Claire Corbett on Feb 16, 2015

    2 pagesCH01

    Annual return made up to May 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1,336
    SH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Who are the officers of INSIGHT MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00950209
    992770004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00950209
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01219152
    48157320003
    BENN, Patrick
    2 Hannington Road
    Clapham
    SW4 0NA London
    Secretary
    2 Hannington Road
    Clapham
    SW4 0NA London
    British82178590001
    KIRBY, Alexander
    Lantern Cottage Tintells Lane
    West Horsley
    KT24 6JD Leatherhead
    Surrey
    Secretary
    Lantern Cottage Tintells Lane
    West Horsley
    KT24 6JD Leatherhead
    Surrey
    British43820100003
    SANGHERA, Balibir
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    British76725100004
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ALLMAN, Gary John Stuart
    41 Broomleaf Road
    GU9 8DQ Farnham
    Surrey
    Director
    41 Broomleaf Road
    GU9 8DQ Farnham
    Surrey
    British62632320002
    CORBETT, Claire
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomIrish174152460002
    FOSTER, Hugo Michael Jerome
    57 Ravensbury Road
    SW18 4RX London
    Director
    57 Ravensbury Road
    SW18 4RX London
    British62632350003
    KIRBY, Alexander
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United KingdomBritish43820100003
    LEE, Jonathan Miles
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United KingdomBritish104366680002
    PASQUILL, David Roy
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    United KingdomBritish170525990001
    PLOSE, Matthew Paul
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    EnglandBritish159292530001
    STEVENS, Alan Ernest
    Whin Common Farm Whin Common Road
    Denver
    PE38 0DX Downham Market
    Norfolk
    Director
    Whin Common Farm Whin Common Road
    Denver
    PE38 0DX Downham Market
    Norfolk
    British42072160001
    STEVENS, Rosemary
    Whin Common Farm Whin Common Road
    Denver
    PE38 0DX Downham Market
    Norfolk
    Director
    Whin Common Farm Whin Common Road
    Denver
    PE38 0DX Downham Market
    Norfolk
    British42072230001
    STEVENS, Russell David
    28 Allestre Road Fulham
    SW6 3AE London
    Director
    28 Allestre Road Fulham
    SW6 3AE London
    British42072190001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of INSIGHT MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number370721
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSIGHT MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 17, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Feb 23, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of rent deposit
    Created On Mar 25, 1997
    Delivered On Apr 08, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 25TH march 1997
    Short particulars
    The sum of £5,940.
    Persons Entitled
    • Nu-Swift Sovereign Limited
    Transactions
    • Apr 08, 1997Registration of a charge (395)

    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