Company NameInsight Moving Images Limited
DirectorLisa Jane Roberts
Company StatusActive
Company Number03586821
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMiss Lisa Jane Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameMiss Lisa Jane Roberts
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House Hoole Road
Chester
CH2 3NJ
Wales
Director NameKenneth Newman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Wallasey Road
Wallasey
Merseyside
CH44 2AD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteinsightmovingimages.com
Telephone0151 2005566
Telephone regionLiverpool

Location

Registered AddressEgerton House
Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Lisa Jane Roberts
50.00%
Ordinary
1 at £1Mr Kenneth Thomas Newman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,051
Cash£12,881
Current Liabilities£21,940

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 September 2003Delivered 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

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Termination of appointment of Kenneth Newman as a director on 10 October 2015 (1 page)
1 February 2016Termination of appointment of Kenneth Newman as a director on 10 October 2015 (1 page)
4 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
4 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 August 2014Director's details changed for Kenneth Newman on 20 June 2014 (2 pages)
12 August 2014Director's details changed for Lisa Jane Roberts on 20 June 2014 (2 pages)
12 August 2014Secretary's details changed for Lisa Jane Roberts on 20 June 2014 (1 page)
12 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Secretary's details changed for Lisa Jane Roberts on 20 June 2014 (1 page)
12 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Director's details changed for Lisa Jane Roberts on 20 June 2014 (2 pages)
12 August 2014Director's details changed for Kenneth Newman on 20 June 2014 (2 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(5 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(5 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Registered office address changed from 336a Woodchurch Road Prenton Birkenhead Wirral CH42 8PQ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 336a Woodchurch Road Prenton Birkenhead Wirral CH42 8PQ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 336a Woodchurch Road Prenton Birkenhead Wirral CH42 8PQ on 3 March 2011 (1 page)
8 July 2010Director's details changed for Kenneth Newman on 24 June 2010 (2 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Lisa Jane Roberts on 24 June 2010 (2 pages)
8 July 2010Director's details changed for Kenneth Newman on 24 June 2010 (2 pages)
8 July 2010Director's details changed for Lisa Jane Roberts on 24 June 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
17 August 2009Return made up to 24/06/09; full list of members (4 pages)
17 August 2009Return made up to 24/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
22 July 2004Return made up to 24/06/04; full list of members (7 pages)
22 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 24/06/03; full list of members (7 pages)
26 August 2003Return made up to 24/06/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
29 June 2002Return made up to 24/06/02; full list of members (7 pages)
29 June 2002Return made up to 24/06/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
12 April 2001Full accounts made up to 30 June 2000 (9 pages)
12 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 February 2001Return made up to 24/06/00; full list of members; amend (8 pages)
26 February 2001Return made up to 24/06/00; full list of members; amend (8 pages)
21 July 2000Return made up to 24/06/00; no change of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 24/06/00; no change of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Secretary's particulars changed;director's particulars changed (1 page)
16 March 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (14 pages)
24 June 1998Incorporation (14 pages)