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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB | Director | 28 April 2023 | Active |
Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB | Director | 09 November 2023 | Active |
Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB | Director | 28 April 2023 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 24 April 1992 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Secretary | 24 February 2015 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Secretary | 01 January 2016 | Active |
16 Fairfax Avenue, Manchester, M20 6AJ | Secretary | 29 May 1992 | Active |
35 Peregrine Avenue, Morley, LS27 8TD | Secretary | 15 April 2002 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Secretary | 27 July 2012 | Active |
18 Greenwood Avenue, Horwich, Bolton, BL6 6FA | Secretary | 01 April 1995 | Active |
5 Dawsons Meadow, Farsley, Pudsey, LS28 5TU | Secretary | 22 December 1999 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Secretary | 28 October 2002 | Active |
The Croft 12 Town End Lane, Lepton, HD8 0NA | Director | 22 December 1999 | Active |
Kessogbank, 60 Glasgow Road, Blanefield, Glasgow, G63 9BP | Director | 03 June 1992 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 24 February 2015 | Active |
79 Kirklake Road, Formby, Liverpool, L37 2DA | Director | 01 July 1995 | Active |
38 Eatock Way, Westhoughton, Bolton, BL5 2RB | Director | 01 November 1993 | Active |
68 Pinewoods Avenue, Hagley, Stourbridge, DY9 0JF | Director | 03 July 2000 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 01 January 2016 | Active |
16 Fairfax Avenue, Manchester, M20 6AJ | Director | 29 May 1992 | Active |
Sycamore Cottage, Park Lane, Emley, Huddersfield, HD8 9SS | Director | 22 December 1999 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 20 August 2012 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 13 May 2002 | Active |
7 Darley Avenue, Didsbury, Manchester, M20 2XE | Director | 28 October 1993 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 06 February 2002 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 13 May 2005 | Active |
8 Ansley Grove, Heaton Moor, Stockport, SK4 1LF | Director | 07 August 1995 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 13 May 2005 | Active |
11 Church Walk, King Street, Knutsford, WA16 6DW | Director | 29 May 1992 | Active |
Eighth Floor Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY | Director | 13 May 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 April 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts amended with accounts type small. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Accounts | Accounts with accounts type small. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.