INSIGHT MEDIA LIMITED
Overview
| Company Name | INSIGHT MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03011108 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INSIGHT MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INSIGHT MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Claire Corbett as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Jan 11, 2019 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2018
| 3 pages | SH01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Director's details changed for Claire Corbett on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Who are the officers of INSIGHT MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 115999260001 | |||||||||
| CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
| UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 48157320003 | ||||||||||
| BENN, Patrick | Secretary | 2 Hannington Road Clapham SW4 0NA London | British | 82178590001 | ||||||||||
| KIRBY, Alexander | Secretary | Lantern Cottage Tintells Lane West Horsley KT24 6JD Leatherhead Surrey | British | 43820100003 | ||||||||||
| SANGHERA, Balibir | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | British | 76725100004 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| ALLMAN, Gary John Stuart | Director | 41 Broomleaf Road GU9 8DQ Farnham Surrey | British | 62632320002 | ||||||||||
| CORBETT, Claire | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | Irish | 174152460002 | |||||||||
| FOSTER, Hugo Michael Jerome | Director | 57 Ravensbury Road SW18 4RX London | British | 62632350003 | ||||||||||
| KIRBY, Alexander | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | United Kingdom | British | 43820100003 | |||||||||
| LEE, Jonathan Miles | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | United Kingdom | British | 104366680002 | |||||||||
| PASQUILL, David Roy | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | United Kingdom | British | 170525990001 | |||||||||
| PLOSE, Matthew Paul | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | England | British | 159292530001 | |||||||||
| STEVENS, Alan Ernest | Director | Whin Common Farm Whin Common Road Denver PE38 0DX Downham Market Norfolk | British | 42072160001 | ||||||||||
| STEVENS, Rosemary | Director | Whin Common Farm Whin Common Road Denver PE38 0DX Downham Market Norfolk | British | 42072230001 | ||||||||||
| STEVENS, Russell David | Director | 28 Allestre Road Fulham SW6 3AE London | British | 42072190001 | ||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of INSIGHT MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubm (Uk) Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSIGHT MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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