Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSIDER PUBLISHING LIMITED
Company Information for

INSIDER PUBLISHING LIMITED

8 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
03923422
Private Limited Company
Active

Company Overview

About Insider Publishing Ltd
INSIDER PUBLISHING LIMITED was founded on 2000-02-10 and has its registered office in London. The organisation's status is listed as "Active". Insider Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSIDER PUBLISHING LIMITED
 
Legal Registered Office
8 Bouverie Street
London
EC4Y 8AX
Other companies in EC4V
 
Filing Information
Company Number 03923422
Company ID Number 03923422
Date formed 2000-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-09-30
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts DORMANT
Last Datalog update: 2023-05-15 16:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIDER PUBLISHING LIMITED
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 INSIDER PUBLISHING LIMITED
The following companies were found which have the same name as INSIDER PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSIDER PUBLISHING LIMITED FIRST FLOOR UNIT 12, COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RA Active Company formed on the 2014-02-27
INSIDER PUBLISHING US, INC. 59 DAMONTE RANCH PKWY #B-413 RENO NV 89521 Dissolved Company formed on the 2010-12-13
INSIDER PUBLISHING PTY. LTD. SA 5051 Active Company formed on the 2010-06-25
INSIDER PUBLISHING GROUP LLC North Carolina Unknown

Company Officers of INSIDER PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2017-12-15 2018-06-08
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2013-03-19 2018-03-29
PAUL HUNT
Company Secretary 2013-03-19 2017-12-15
PAUL NEVILLE HUNT
Director 2015-09-30 2017-12-15
PETER SCOTT HASTIE
Director 2008-10-30 2015-09-30
PAUL NEVILLE HUNT
Director 2013-12-12 2014-01-30
CHARLES MICHAEL WIGAN
Company Secretary 2003-03-05 2013-03-19
JOHN ROBERT ROBSON
Director 2011-06-29 2013-03-19
WILLIAM DAVID ROBSON
Director 2011-06-29 2013-03-19
GRAHAM SKINNER
Director 2008-04-09 2013-03-19
CHARLES MICHAEL WIGAN
Director 2002-03-21 2013-03-19
GRAHAM SKINNER
Director 2003-03-05 2007-12-15
SIMON ALASTAIR HUGH KERR SMILEY
Company Secretary 2002-03-26 2003-03-05
JOHN WATKINS
Director 2001-04-11 2002-06-24
CHARLES MICHAEL WIGAN
Company Secretary 2001-04-11 2002-03-26
GOWER SECRETARIES LIMITED
Company Secretary 2000-02-10 2001-04-11
GOWER NOMINEES LIMITED
Director 2000-02-10 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE GLENPRINT LIMITED Director 2018-06-08 CURRENT 1992-04-03 Active
SARAH JOANNE COOKE EII (VENTURES) LIMITED Director 2018-06-08 CURRENT 2006-07-25 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
SARAH JOANNE COOKE DELINIAN HOLDCO LIMITED Director 2018-06-08 CURRENT 2006-11-10 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 Active

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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-04-21CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-27Application to strike the company off the register
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-21AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-11AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-12TM02Termination of appointment of Paul Hunt on 2017-12-15
2018-01-11AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2018-01-11AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2017-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039234220001
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR PAUL HUNT on 2017-02-08
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26CH01Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-16SH20STATEMENT BY DIRECTORS
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16SH1916/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-16CAP-SSSOLVENCY STATEMENT DATED 01/10/15
2015-12-16RES13CANCEL SHARE PREM A/C 01/10/2015
2015-12-16RES06REDUCE ISSUED CAPITAL 01/10/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2162
2015-10-21SH02CONSOLIDATION 30/09/15
2015-10-21SH02CONSOLIDATION 30/09/15
2015-10-21RES13CONSOLIDATION OF SHARES 30/09/2015
2015-09-30AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HASTIE
2015-08-18AUDAUDITOR'S RESIGNATION
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2162.27
2015-02-18AR0110/02/15 FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2162.27
2014-02-25AR0110/02/14 FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039234220001
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2013-12-12AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2013-10-08RES13APPOINTMENT OF AUDITOR 30/09/2013
2013-10-08RES13REMOVAL OF AUDITOR 30/09/2013
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HASTIE / 02/07/2013
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4 5EX
2013-04-10AP03SECRETARY APPOINTED PAUL HUNT
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM HAMLET HOUSE HAMLET COURT BURES SUFFOLK CO8 5BD UNITED KINGDOM
2013-04-10AP01DIRECTOR APPOINTED CHRISTOPHER FORDHAM
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WIGAN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SKINNER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WIGAN
2013-03-28MEM/ARTSARTICLES OF ASSOCIATION
2013-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-28RES01ALTER ARTICLES 15/03/2013
2013-03-27SH0119/03/13 STATEMENT OF CAPITAL GBP 2162.27
2013-03-25AR0110/02/13 FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 44 GLEBE ROAD BIGGLESWADE SG18 0NT
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM HAMLET HOUSE BURES SUFFOLK CO8 5BD
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-10AR0110/02/12 FULL LIST
2011-09-02SH0120/07/11 STATEMENT OF CAPITAL GBP 2070
2011-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-29RES13COMPANY BUSINESS 29/06/2011
2011-07-18AA31/12/10 TOTAL EXEMPTION FULL
2011-07-18AP01DIRECTOR APPOINTED WILLIAM DAVID ROBSON
2011-07-18AP01DIRECTOR APPOINTED JOHN ROBERT ROBSON
2011-02-22AA01PREVSHO FROM 31/10/2011 TO 31/12/2010
2011-02-14AR0110/02/11 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-10AR0110/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE-MARSHAL GRAHAM SKINNER / 01/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HASTIE / 01/02/2010
2009-08-13RES13RE PURCHASE OF SHARES/APPROVE DIVIDEND 14/06/2009
2009-08-13RES01ADOPT ARTICLES 14/06/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26169GBP IC 1830/1800 16/06/09 GBP SR 30@1=30
2009-02-16363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED PETER SCOTT HASTIE
2008-11-06SASHARE AGREEMENT OTC
2008-11-06SASHARE AGREEMENT OTC
2008-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-0688(2)AD 29/10/08 GBP SI 875@1=875 GBP IC 915/1790
2008-07-18AA31/10/07 TOTAL EXEMPTION FULL
2008-07-07225PREVSHO FROM 30/04/2008 TO 31/10/2007
2008-04-17169GBP IC 1000/915 07/04/08 GBP SR 85@1=85
2008-04-17288aDIRECTOR APPOINTED AIR VICE-MARSHAL GRAHAM SKINNER
2008-02-15363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-13363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-13363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-06123£ NC 1000/2500 07/12/05
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-21363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSIDER PUBLISHING LIMITED 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 INSIDER PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIDER PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of INSIDER PUBLISHING LIMITED registering or being granted any patents
Domain Names

INSIDER PUBLISHING LIMITED owns 9 domain names.

micro-risk.co.uk   insideronline.co.uk   insiderpublishing.co.uk   lm-cc.co.uk   london-100.co.uk   redquince.co.uk   theinsuranceinsider.co.uk   trading-risk.co.uk   court-watch.co.uk  

Trademarks
We have not found any records of INSIDER PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIDER PUBLISHING LIMITED. 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 (63990 - Other information service activities n.e.c.) as INSIDER PUBLISHING LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where INSIDER PUBLISHING LIMITED 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 INSIDER PUBLISHING LIMITED 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 INSIDER PUBLISHING LIMITED 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.