Background WavePink WaveYellow Wave

INSIDER MEDIA LIMITED (05398725)

INSIDER MEDIA LIMITED (05398725) is an active UK company. incorporated on 19 March 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. INSIDER MEDIA LIMITED has been registered for 21 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
05398725
Status
active
Type
ltd
Incorporated
19 March 2005
Age
21 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58142, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDER MEDIA LIMITED

INSIDER MEDIA LIMITED is an active company incorporated on 19 March 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. INSIDER MEDIA LIMITED was registered 21 years ago.(SIC: 58142, 82302)

Status

active

Active since 21 years ago

Company No

05398725

LTD Company

Age

21 Years

Incorporated 19 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

INHOCO 3180 LIMITED
From: 19 March 2005To: 28 April 2005
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 19 September 2023To: 9 June 2025
Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 17 August 2023To: 19 September 2023
Eight Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY
From: 19 March 2005To: 17 August 2023
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Apr 18
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

BLACKBURN, Andrew Stewart

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 24 Feb 2015
Resigned 21 Sept 2015

HALL, Terence Michael

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 01 Jan 2016
Resigned 17 Apr 2018

LEE, Hannah Rachel

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 27 Jul 2012
Resigned 24 Feb 2015

WENTWORTH, Ian

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Secretary
Appointed 13 May 2005
Resigned 27 Jul 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Mar 2005
Resigned 13 May 2005

BLACKBURN, Andrew Stewart

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born January 1963
Director
Appointed 24 Feb 2015
Resigned 21 Sept 2015

HALL, Terence Michael

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born November 1973
Director
Appointed 01 Jan 2016
Resigned 17 Apr 2018

HOLLINSHEAD, Mark Thomas

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1960
Director
Appointed 28 Apr 2023
Resigned 27 May 2025

LAVERICK, Susan Christine

Resigned
Sycamore Cottage, HuddersfieldHD8 9SS
Born July 1959
Director
Appointed 13 May 2005
Resigned 26 Sept 2008

LEE, Hannah Rachel

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born April 1977
Director
Appointed 20 Aug 2012
Resigned 10 Nov 2014

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Joseph's Well, LeedsLS3 1AB
Born November 1948
Director
Appointed 28 Apr 2023
Resigned 27 May 2025

OAKLEY, Christopher John

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born November 1941
Director
Appointed 13 May 2005
Resigned 06 Aug 2014

ROBERTS, Marlen

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born June 1954
Director
Appointed 13 May 2005
Resigned 28 Apr 2023

SLIM, Andrew David

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born October 1970
Director
Appointed 13 May 2005
Resigned 28 Apr 2023

TAYLOR, Michael Stewart

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born July 1966
Director
Appointed 13 May 2005
Resigned 01 Oct 2011

WENTWORTH, Ian

Resigned
Eight Floor Boulton House, ManchesterM1 3HY
Born September 1968
Director
Appointed 13 May 2005
Resigned 01 Mar 2012

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Mar 2005
Resigned 13 May 2005

Persons with significant control

3

1 Active
2 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Ceased 25 Jun 2025

Marlen Roberts

Ceased
Eight Floor Boulton House, ManchesterM1 3HY
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

139

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Resolution
9 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
7 February 2013
MG02MG02
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
8 March 2012
MG04MG04
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Auditors Resignation Company
2 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Capital Name Of Class Of Shares
21 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 October 2009
AAAnnual Accounts
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
363aAnnual Return
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
123Notice of Increase in Nominal Capital
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
88(2)R88(2)R
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2005
NEWINCIncorporation