Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSIGHT PUBLIC RELATIONS LTD
Company Information for

INSIGHT PUBLIC RELATIONS LTD

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
03495750
Private Limited Company
Active

Company Overview

About Insight Public Relations Ltd
INSIGHT PUBLIC RELATIONS LTD was founded on 1998-01-20 and has its registered office in London. The organisation's status is listed as "Active". Insight Public Relations Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSIGHT PUBLIC RELATIONS LTD
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Filing Information
Company Number 03495750
Company ID Number 03495750
Date formed 1998-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGHT PUBLIC RELATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSIGHT PUBLIC RELATIONS LTD
The following companies were found which have the same name as INSIGHT PUBLIC RELATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSIGHT PUBLIC RELATIONS LLC New Jersey Unknown

Company Officers of INSIGHT PUBLIC RELATIONS LTD

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID CROWTHER
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
FIONA MARY SHARP
Director 2007-09-19 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
ROBERT EDWARD DAVISON
Director 2007-09-19 2016-12-31
THOMAS TOLLISS
Company Secretary 2010-12-31 2013-01-01
ROBERT EDWARD DAVISON
Company Secretary 2001-11-19 2010-12-31
MARK WILLIAM SMITH
Director 2000-04-28 2010-12-31
CHRISTOPHER JONATHAN WARHAM
Director 1998-08-05 2010-12-31
ALAN JOHN CHAMBERLAIN
Director 2000-04-28 2003-10-08
MARK WILLIAM SMITH
Company Secretary 2000-04-28 2001-11-19
SUSAN WARHAM
Company Secretary 1998-08-05 2000-04-28
FIONNA ANNE MURRAY MCFARLANE
Company Secretary 1998-02-04 1998-08-05
ALASTAIR MCFARLANE
Director 1998-02-04 1998-08-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-01-20 1998-02-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-01-20 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CROWTHER WASSERMAN (CSM) HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-10-03 Active
DAVID CROWTHER CHIME FINANCE LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
DAVID CROWTHER CHIME MIDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME GROUP LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME HOLDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER 14 CURZON STREET 2 LIMITED Director 2018-02-28 CURRENT 2016-04-08 Active
DAVID CROWTHER VCCP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-12-07 Active
DAVID CROWTHER FIRST FINANCIAL PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1970-02-12 Active - Proposal to Strike off
DAVID CROWTHER FIRST FINANCIAL ADVERTISING LIMITED Director 2017-12-31 CURRENT 1983-06-24 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL STRATEGY LTD Director 2017-12-31 CURRENT 1989-05-31 Active - Proposal to Strike off
DAVID CROWTHER HHCL GROUP LIMITED Director 2017-12-31 CURRENT 1995-11-27 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1997-10-08 Active
DAVID CROWTHER LANDMARK CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER GOOD BROADCAST LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER GASOLINE LIMITED Director 2017-12-31 CURRENT 2000-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME 360 LIMITED Director 2017-12-31 CURRENT 2011-10-17 Active
DAVID CROWTHER PROPERTY AND OFFICE SERVICES LIMITED Director 2017-12-31 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID CROWTHER WILSON BRIDGES & TRACE LIMITED Director 2017-12-31 CURRENT 1981-06-09 Active
DAVID CROWTHER PURE DIGITAL MEDIA LIMITED Director 2017-12-31 CURRENT 1990-10-04 Active
DAVID CROWTHER ROOSE TRUSTEES (UK) LIMITED Director 2017-12-31 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID CROWTHER RUSSELL PARTNERSHIP LIMITED Director 2017-12-31 CURRENT 1994-12-08 Active - Proposal to Strike off
DAVID CROWTHER THE HHCL BRASSERIE LIMITED Director 2017-12-31 CURRENT 1995-07-04 Active
DAVID CROWTHER PURE SEARCH MARKETING LIMITED Director 2017-12-31 CURRENT 1997-03-03 Active - Proposal to Strike off
DAVID CROWTHER SHIELDMIRROR LIMITED Director 2017-12-31 CURRENT 1997-12-24 Active
DAVID CROWTHER ROOSE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID CROWTHER THE SMART COMPANY.NET LIMITED Director 2017-12-31 CURRENT 2000-08-21 Active - Proposal to Strike off
DAVID CROWTHER PELHAM PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER PELHAM BELL POTTINGER (TRUSTEES) LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER X AND Y COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID CROWTHER TEAMSPIRIT BRAND LIMITED Director 2017-12-31 CURRENT 2009-05-14 Active - Proposal to Strike off
DAVID CROWTHER CHIME LIMITED Director 2017-12-31 CURRENT 1989-04-10 Active
DAVID CROWTHER PROPERTY & BUSINESS SERVICES LTD Director 2017-12-31 CURRENT 1971-09-27 Active - Proposal to Strike off
DAVID CROWTHER GLOBAL ENVIRONMENT FORUM LIMITED Director 2017-12-31 CURRENT 1971-11-30 Active - Proposal to Strike off
DAVID CROWTHER MARKETING ACTIVITY LIMITED Director 2017-12-31 CURRENT 1986-06-26 Active - Proposal to Strike off
DAVID CROWTHER BRASS TACKS PUBLISHING PORTFOLIO LIMITED Director 2017-12-31 CURRENT 1987-11-12 Active - Proposal to Strike off
DAVID CROWTHER HAYHURST CONINGTON CRIPPS LIMITED Director 2017-12-31 CURRENT 1989-03-28 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS LIFE LIMITED Director 2017-12-31 CURRENT 1991-08-07 Active - Proposal to Strike off
DAVID CROWTHER HERESY IMS GROUP LIMITED Director 2017-12-31 CURRENT 1994-02-17 Active
DAVID CROWTHER LIGHTHOUSE COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 1994-05-11 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO FINANCIAL LIMITED Director 2017-12-31 CURRENT 1994-05-23 Active - Proposal to Strike off
DAVID CROWTHER IN REAL LIFE LIMITED Director 2017-12-31 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID CROWTHER GIRARDOT PARTNERS LIMITED Director 2017-12-31 CURRENT 1996-04-26 Active - Proposal to Strike off
DAVID CROWTHER BAXTER HULME PR AND MARKETING LIMITED Director 2017-12-31 CURRENT 1997-01-06 Active - Proposal to Strike off
DAVID CROWTHER CARDWHITE LIMITED Director 2017-12-31 CURRENT 1997-08-14 Active - Proposal to Strike off
DAVID CROWTHER GR-1 LIMITED Director 2017-12-31 CURRENT 1998-08-11 Active - Proposal to Strike off
DAVID CROWTHER HARVARD INTERACTIVE LIMITED Director 2017-12-31 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS HEALTHCARE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER BULLNOSE LIMITED Director 2017-12-31 CURRENT 1999-06-04 Active
DAVID CROWTHER CHIME INTERACTIVE LIMITED Director 2017-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
DAVID CROWTHER CHIME ON LINE LIMITED Director 2017-12-31 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL EXPERIENCES LIMITED Director 2017-12-31 CURRENT 2000-04-04 Active
DAVID CROWTHER GOOD RELATIONS GROUP LTD Director 2017-12-31 CURRENT 2000-04-04 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS STUDIO LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER HARVARD CONSULT LIMITED Director 2017-12-31 CURRENT 2000-11-02 Active - Proposal to Strike off
DAVID CROWTHER SNAP MADE LIMITED Director 2017-12-31 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID CROWTHER OZONE MARKETING COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO TRUSTEES LIMITED Director 2017-12-31 CURRENT 2001-05-03 Active - Proposal to Strike off
DAVID CROWTHER CSM DIVISION LIMITED Director 2017-12-31 CURRENT 2002-06-28 Active - Proposal to Strike off
DAVID CROWTHER CHERRY PICKED RESEARCH LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER ACEFIELDWORK LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active
DAVID CROWTHER CAUCUSWORLD LIMITED Director 2017-12-31 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID CROWTHER 14 CURZON STREET 1 LIMITED Director 2017-12-31 CURRENT 2010-12-13 Active
DAVID CROWTHER CHIME ATLANTIC LIMITED Director 2017-12-31 CURRENT 2015-10-05 Active
DAVID CROWTHER FAST TRACK AGENCY SCOTLAND LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active - Proposal to Strike off
DAVID CROWTHER FITBA LIMITED Director 2017-12-31 CURRENT 1997-08-07 Active - Proposal to Strike off
DAVID CROWTHER THE QUENTIN BELL ORGANISATION LIMITED Director 2017-12-31 CURRENT 1973-08-02 Active
DAVID CROWTHER HARVARD MARKETING SERVICES LIMITED Director 2017-12-31 CURRENT 1986-09-25 Active - Proposal to Strike off
DAVID CROWTHER TTA PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID CROWTHER ROOSE AND PARTNERS ADVERTISING LIMITED Director 2017-12-31 CURRENT 1976-08-26 Active - Proposal to Strike off
DAVID CROWTHER ICON DISPLAY LIMITED Director 2017-12-31 CURRENT 1949-01-04 Active
DAVID CROWTHER INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED Director 2017-12-31 CURRENT 1954-07-12 Active - Proposal to Strike off
DAVID CROWTHER GRAPHITI LIMITED Director 2017-12-31 CURRENT 1955-12-20 Active - Proposal to Strike off
DAVID CROWTHER TTA PROPERTY LIMITED Director 2017-12-31 CURRENT 1983-04-13 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1985-01-21 Active - Proposal to Strike off
DAVID CROWTHER CHIME INTERACTIVE BUREAU LIMITED Director 2017-12-31 CURRENT 1975-02-03 Active - Proposal to Strike off
DAVID CROWTHER IT'S THE DUG OUT LIMITED Director 2017-12-31 CURRENT 1985-04-15 Active - Proposal to Strike off
DAVID CROWTHER BRAND & ISSUES LIMITED Director 2017-12-31 CURRENT 1997-05-02 Active
DAVID CROWTHER BRASS TACKS PUBLISHING GROUP LIMITED Director 2017-12-31 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CROWTHER CSM STRATEGIC LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER TTA GROUP LIMITED Director 2017-12-31 CURRENT 2000-12-15 Active - Proposal to Strike off
DAVID CROWTHER CHIME INSIGHT AND ENGAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER CSM AGENCY LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active - Proposal to Strike off
DAVID CROWTHER CHIME COMMUNICATIONS LIMITED Director 2017-12-21 CURRENT 1986-01-29 Active
DAVID CROWTHER GLOBIX HOLDINGS (UK) LIMITED Director 2014-10-14 CURRENT 1999-05-20 Dissolved 2016-04-27
DAVID CROWTHER GLOBIX LIMITED Director 2014-10-14 CURRENT 1998-08-11 Dissolved 2016-04-27
DAVID CROWTHER GLX LEASING LIMITED Director 2014-10-14 CURRENT 1998-09-24 Dissolved 2016-04-27
DAVID CROWTHER TELECITY LIMITED Director 2014-10-14 CURRENT 1999-08-03 Dissolved 2016-04-27
DAVID CROWTHER THE UK GRID NETWORK LIMITED Director 2014-10-14 CURRENT 2004-11-23 Dissolved 2016-04-27
DAVID CROWTHER UK GRID GROUP LIMITED Director 2014-10-14 CURRENT 2010-08-04 Dissolved 2016-04-27
DAVID CROWTHER CENTRAL DATA CENTRES LIMITED Director 2014-10-14 CURRENT 2006-02-04 Dissolved 2016-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-28Application to strike the company off the register
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034957500002
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034957500003
2024-03-01Change of details for Chime Communications Limited as a person with significant control on 2024-03-01
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-02-16CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Amended account full exemption
2023-01-23AAMDAmended account full exemption
2023-01-20CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER
2022-06-02AP01DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2018-01-18AP01DIRECTOR APPOINTED MR DAVID CROWTHER
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY SHARP
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957500003
2017-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DAVISON
2016-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0106/01/16 FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957500002
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-10RES13SENIOR FACILITIES AGREEMENT, AUTHORISE SIGNATORY. DOCUMENTS SET OUT IN FINANCE DOCUMENTS IN THE BEST INTERSET OF THE COMPANY, RESOLUTIONS HAVE EFFECT NOT WITHSTANDING ANY PROVISION OF THE COMPANYS ARTICLES 20/10/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08RES13APPROVAL & AUTH TO DELIVER DOCUMENTS & GUARANTEE 21/08/2012
2015-04-08RES01ALTER ARTICLES 21/08/2012
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0106/01/15 FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0106/01/14 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY SHARP / 01/01/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 14 CURZON STREET, LONDON, W1J 5HN
2013-01-25AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS
2013-01-10AR0106/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-06AR0106/01/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0120/01/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARHAM
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2011-02-01AP03SECRETARY APPOINTED THOMAS TOLLISS
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0120/01/10 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008
2008-01-22363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363aRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-16288bDIRECTOR RESIGNED
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-21363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-12-03288bSECRETARY RESIGNED
2001-12-03288aNEW SECRETARY APPOINTED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-05ELRESS369(4) SHT NOTICE MEET 02/04/01
2001-04-05ELRESS366A DISP HOLDING AGM 02/04/01
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-03-12363aRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 46 HERTFORD STREET, LONDON, W1Y 7TF
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-05288bSECRETARY RESIGNED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: CORPORATE ACCOUNTANCY SOLUTIONS, LIMITED GEORGES COURT, CHESTERGATE MACCLESFIELD, CHESHIRE SK11 6DP
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-15CERTNMCOMPANY NAME CHANGED TRANSLINE LIMITED CERTIFICATE ISSUED ON 16/03/00
2000-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/00
2000-01-27363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-23287REGISTERED OFFICE CHANGED ON 23/07/99 FROM: FERNBANK HOUSE, SPRINGWOOD WAY, MACCLESFIELD, CHESHIRE SK10 2XA
1999-04-08363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-09-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSIGHT PUBLIC RELATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSIGHT PUBLIC RELATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES.
2015-12-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INSIGHT PUBLIC RELATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSIGHT PUBLIC RELATIONS LTD
Trademarks
We have not found any records of INSIGHT PUBLIC RELATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIGHT PUBLIC RELATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSIGHT PUBLIC RELATIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSIGHT PUBLIC RELATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIGHT PUBLIC RELATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSIGHT PUBLIC RELATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.