Background WavePink WaveYellow Wave

INSIGHT MEDIA UK LIMITED (04445185)

INSIGHT MEDIA UK LIMITED (04445185) is an active UK company. incorporated on 22 May 2002. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSIGHT MEDIA UK LIMITED has been registered for 23 years. Current directors include GODWIN, Timothy Charles William.

Company Number
04445185
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
Kensington Lodge, Bath, BA1 6LN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GODWIN, Timothy Charles William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT MEDIA UK LIMITED

INSIGHT MEDIA UK LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSIGHT MEDIA UK LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04445185

LTD Company

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Kensington Lodge 11 Upper East Hayes Bath, BA1 6LN,

Previous Addresses

2nd Floor Orchard House 2 Fermoy Court Little Brington, Northampton Northamptonshire NN7 4JP
From: 22 May 2002To: 19 November 2018
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Left
Feb 16
Director Joined
Mar 16
New Owner
Jun 17
Director Left
Nov 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Capital Update
Jan 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GODWIN, Timothy Charles William

Active
Orchard House 2 Fermoy Court, Little BringtonNN7 4JP
Born March 1960
Director
Appointed 22 May 2002

COLLINS, Peter John Murray

Resigned
Welland Lodge, GeestonPE9 3YB
Secretary
Appointed 22 May 2002
Resigned 05 Jul 2002

GODWIN, Timothy Charles William

Resigned
Orchard House 2 Fermoy Court, Little BringtonNN7 4JP
Secretary
Appointed 19 Oct 2005
Resigned 27 Mar 2006

STEWART, Heather Anne

Resigned
Orchard House, NorthamptonNN7 4JP
Secretary
Appointed 27 Mar 2006
Resigned 31 Oct 2018

TAIT, Philip Martyn

Resigned
Church Lane, LeicesterLE7 9EX
Secretary
Appointed 05 Jul 2002
Resigned 19 Oct 2005

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 22 May 2002
Resigned 22 May 2002

JONES, Graeme Andrew

Resigned
White Horse, WokinghamRG40 4LU
Born March 1965
Director
Appointed 20 Aug 2002
Resigned 01 Jan 2016

LAURENCE, Robert

Resigned
29 Saint Johns Avenue, LondonSW15 6AL
Born December 1958
Director
Appointed 20 Aug 2002
Resigned 16 Sept 2006

STEWART, Heather

Resigned
2nd Floor Orchard House, Little Brington, NorthamptonNN7 4JP
Born January 1972
Director
Appointed 01 Mar 2016
Resigned 31 Oct 2018

TAIT, Philip Martyn

Resigned
Church Lane, LeicesterLE7 9EX
Born January 1957
Director
Appointed 22 May 2002
Resigned 19 Oct 2005

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 22 May 2002
Resigned 22 May 2002

Persons with significant control

1

Mr Tim Charles Godwin

Active
11 Upper East Hayes, BathBA1 6LN
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
287Change of Registered Office
Legacy
21 April 2006
287Change of Registered Office
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 September 2002
225Change of Accounting Reference Date
Memorandum Articles
10 September 2002
MEM/ARTSMEM/ARTS
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
287Change of Registered Office
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Incorporation Company
22 May 2002
NEWINCIncorporation