Company NameInsight Media Limited
Company StatusDissolved
Company Number03011108
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(23 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (closed 02 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 February 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 February 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 February 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameRussell David Stevens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RolePublisher
Correspondence Address28 Allestre Road Fulham
London
SW6 3AE
Director NameRosemary Stevens
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSecretary
Correspondence AddressWhin Common Farm Whin Common Road
Denver
Downham Market
Norfolk
PE38 0DX
Director NameAlan Ernest Stevens
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleConsultant
Correspondence AddressWhin Common Farm Whin Common Road
Denver
Downham Market
Norfolk
PE38 0DX
Secretary NamePatrick Benn
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleDesign Consultant
Correspondence Address2 Hannington Road
Clapham
London
SW4 0NA
Director NameMr Alexander Kirby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 14 February 2012)
RoleBanker Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameMr Alexander Kirby
NationalityBritish
StatusResigned
Appointed18 January 1996(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2001)
RoleBanker Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLantern Cottage Tintells Lane
West Horsley
Leatherhead
Surrey
KT24 6JD
Director NameHugo Michael Jerome Foster
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration5 years, 12 months (resigned 25 January 2005)
RolePublishing
Correspondence Address57 Ravensbury Road
London
SW18 4RX
Director NameGary John Stuart Allman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration5 years, 12 months (resigned 25 January 2005)
RoleSales
Correspondence Address41 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Secretary NameBalibir Sanghera
NationalityBritish
StatusResigned
Appointed22 May 2001(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 February 2012)
RoleCompany Director
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Jonathan Miles Lee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Matthew Paul Plose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameDavid Roy Pasquill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(18 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 April 2013)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameClaire Corbett
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2013(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteaviationmedia.aero

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Ubm (Uk) Limited
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 July 1997Delivered on: 30 July 1997
Satisfied on: 27 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
25 March 1997Delivered on: 8 April 1997
Persons entitled: Nu-Swift Sovereign Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 25TH march 1997.
Particulars: The sum of £5,940.
Outstanding

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Elect to keep the directors' residential address register information on the public register (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,336
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,336
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,336
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,336
(5 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,336
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
24 June 2013Appointment of Claire Corbett as a director (3 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed (2 pages)
29 April 2013Termination of appointment of David Pasquill as a director (1 page)
17 April 2013Appointment of David Roy Pasquill as a director (3 pages)
17 April 2013Termination of appointment of Matthew Plose as a director (2 pages)
11 April 2013Full accounts made up to 31 December 2011 (25 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Appointment of Mr Matthew Paul Plose as a director (3 pages)
29 February 2012Appointment of Unm Investments Limited as a director (3 pages)
29 February 2012Appointment of Crosswall Nominees Limited as a director (3 pages)
29 February 2012Appointment of Crosswall Nominees Limited as a secretary (3 pages)
29 February 2012Termination of appointment of Jonathan Lee as a director (2 pages)
29 February 2012Termination of appointment of Balibir Sanghera as a secretary (2 pages)
29 February 2012Termination of appointment of Alexander Kirby as a director (2 pages)
29 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
29 February 2012Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 29 February 2012 (2 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Resolutions
  • RES13 ‐ Company business 22/12/2011
(1 page)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr Jonathan Lee on 1 May 2011 (2 pages)
6 June 2011Director's details changed for Alexander Kirby on 1 May 2011 (2 pages)
6 June 2011Secretary's details changed for Balibir Sanghera on 1 May 2011 (1 page)
6 June 2011Secretary's details changed for Balibir Sanghera on 1 May 2011 (1 page)
6 June 2011Director's details changed for Alexander Kirby on 1 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Jonathan Lee on 1 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Director's details changed for Alexander Kirby on 4 May 2010 (2 pages)
8 July 2010Director's details changed for Alexander Kirby on 4 May 2010 (2 pages)
8 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Jonathan Lee on 22 April 2010 (2 pages)
28 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF United Kingdom on 28 June 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 August 2009Registered office changed on 06/08/2009 from 26-30 london road twickenham TW1 3RW (1 page)
4 June 2009Return made up to 05/05/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 36 bath road hounslow middlesex TW3 3EF (1 page)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2008Return made up to 05/05/08; full list of members (4 pages)
28 November 2007Secretary's particulars changed (1 page)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 May 2007Return made up to 05/05/07; full list of members (3 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
15 December 2006Ad 06/12/06--------- £ si 336@1=336 £ ic 1000/1336 (1 page)
29 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 18/01/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2005New director appointed (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Return made up to 18/01/05; full list of members (7 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 January 2002Return made up to 18/01/02; full list of members (8 pages)
29 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
22 January 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 30 April 2000 (12 pages)
21 March 2000Director resigned (1 page)
24 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(8 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 1999Particulars of contract relating to shares (4 pages)
17 February 1999Ad 01/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
24 January 1999Return made up to 18/01/99; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
18 February 1997Director resigned (1 page)
18 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 June 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 23 london road downham market norfolk PE38 9BJ (1 page)
2 April 1996Auditor's resignation (1 page)
1 November 1995Director resigned (2 pages)
14 February 1995Ad 06/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 1995Incorporation (10 pages)