UKBizDB.co.uk

NEWSCO INSIDER LIMITED

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

This company is commonly known as Newsco Insider Limited. The company was founded 32 years ago and was given the registration number 02709518. The firm's registered office is in MANCHESTER. You can find them at Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, Greater Manchester. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NEWSCO INSIDER LIMITED
Company Number:02709518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, Greater Manchester, M1 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB

Director28 April 2023Active
Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB

Director09 November 2023Active
Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB

Director28 April 2023Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary24 April 1992Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Secretary24 February 2015Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Secretary01 January 2016Active
16 Fairfax Avenue, Manchester, M20 6AJ

Secretary29 May 1992Active
35 Peregrine Avenue, Morley, LS27 8TD

Secretary15 April 2002Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Secretary27 July 2012Active
18 Greenwood Avenue, Horwich, Bolton, BL6 6FA

Secretary01 April 1995Active
5 Dawsons Meadow, Farsley, Pudsey, LS28 5TU

Secretary22 December 1999Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Secretary28 October 2002Active
The Croft 12 Town End Lane, Lepton, HD8 0NA

Director22 December 1999Active
Kessogbank, 60 Glasgow Road, Blanefield, Glasgow, G63 9BP

Director03 June 1992Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director24 February 2015Active
79 Kirklake Road, Formby, Liverpool, L37 2DA

Director01 July 1995Active
38 Eatock Way, Westhoughton, Bolton, BL5 2RB

Director01 November 1993Active
68 Pinewoods Avenue, Hagley, Stourbridge, DY9 0JF

Director03 July 2000Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director01 January 2016Active
16 Fairfax Avenue, Manchester, M20 6AJ

Director29 May 1992Active
Sycamore Cottage, Park Lane, Emley, Huddersfield, HD8 9SS

Director22 December 1999Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director20 August 2012Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director13 May 2002Active
7 Darley Avenue, Didsbury, Manchester, M20 2XE

Director28 October 1993Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director06 February 2002Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director13 May 2005Active
8 Ansley Grove, Heaton Moor, Stockport, SK4 1LF

Director07 August 1995Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director13 May 2005Active
11 Church Walk, King Street, Knutsford, WA16 6DW

Director29 May 1992Active
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY

Director13 May 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director24 April 1992Active

People with Significant Control

Marlen Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:English
Address:Eighth Floor Boulton House, Manchester, M1 3HY
Nature of control:
  • Significant influence or control
Insider Media Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite E3, Joseph's Well, Leeds, United Kingdom, LS3 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Address

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

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-17Address

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

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type full.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts amended with accounts type small.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.