Active - Proposal to Strike off
Company Information for INSIGHT MARKETING INTERNATIONAL LTD.
22 Grange Road, Darlington, CO DURHAM, DL1 5NG,
|
Company Registration Number
04708625
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INSIGHT MARKETING INTERNATIONAL LTD. | |
Legal Registered Office | |
22 Grange Road Darlington CO DURHAM DL1 5NG Other companies in RG28 | |
Company Number | 04708625 | |
---|---|---|
Company ID Number | 04708625 | |
Date formed | 2003-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-28 04:16:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA OLIVER |
||
JOEL OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM ALEXANDER PAYNE |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSIGHT CONSULTANCY AND COACHING LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Liquidation | |
INSIGHT CONSULTANCY AND COACHING LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/21 TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/21 FROM Cricket Corner Lynch Hill Park Whitchurch RG28 7NF England | |
PSC07 | CESSATION OF JOANNA OLIVER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of White Digital (Ne) Limited as a person with significant control on 2021-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA OLIVER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MAITLAND DINWIDDIE | |
TM02 | Termination of appointment of Daisy Ruth Oliver on 2021-04-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/20 FROM 1st Floor 37-39 Victoria Road Darlington Co. Durham DL1 5SB United Kingdom | |
AP03 | Appointment of Daisy Ruth Oliver as company secretary on 2020-08-01 | |
TM02 | Termination of appointment of Joanna Oliver on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL OLIVER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JOANNA OLIVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 14/05/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Cricket Corner Lynch Hill Park Whitchurch Hampshire RG28 7NF | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul> | |
RES13 | SHARE EXCHANGE 21/11/2014 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIGHT MARKETING INTERNATIONAL LTD.
INSIGHT MARKETING INTERNATIONAL LTD. owns 1 domain names.
philplatt.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as INSIGHT MARKETING INTERNATIONAL LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |