INSIGHT NEW MEDIA PRODUCTIONS LTD

2 Cooper Buildings 2 Cooper Buildings, Sheffield, S1 2NS
StatusACTIVE
Company No.06714788
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

INSIGHT NEW MEDIA PRODUCTIONS LTD is an active private limited company with number 06714788. It was incorporated 15 years, 7 months, 14 days ago, on 03 October 2008. The company address is 2 Cooper Buildings 2 Cooper Buildings, Sheffield, S1 2NS.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: 9 Cutlers House 45a Mowbray Street Sheffield S3 8ES

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inspiral new media LIMITED\certificate issued on 02/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Philip William Shankland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip William Shankland

Change date: 2013-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 27 Dec 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip William Shankland

Change date: 2013-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 14 Cutlers House 45a Mowbray Street Sheffield S3 8ES England

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Philip William Shankland

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: 146 Myrtle Road Sheffield S2 3HS England

Change date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Old address: the Workstation 15 Paternoster Row Sheffield S Yorks S1 2BX England

Change date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip William Shankland

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip William Shankland

Change date: 2009-10-03

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 03/10/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr richard anthony cunningham

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tomas cupr

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEMENT CONTRACTS LIMITED

80 BASSETT GREEN ROAD,SOUTHAMPTON,SO16 3DZ

Number:10213339
Status:ACTIVE
Category:Private Limited Company

KAYA ALADAGLI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11172297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.P. NORTHCOTT LIMITED

107 WELLFIELD ROAD,HERTFORDSHIRE,AL10 0BY

Number:03355878
Status:ACTIVE
Category:Private Limited Company

MANCHESTER COLOUR COMPANY LTD

THE FRONT PART OF THE DYES WORKS,STOCKPORT,SK5 6PH

Number:02619827
Status:ACTIVE
Category:Private Limited Company

SMART COLLECTION (LONDON) LTD

336 PINNER ROAD,HARROW,HA1 4LB

Number:07332442
Status:ACTIVE
Category:Private Limited Company

THORPE HAMLET LODGE MANAGEMENT LTD

29 CATTLE MARKET STREET,NORWICH,NR1 3DY

Number:07285433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source