London
EC4 5EX
Secretary Name | Paul Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | Nestor House Playhouse Yard London EC4 5EX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2014(11 years, 12 months after company formation) |
Appointment Duration | 4 months (closed 21 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Peter Scott Hastie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41 Eastcheap London EC3M 1DT |
Secretary Name | Peter Scott Hastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 113 Endlesham Road London SO12 8UP |
Director Name | Simon Alastair Hugh Kerr Smiley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 04 March 2003) |
Role | Publishing |
Correspondence Address | North Lodge Church Lane Preston Candover Hampshire RG25 2EN |
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Mr Charles Michael Wigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Air Vice Marshal Graham Skinner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £0.01 | Insider Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413,065 |
Cash | £1,153,461 |
Current Liabilities | £881,168 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
25 June 2014 | Termination of appointment of Peter Hastie as a director (1 page) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
30 August 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastle on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastle on 5 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 3 July 2013 (1 page) |
10 April 2013 | Termination of appointment of Charles Wigan as a director (2 pages) |
10 April 2013 | Appointment of Paul Hunt as a secretary (3 pages) |
10 April 2013 | Termination of appointment of Graham Skinner as a director (2 pages) |
10 April 2013 | Appointment of Christopher Fordham as a director (3 pages) |
10 April 2013 | Registered office address changed from Hamlet House Bures Suffolk CO8 5BD on 10 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a secretary (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
16 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
12 June 2010 | Director's details changed for Mr Peter Scott Hastle on 5 November 2009 (2 pages) |
12 June 2010 | Director's details changed for Mr Peter Scott Hastle on 5 November 2009 (2 pages) |
12 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Appointment of Air Vice Marshal Graham Skinner as a director (2 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
20 October 2008 | Director appointed mr charles michael wigan (2 pages) |
18 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
27 June 2008 | Director's change of particulars / peter hastle / 11/06/2008 (2 pages) |
27 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 April 2008 | Div (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
25 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
25 November 2003 | Return made up to 26/06/03; full list of members
|
20 October 2003 | Registered office changed on 20/10/03 from: 113 endlesham road london SW12 8JP (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
10 May 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 113 endlesham road london SO12 8UP (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
27 March 2003 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Incorporation (14 pages) |