Company NameInside Ideas Group Ltd
Company StatusActive
Company Number09323085
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Previous NameOliver Marketing (Group) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMs Emma Cookson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Jean-Marc Marc Antoni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed07 January 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr David Robert Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Director And Group Chief Operating Officer
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameMr Simon David Weaver
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Dorney Reach Road Dorney Reach
Maidenhead
SL6 0DX

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 November 2022Delivered on: 18 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 18 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 18 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 October 2022Delivered on: 16 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent and Pledgee

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 16 October 2015
Persons entitled: Emerge Limited

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 16 October 2015
Persons entitled: Emerge Limited

Classification: A registered charge
Outstanding

Filing History

21 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2024Memorandum and Articles of Association (24 pages)
16 January 2024Change of details for The Brandtech Group Limited as a person with significant control on 11 August 2023 (2 pages)
24 October 2023Cessation of Simon Hedley Martin as a person with significant control on 11 August 2023 (1 page)
11 July 2023Statement of capital following an allotment of shares on 25 November 2022
  • GBP 207.0983
(3 pages)
23 June 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
18 May 2023Confirmation statement made on 31 March 2023 with updates (10 pages)
1 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2022Memorandum and Articles of Association (24 pages)
28 November 2022Memorandum and Articles of Association (25 pages)
25 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 November 2022Change of share class name or designation (2 pages)
18 November 2022Registration of charge 093230850008, created on 16 November 2022 (19 pages)
18 November 2022Registration of charge 093230850009, created on 16 November 2022 (18 pages)
18 November 2022Registration of charge 093230850007, created on 16 November 2022 (22 pages)
17 November 2022Registration of charge 093230850006, created on 16 November 2022 (54 pages)
16 November 2022Registration of charge 093230850005, created on 27 October 2022 (43 pages)
20 September 2022Group of companies' accounts made up to 31 December 2021 (58 pages)
24 March 2022Confirmation statement made on 17 March 2022 with updates (9 pages)
24 March 2022Change of details for You & Mr Jones Limited as a person with significant control on 12 January 2022 (2 pages)
16 September 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
30 March 2021Confirmation statement made on 17 March 2021 with updates (9 pages)
16 September 2020Appointment of Ms Elizabeth Jane Aikman as a director on 15 September 2020 (2 pages)
19 May 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
24 March 2020Confirmation statement made on 17 March 2020 with updates (9 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 18/12/2019
(44 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (11 pages)
7 February 2019Notification of You & Mr Jones Limited as a person with significant control on 7 January 2019 (2 pages)
7 February 2019Notification of Simon Hedley Martin as a person with significant control on 4 February 2019 (2 pages)
7 February 2019Cessation of Simon Hedley Martin as a person with significant control on 7 January 2019 (1 page)
28 January 2019Purchase of own shares. (3 pages)
24 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 January 2019Change of share class name or designation (2 pages)
23 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 206.0982
(15 pages)
23 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 206.0983
(4 pages)
23 January 2019Particulars of variation of rights attached to shares (2 pages)
22 January 2019Resolutions
  • RES13 ‐ Buy back agreement 07/01/2019
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
21 January 2019Particulars of variation of rights attached to shares (2 pages)
21 January 2019Change of share class name or designation (2 pages)
18 January 2019Cancellation of shares. Statement of capital on 7 January 2019
  • GBP 181.5643
(11 pages)
15 January 2019Appointment of Ms Emma Cookson as a director on 7 January 2019 (2 pages)
15 January 2019Appointment of Mr Jean-Marc Antoni as a director on 7 January 2019 (2 pages)
15 January 2019Appointment of Mr David Jones as a director on 7 January 2019 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 195.2005
(9 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 187.4209
(9 pages)
29 November 2018Termination of appointment of Simon David Weaver as a director on 26 November 2018 (1 page)
16 October 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 186.4105
(9 pages)
9 October 2018Director's details changed for Mr Simon Hedley Martin on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mr Simon David Weaver on 9 October 2018 (2 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
5 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 186.4105
(10 pages)
29 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 186.088
(9 pages)
23 July 2018Purchase of own shares. (3 pages)
29 June 2018Cancellation of shares. Statement of capital on 30 May 2018
  • GBP 186.7651
(13 pages)
30 April 2018Confirmation statement made on 17 March 2018 with updates
  • ANNOTATION Replacement The CS01 was replaced on 07/09/2018
(36 pages)
24 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
24 April 2018Termination of appointment of Simon David Weaver as a secretary on 12 March 2018 (1 page)
9 April 2018Confirmation statement made on 16 March 2018 with updates (10 pages)
29 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2018Satisfaction of charge 093230850002 in full (4 pages)
9 March 2018Satisfaction of charge 093230850001 in full (4 pages)
16 February 2018Confirmation statement made on 21 November 2017 with updates (22 pages)
16 January 2018Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 146.8693
(18 pages)
16 January 2018Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 147.2402
(18 pages)
23 October 2017Satisfaction of charge 093230850003 in full (1 page)
23 October 2017Satisfaction of charge 093230850003 in full (1 page)
20 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 150.3838
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2018.
(16 pages)
20 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 150.3838
(15 pages)
12 July 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,500,049
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2018
(16 pages)
12 July 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,500,049
(15 pages)
4 July 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 148.9002
  • ANNOTATION Replacement The SH01 was registered on 17/01/2018 as it was not properly delivered.
(33 pages)
4 July 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 148.9002
(15 pages)
27 June 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 148.1584
(15 pages)
27 June 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 148.1584
  • ANNOTATION Replacement The SH01 was registered on 17/01/2018 as it was not properly delivered.
(33 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
14 June 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 May 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 136.1132
(13 pages)
11 May 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 136.1132
(13 pages)
11 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 May 2017Statement of capital following an allotment of shares on 24 March 2016
  • GBP 133.1132
(10 pages)
9 May 2017Statement of capital following an allotment of shares on 24 March 2016
  • GBP 133.1132
(10 pages)
30 March 2017Registration of charge 093230850004, created on 29 March 2017 (23 pages)
6 February 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
28 November 2016Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 28 November 2016 (1 page)
22 November 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebery Avenue London E12 6PT on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebery Avenue London E12 6PT on 22 November 2016 (1 page)
4 August 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
4 August 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
7 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
7 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 126.9701
(6 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 126.9701
(6 pages)
29 October 2015Registration of charge 093230850003, created on 15 October 2015 (27 pages)
29 October 2015Registration of charge 093230850003, created on 15 October 2015 (27 pages)
16 October 2015Registered office address changed from 3rd Floor, Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX United Kingdom to 2 Tabernacle Street London EC2A 4LU on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 3rd Floor, Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX United Kingdom to 2 Tabernacle Street London EC2A 4LU on 16 October 2015 (1 page)
16 October 2015Registration of charge 093230850002, created on 30 September 2015 (24 pages)
16 October 2015Registration of charge 093230850001, created on 30 September 2015 (24 pages)
16 October 2015Registration of charge 093230850001, created on 30 September 2015 (24 pages)
16 October 2015Registration of charge 093230850002, created on 30 September 2015 (24 pages)
16 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 126.9696
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1.1097
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 126.9696
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1.1097
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 126.97
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 126.97
(4 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP .0001
(29 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP .0001
(29 pages)