UKBizDB.co.uk

INSIDE VIEW (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inside View (london) Limited. The company was founded 21 years ago and was given the registration number 04595119. The firm's registered office is in LONDON. You can find them at 610 St Johns Building, 79 Marsham Street, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:INSIDE VIEW (LONDON) LIMITED
Company Number:04595119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:610 St Johns Building, 79 Marsham Street, London, SW1P 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
610 St Johns Building, 79 Marsham Street, London, SW1P 4SB

Secretary10 October 2017Active
13, Orchard Coombe, Whitchurch Hill, Reading, England, RG8 7QL

Director19 November 2002Active
13, Orchard Coombe, Whitchurch Hill, Reading, England, RG8 7QL

Director31 December 2019Active
Frogs Leap, Molember Road, East Molesey, England, KT8 9NH

Director23 July 2008Active
Boundary House, Whitchurch Hill, Reading, RG8 7PB

Secretary19 November 2002Active
610 St Johns Building, 79 Marsham Street, London, England, SW1P 4SB

Secretary19 February 2013Active
Treverran Barton, Tywardreath, Par, England, PL24 2TZ

Secretary23 July 2008Active
45 Ember Lane, Esher, KT10 8EA

Secretary02 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 November 2002Active
20 Malbrook Road, Putney, London, SW15 6UF

Director19 November 2002Active
High Trees, 660 High Road, Woodford Green, IG8 0QJ

Director19 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 November 2002Active

People with Significant Control

Mr Christopher Roger Dickens
Notified on:30 June 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:610 St Johns Building, 79 Marsham Street, London, SW1P 4SB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Appoint person secretary company with name date.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-06-17Address

Change registered office address company with date old address new address.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.