INSIGHT MEDIA LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF
Company number 03011108
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,336 ; Full accounts made up to 31 December 2014. The most likely internet sites of INSIGHT MEDIA LIMITED are www.insightmedia.co.uk, and www.insight-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Insight Media Limited is a Private Limited Company. The company registration number is 03011108. Insight Media Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Insight Media Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. CORBETT, Claire is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary BENN, Patrick has been resigned. Secretary KIRBY, Alexander has been resigned. Secretary SANGHERA, Balibir has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ALLMAN, Gary John Stuart has been resigned. Director FOSTER, Hugo Michael Jerome has been resigned. Director KIRBY, Alexander has been resigned. Director LEE, Jonathan Miles has been resigned. Director PASQUILL, David Roy has been resigned. Director PLOSE, Matthew Paul has been resigned. Director STEVENS, Alan Ernest has been resigned. Director STEVENS, Rosemary has been resigned. Director STEVENS, Russell David has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 14 February 2012

Director
CORBETT, Claire
Appointed Date: 19 April 2013
45 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 14 February 2012

Director
UNM INVESTMENTS LIMITED
Appointed Date: 14 February 2012

Resigned Directors

Secretary
BENN, Patrick
Resigned: 18 January 1996
Appointed Date: 18 January 1995

Secretary
KIRBY, Alexander
Resigned: 22 May 2001
Appointed Date: 18 January 1996

Secretary
SANGHERA, Balibir
Resigned: 14 February 2012
Appointed Date: 22 May 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Director
ALLMAN, Gary John Stuart
Resigned: 25 January 2005
Appointed Date: 01 February 1999
63 years old

Director
FOSTER, Hugo Michael Jerome
Resigned: 25 January 2005
Appointed Date: 01 February 1999
56 years old

Director
KIRBY, Alexander
Resigned: 14 February 2012
Appointed Date: 18 January 1996
66 years old

Director
LEE, Jonathan Miles
Resigned: 14 February 2012
Appointed Date: 14 March 2005
53 years old

Director
PASQUILL, David Roy
Resigned: 19 April 2013
Appointed Date: 08 April 2013
54 years old

Director
PLOSE, Matthew Paul
Resigned: 08 April 2013
Appointed Date: 14 February 2012
52 years old

Director
STEVENS, Alan Ernest
Resigned: 20 June 1995
Appointed Date: 18 January 1995
91 years old

Director
STEVENS, Rosemary
Resigned: 01 May 1996
Appointed Date: 18 January 1995
85 years old

Director
STEVENS, Russell David
Resigned: 08 March 2000
Appointed Date: 18 January 1995
64 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

INSIGHT MEDIA LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,336

22 Jul 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Director's details changed for Claire Corbett on 16 February 2015
14 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,336

...
... and 101 more events
14 Feb 1995
New secretary appointed

14 Feb 1995
New director appointed

14 Feb 1995
New director appointed

14 Feb 1995
Ad 06/02/95--------- £ si 99@1=99 £ ic 1/100
18 Jan 1995
Incorporation

INSIGHT MEDIA LIMITED Charges

17 July 1997
Debenture
Delivered: 30 July 1997
Status: Satisfied on 27 March 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 March 1997
Deed of rent deposit
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Nu-Swift Sovereign Limited
Description: The sum of £5,940.