Warning: file_put_contents(c/923974ef29f939118f022f4880b87973.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Insight Twi Limited, NW1 3ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSIGHT TWI LIMITED

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

This company is commonly known as Insight Twi Limited. The company was founded 12 years ago and was given the registration number 07776579. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:INSIGHT TWI LIMITED
Company Number:07776579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director09 February 2021Active
5, Durham Road, East Finchley, London, United Kingdom, N2 9DP

Director16 September 2011Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director15 August 2013Active

People with Significant Control

Mr Ronald Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:5, Durham Road, London, United Kingdom, N2 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Jonathan Ossoff
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:American
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-14Dissolution

Dissolution application strike off company.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Change account reference date company previous extended.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Resolution

Resolution.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.