Background WavePink WaveYellow Wave

INSIDER PRODUCTIONS LIMITED (06018240)

INSIDER PRODUCTIONS LIMITED (06018240) is an active UK company. incorporated on 4 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. INSIDER PRODUCTIONS LIMITED has been registered for 19 years. Current directors include PUGHE-MORGAN, Piers Stefan.

Company Number
06018240
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
PUGHE-MORGAN, Piers Stefan
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDER PRODUCTIONS LIMITED

INSIDER PRODUCTIONS LIMITED is an active company incorporated on 4 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. INSIDER PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

06018240

LTD Company

Age

19 Years

Incorporated 4 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 December 2025 (5 months ago)
Submitted on 22 January 2026 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 3 June 2021To: 3 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 12 December 2018To: 3 June 2021
New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
From: 4 November 2011To: 12 December 2018
2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR England
From: 21 December 2010To: 4 November 2011
C/O Munslows Manfield House 1 Southampton Street 2Nd Floor London WC2R 0LR England
From: 27 July 2010To: 21 December 2010
C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom
From: 17 April 2010To: 27 July 2010
2 Water Court Water Street Birmingham B3 1HP
From: 4 December 2006To: 17 April 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PUGHE-MORGAN, Piers Stefan

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1965
Director
Appointed 04 Dec 2006

WORSLEY, Darren John

Resigned
31 Kinnaird Avenue, LondonW4 3SH
Secretary
Appointed 04 Dec 2006
Resigned 01 Oct 2013

Persons with significant control

1

Mr Piers Stefan Pughe-Morgan

Active
168 Shoreditch High Street, LondonE1 6RA
Born March 1965

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Incorporation Company
4 December 2006
NEWINCIncorporation