INSIGHT MEDIA UK LIMITED
LITTLE BRINGTON, NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN7 4JP

Company number 04445185
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 2ND FLOOR ORCHARD HOUSE, 2 FERMOY COURT, LITTLE BRINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4JP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 14,000 ; Appointment of Ms Heather Stewart as a director on 1 March 2016. The most likely internet sites of INSIGHT MEDIA UK LIMITED are www.insightmediauk.co.uk, and www.insight-media-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Insight Media Uk Limited is a Private Limited Company. The company registration number is 04445185. Insight Media Uk Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Insight Media Uk Limited is 2nd Floor Orchard House 2 Fermoy Court Little Brington Northampton Northamptonshire Nn7 4jp. The company`s financial liabilities are £3.84k. It is £-1.8k against last year. And the total assets are £25.84k, which is £13.2k against last year. STEWART, Heather Anne is a Secretary of the company. GODWIN, Timothy Charles William is a Director of the company. STEWART, Heather is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary COLLINS, Peter John Murray has been resigned. Secretary GODWIN, Timothy Charles William has been resigned. Secretary TAIT, Philip Martyn has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director JONES, Graeme Andrew has been resigned. Director LAURENCE, Robert has been resigned. Director TAIT, Philip Martyn has been resigned. The company operates in "Other information technology service activities".


insight media uk Key Finiance

LIABILITIES £3.84k
-32%
CASH n/a
TOTAL ASSETS £25.84k
+104%
All Financial Figures

Current Directors

Secretary
STEWART, Heather Anne
Appointed Date: 27 March 2006

Director
GODWIN, Timothy Charles William
Appointed Date: 22 May 2002
65 years old

Director
STEWART, Heather
Appointed Date: 01 March 2016
53 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Secretary
COLLINS, Peter John Murray
Resigned: 05 July 2002
Appointed Date: 22 May 2002

Secretary
GODWIN, Timothy Charles William
Resigned: 27 March 2006
Appointed Date: 19 October 2005

Secretary
TAIT, Philip Martyn
Resigned: 19 October 2005
Appointed Date: 05 July 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
JONES, Graeme Andrew
Resigned: 01 January 2016
Appointed Date: 20 August 2002
60 years old

Director
LAURENCE, Robert
Resigned: 16 September 2006
Appointed Date: 20 August 2002
66 years old

Director
TAIT, Philip Martyn
Resigned: 19 October 2005
Appointed Date: 22 May 2002
68 years old

INSIGHT MEDIA UK LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 14,000

07 Mar 2016
Appointment of Ms Heather Stewart as a director on 1 March 2016
24 Feb 2016
Termination of appointment of Graeme Andrew Jones as a director on 1 January 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
05 Jun 2002
New secretary appointed
05 Jun 2002
Registered office changed on 05/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
22 May 2002
Incorporation

INSIGHT MEDIA UK LIMITED Charges

19 July 2005
Rent deposit deed
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Oastlodge Limited
Description: All monies placed in the deposit account.
20 August 2002
Debenture
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Chasohpie Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Rent deposit deed
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Versteegh PLC
Description: £5,875 and any other sums from time to time deposited in…