Chester
CH2 3NJ
Wales
Secretary Name | Miss Lisa Jane Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House Hoole Road Chester CH2 3NJ Wales |
Director Name | Kenneth Newman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Wallasey Road Wallasey Merseyside CH44 2AD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | insightmovingimages.com |
---|---|
Telephone | 0151 2005566 |
Telephone region | Liverpool |
Registered Address | Egerton House Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss Lisa Jane Roberts 50.00% Ordinary |
---|---|
1 at £1 | Mr Kenneth Thomas Newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,051 |
Cash | £12,881 |
Current Liabilities | £21,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 September 2003 | Delivered on: 27 September 2003 Persons entitled: Hsbc 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. Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Registered office address changed from 173 Wallasey Road Wallasey Merseyside CH44 2AD to Egerton House Hoole Road Chester CH2 3NJ on 19 March 2018 (1 page) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Termination of appointment of Kenneth Newman as a director on 10 October 2015 (1 page) |
1 February 2016 | Termination of appointment of Kenneth Newman as a director on 10 October 2015 (1 page) |
4 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
4 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 August 2014 | Director's details changed for Kenneth Newman on 20 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Lisa Jane Roberts on 20 June 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Lisa Jane Roberts on 20 June 2014 (1 page) |
12 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Lisa Jane Roberts on 20 June 2014 (1 page) |
12 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Lisa Jane Roberts on 20 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Kenneth Newman on 20 June 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Registered office address changed from 336a Woodchurch Road Prenton Birkenhead Wirral CH42 8PQ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 336a Woodchurch Road Prenton Birkenhead Wirral CH42 8PQ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 336a Woodchurch Road Prenton Birkenhead Wirral CH42 8PQ on 3 March 2011 (1 page) |
8 July 2010 | Director's details changed for Kenneth Newman on 24 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Lisa Jane Roberts on 24 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kenneth Newman on 24 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Lisa Jane Roberts on 24 June 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
17 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members
|
25 July 2001 | Return made up to 24/06/01; full list of members
|
12 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 February 2001 | Return made up to 24/06/00; full list of members; amend (8 pages) |
26 February 2001 | Return made up to 24/06/00; full list of members; amend (8 pages) |
21 July 2000 | Return made up to 24/06/00; no change of members
|
21 July 2000 | Return made up to 24/06/00; no change of members
|
22 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (14 pages) |
24 June 1998 | Incorporation (14 pages) |