Chester
CH2 3DX
Wales
Director Name | Mr Richard Waters |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Street Chester CH1 1DE Wales |
Director Name | Mr James Micheal Clayton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Brett Janes |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Head Of Content |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Andy Jobber |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Head Of Digital Media |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Street Chester CH1 1DE Wales |
Director Name | Mrs Lucy Jobber |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Digital Project Manager |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Street Chester CH1 1DE Wales |
Secretary Name | Mrs Andrea Cooper |
---|---|
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ranworth Close Westbury Park Clayton Newcastle Under Lyme Staffordshire ST5 4LL |
Director Name | Mr Ian McIntosh |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 10 St John Street Chester Cheshire CH1 1DA Wales |
Director Name | Mr Anirudha Vidyadhar Kurulkar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Floor 3 10 St John Street Chester Cheshire CH1 1DA Wales |
Director Name | Mr Matthew Charles Cooper |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 10 St John Street Chester Cheshire CH1 1DA Wales |
Website | insideonline.co.uk |
---|---|
Telephone | 01244 564500 |
Telephone region | Chester |
Registered Address | Newgate House Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Andrew Cooper 5.26% Ordinary B |
---|---|
10 at £1 | Anirubha Kurulkar 5.26% Ordinary B |
10 at £1 | James Clayton 5.26% Ordinary B |
10 at £1 | Richard Waters 5.26% Ordinary B |
50 at £1 | Andrew Cooper 26.32% Ordinary |
50 at £1 | James Clayton 26.32% Ordinary |
50 at £1 | Richard Waters 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,766 |
Cash | £168,280 |
Current Liabilities | £264,799 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
27 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
26 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
12 August 2021 | Director's details changed for Ms Lucy Skelton on 10 August 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 March 2020 | Director's details changed for Mr James Micheal Clayton on 4 March 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
24 January 2018 | Appointment of Ms Lucy Skelton as a director on 1 December 2017 (2 pages) |
24 January 2018 | Appointment of Mr Brett Janes as a director on 1 December 2017 (2 pages) |
24 January 2018 | Appointment of Mr Andy Jobber as a director on 1 December 2017 (2 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
19 January 2018 | Resolutions
|
19 January 2018 | Resolutions
|
15 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
5 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
15 August 2017 | Registered office address changed from Floor 3 10 st John Street Chester Cheshire CH1 1DA to Newgate House Newgate Street Chester CH1 1DE on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Floor 3 10 st John Street Chester Cheshire CH1 1DA to Newgate House Newgate Street Chester CH1 1DE on 15 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 March 2017 | Termination of appointment of Anirudha Vidyadhar Kurulkar as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Matthew Charles Cooper as a director on 30 April 2016 (1 page) |
16 March 2017 | Termination of appointment of Matthew Charles Cooper as a director on 30 April 2016 (1 page) |
16 March 2017 | Termination of appointment of Anirudha Vidyadhar Kurulkar as a director on 1 March 2017 (1 page) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
20 August 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 June 2014 | Appointment of Mr Matthew Charles Cooper as a director (2 pages) |
12 June 2014 | Appointment of Mr Matthew Charles Cooper as a director (2 pages) |
20 September 2013 | Termination of appointment of Ian Mcintosh as a director (1 page) |
20 September 2013 | Termination of appointment of Ian Mcintosh as a director (1 page) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr James Micheal Clayton on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr James Micheal Clayton on 12 August 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 August 2012 | Director's details changed for Richard Waters on 17 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Director's details changed for Richard Waters on 17 August 2012 (2 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
30 July 2012 | Appointment of Mr Anirudha Vidyadhar Kurulkar as a director (2 pages) |
30 July 2012 | Appointment of Mr Anirudha Vidyadhar Kurulkar as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for James Micheal Clayton on 31 March 2011 (2 pages) |
4 October 2011 | Appointment of Mr Ian Mcintosh as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian Mcintosh as a director (2 pages) |
4 October 2011 | Director's details changed for Richard Waters on 30 June 2011 (2 pages) |
4 October 2011 | Director's details changed for Richard Waters on 30 June 2011 (2 pages) |
4 October 2011 | Director's details changed for James Micheal Clayton on 31 March 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 April 2011 | Registered office address changed from Suite 1 Floor 2 Merlain House Union Street Chester Cheshire CH1 1QP on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Suite 1 Floor 2 Merlain House Union Street Chester Cheshire CH1 1QP on 21 April 2011 (1 page) |
4 November 2010 | Appointment of James Micheal Clayton as a director (3 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
4 November 2010 | Appointment of James Micheal Clayton as a director (3 pages) |
15 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Andrew Cooper on 11 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Cooper on 11 August 2010 (2 pages) |
15 July 2010 | Appointment of Richard Waters as a director (3 pages) |
15 July 2010 | Appointment of Richard Waters as a director (3 pages) |
8 July 2010 | Director's details changed for Mr Andrew Cooper on 14 April 2010 (3 pages) |
8 July 2010 | Director's details changed for Mr Andrew Cooper on 14 April 2010 (3 pages) |
6 July 2010 | Termination of appointment of Andrea Cooper as a secretary (2 pages) |
6 July 2010 | Registered office address changed from Future House 12 High Street Maybank Staffordshire ST5 0JB England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Future House 12 High Street Maybank Staffordshire ST5 0JB England on 6 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Andrea Cooper as a secretary (2 pages) |
6 July 2010 | Registered office address changed from Future House 12 High Street Maybank Staffordshire ST5 0JB England on 6 July 2010 (2 pages) |
11 August 2009 | Incorporation (11 pages) |
11 August 2009 | Incorporation (11 pages) |