Insight Media Uk Limited

  • Active
  • Incorporated on 22 May 2002

Reg Address: Kensington Lodge, 11 Upper East Hayes, Bath BA1 6LN, England

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Insight Media Uk Limited" is a ltd and located in Kensington Lodge, 11 Upper East Hayes, Bath BA1 6LN. Insight Media Uk Limited is currently in active status and it was incorporated on 22 May 2002 (22 years 3 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Insight Media Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Heather Stewart Director 1 Mar 2016 British Resigned
31 Oct 2018
2 Heather Anne Stewart Secretary 27 Mar 2006 New Zealander,British Resigned
31 Oct 2018
3 Timothy Charles William Godwin Secretary 19 Oct 2005 British Resigned
27 Mar 2006
4 Robert Laurence Director 20 Aug 2002 British Resigned
16 Sep 2006
5 Graeme Andrew Jones Director 20 Aug 2002 British Resigned
1 Jan 2016
6 Graeme Andrew Jones Director 20 Aug 2002 British Resigned
1 Jan 2016
7 Philip Martyn Tait Secretary 5 Jul 2002 - Resigned
19 Oct 2005
8 AR NOMINEES LIMITED Nominee Director 22 May 2002 - Resigned
22 May 2002
9 ASHBURTON REGISTRARS LIMITED Nominee Secretary 22 May 2002 - Resigned
22 May 2002
10 Peter John Murray Collins Secretary 22 May 2002 - Resigned
5 Jul 2002
11 Timothy Charles William Godwin Director 22 May 2002 British Active
12 Philip Martyn Tait Director 22 May 2002 - Resigned
19 Oct 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Tim Charles Godwin
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Insight Media Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 May 2024 Download PDF
2 Accounts - Micro Entity 2 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 14 Jun 2023 Download PDF
4 Accounts - Micro Entity 30 Nov 2022 Download PDF
9 Pages
5 Confirmation Statement - Updates 2 Jun 2022 Download PDF
6 Confirmation Statement - No Updates 8 Jun 2021 Download PDF
7 Accounts - Micro Entity 18 Feb 2021 Download PDF
9 Pages
8 Confirmation Statement - No Updates 3 Jun 2020 Download PDF
3 Pages
9 Accounts - Micro Entity 19 Dec 2019 Download PDF
8 Pages
10 Confirmation Statement - No Updates 15 Jul 2019 Download PDF
3 Pages
11 Accounts - Unaudited Abridged 28 Dec 2018 Download PDF
11 Pages
12 Address - Change Registered Office Company With Date Old New 19 Nov 2018 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Nov 2018 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 19 Nov 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 11 Jun 2018 Download PDF
3 Pages
16 Accounts - Micro Entity 13 Nov 2017 Download PDF
8 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jun 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 27 Jun 2017 Download PDF
4 Pages
19 Accounts - Micro Entity 30 Dec 2016 Download PDF
7 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2016 Download PDF
5 Pages
21 Officers - Appoint Person Director Company With Name Date 7 Mar 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 24 Feb 2016 Download PDF
1 Pages
23 Accounts - Total Exemption Small 29 Dec 2015 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2015 Download PDF
5 Pages
25 Accounts - Total Exemption Small 23 Dec 2014 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2014 Download PDF
5 Pages
27 Accounts - Total Exemption Small 12 Dec 2013 Download PDF
9 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2013 Download PDF
5 Pages
29 Accounts - Total Exemption Small 11 Dec 2012 Download PDF
10 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2012 Download PDF
5 Pages
31 Accounts - Total Exemption Full 4 Jan 2012 Download PDF
9 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2011 Download PDF
6 Pages
33 Accounts - Total Exemption Full 13 Sep 2010 Download PDF
10 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
6 Pages
35 Accounts - Total Exemption Full 3 Feb 2010 Download PDF
10 Pages
36 Annual Return - Legacy 22 Jun 2009 Download PDF
4 Pages
37 Accounts - Total Exemption Full 17 Nov 2008 Download PDF
10 Pages
38 Annual Return - Legacy 19 Jun 2008 Download PDF
4 Pages
39 Accounts - Total Exemption Full 6 Feb 2008 Download PDF
10 Pages
40 Annual Return - Legacy 18 Jun 2007 Download PDF
3 Pages
41 Accounts - Total Exemption Full 6 Feb 2007 Download PDF
11 Pages
42 Officers - Legacy 5 Jan 2007 Download PDF
1 Pages
43 Address - Legacy 22 May 2006 Download PDF
1 Pages
44 Annual Return - Legacy 22 May 2006 Download PDF
3 Pages
45 Address - Legacy 21 Apr 2006 Download PDF
1 Pages
46 Officers - Legacy 27 Mar 2006 Download PDF
1 Pages
47 Officers - Legacy 27 Mar 2006 Download PDF
1 Pages
48 Accounts - Total Exemption Full 2 Feb 2006 Download PDF
10 Pages
49 Officers - Legacy 2 Nov 2005 Download PDF
1 Pages
50 Officers - Legacy 2 Nov 2005 Download PDF
1 Pages
51 Officers - Legacy 2 Nov 2005 Download PDF
1 Pages
52 Mortgage - Legacy 20 Jul 2005 Download PDF
3 Pages
53 Annual Return - Legacy 21 Jun 2005 Download PDF
9 Pages
54 Accounts - Total Exemption Small 8 Feb 2005 Download PDF
10 Pages
55 Annual Return - Legacy 24 Jun 2004 Download PDF
9 Pages
56 Accounts - Total Exemption Full 28 Jan 2004 Download PDF
10 Pages
57 Annual Return - Legacy 2 Jul 2003 Download PDF
8 Pages
58 Officers - Legacy 24 Sep 2002 Download PDF
2 Pages
59 Officers - Legacy 13 Sep 2002 Download PDF
2 Pages
60 Address - Legacy 13 Sep 2002 Download PDF
1 Pages
61 Accounts - Legacy 13 Sep 2002 Download PDF
1 Pages
62 Capital - Legacy 13 Sep 2002 Download PDF
2 Pages
63 Capital - Legacy 13 Sep 2002 Download PDF
2 Pages
64 Resolution 10 Sep 2002 Download PDF
65 Resolution 10 Sep 2002 Download PDF
66 Resolution 10 Sep 2002 Download PDF
18 Pages
67 Incorporation - Memorandum Articles 10 Sep 2002 Download PDF
16 Pages
68 Mortgage - Legacy 6 Sep 2002 Download PDF
5 Pages
69 Officers - Legacy 22 Aug 2002 Download PDF
1 Pages
70 Mortgage - Legacy 14 Aug 2002 Download PDF
3 Pages
71 Officers - Legacy 30 Jul 2002 Download PDF
2 Pages
72 Officers - Legacy 30 Jul 2002 Download PDF
1 Pages
73 Officers - Legacy 5 Jun 2002 Download PDF
2 Pages
74 Officers - Legacy 5 Jun 2002 Download PDF
2 Pages
75 Address - Legacy 5 Jun 2002 Download PDF
1 Pages
76 Officers - Legacy 5 Jun 2002 Download PDF
1 Pages
77 Officers - Legacy 5 Jun 2002 Download PDF
1 Pages
78 Officers - Legacy 5 Jun 2002 Download PDF
2 Pages
79 Incorporation - Company 22 May 2002 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.