Company NameInside Job Productions C.I.C.
Company StatusActive
Company Number03810633
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Greenshields
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18-22 Ashwin Street
London
E8 3DL
Director NameMiss Ann Elizabeth Summerhayes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 - 22 Ashwin Street
London
E8 3DL
Director NameMiss Claire Elizabeth Tait Jenkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 York Mansions 215 Earls Court Road
London
SW5 9AF
Director NameMr Lars Mikael Nilsson
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleGlobal Head Of People
Country of ResidenceUnited Kingdom
Correspondence Address56 Alconbury Road
London
E5 8RH
Director NameMr Neil Yeomans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 - 22 Ashwin Street Ashwin Street
London
E8 3DL
Secretary NameCatherine Anna Reed
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Secretary NameAnne Sarah Heseltine
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2008)
RoleCompany Director
Correspondence AddressKippenross House
Dunblane
Perthshire
FK15 0LQ
Scotland
Director NameMiss Tallulah Self
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2022)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address46b Evering Road
London
N16 7SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemediafordevelopment.org.uk
Email address[email protected]
Telephone020 81917330
Telephone regionLondon

Location

Registered Address18-22 Ashwin Street
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Media For Development (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£525,082
Net Worth£21,379
Cash£86,140
Current Liabilities£137,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2010Delivered on: 14 April 2010
Persons entitled: The Shoreditch Trust Limited

Classification: Rent deposit deed
Secured details: £7,343.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and all money from time to time withdrawn from the account see image for full details.
Outstanding
5 January 2009Delivered on: 16 January 2009
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £4,500.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 November 2017Register inspection address has been changed from Bayford Industrial Centre Hackney Cogs, Unit 11 Bayford Street London E8 3SE England to Print House 18-22 Ashwin Street London E8 3DL (1 page)
3 August 2017Company name changed media for development LTD.\certificate issued on 03/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-14
(4 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 August 2016Register(s) moved to registered inspection location Bayford Industrial Centre Hackney Cogs, Unit 11 Bayford Street London E8 3SE (1 page)
26 July 2016Register inspection address has been changed from 33a Wadeson Street London E2 9DR England to Bayford Industrial Centre Hackney Cogs, Unit 11 Bayford Street London E8 3SE (1 page)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 July 2014Register(s) moved to registered inspection location 33a Wadeson Street London E2 9DR (1 page)
21 July 2014Register inspection address has been changed to 33a Wadeson Street London E2 9DR (1 page)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
28 May 2014Registered office address changed from 16 Hoxton Square London N1 6NT England on 28 May 2014 (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from 3Rd Floor Willow House 72-74 Paul Street London EC2 4NA on 28 March 2011 (1 page)
2 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr James Greenshields on 15 January 2010 (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from the grayston centre 28 charles square london N1 6HT (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Director's change of particulars / james greenshields / 01/07/2008 (1 page)
17 September 2008Return made up to 21/07/08; full list of members (3 pages)
15 September 2008Director's change of particulars / james greenshields / 18/08/2008 (1 page)
8 August 2008Appointment terminated secretary anne heseltine (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 November 2007Registered office changed on 06/11/07 from: 19-21 phipp street london EC2A 4NP (1 page)
2 August 2007Return made up to 21/07/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 September 2006Return made up to 21/07/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 55 grange road london greater london SE1 3BH (1 page)
5 July 2006Memorandum and Articles of Association (10 pages)
28 June 2006Company name changed radio for development LTD.\certificate issued on 28/06/06 (2 pages)
23 August 2005Return made up to 21/07/05; full list of members (2 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Registered office changed on 24/09/03 from: suite 281 flower market new covent garden london SW8 5NA (1 page)
4 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2002Registered office changed on 05/12/02 from: suite 26C5 thames house 140 battersea park road, london SW11 4NB (1 page)
31 July 2002Return made up to 21/07/02; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 July 2001Return made up to 21/07/01; full list of members (6 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
17 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (15 pages)