Background WavePink WaveYellow Wave

INSIDE THE NIGHT LTD (11526836)

INSIDE THE NIGHT LTD (11526836) is an active UK company. incorporated on 20 August 2018. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. INSIDE THE NIGHT LTD has been registered for 7 years. Current directors include GORTON, Dale William, LIDDICOTT, Christie Joseph Blue.

Company Number
11526836
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
1394 Ashton Old Road, Manchester, M11 1JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GORTON, Dale William, LIDDICOTT, Christie Joseph Blue
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE THE NIGHT LTD

INSIDE THE NIGHT LTD is an active company incorporated on 20 August 2018 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. INSIDE THE NIGHT LTD was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

11526836

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LAAAAAAA LAND LIMITED
From: 20 August 2018To: 15 November 2020
Contact
Address

1394 Ashton Old Road Manchester, M11 1JX,

Previous Addresses

65 Oxford Road Macclesfield SK11 8JE England
From: 10 January 2023To: 13 February 2026
66 Vincent Street Macclesfield Cheshire SK11 6UQ England
From: 4 March 2021To: 10 January 2023
Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ England
From: 20 August 2018To: 4 March 2021
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Director Joined
Mar 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORTON, Dale William

Active
CardiffCF14 8LH
Born April 1983
Director
Appointed 01 Jan 2021

LIDDICOTT, Christie Joseph Blue

Active
Ashton Old Road, ManchesterM11 1JX
Born November 1993
Director
Appointed 09 Mar 2023

MCKELLAR, Andy

Resigned
Ashton Old Road, ManchesterM11 1JX
Secretary
Appointed 01 Sept 2020
Resigned 01 Feb 2026

BOURNE, David Anthony

Resigned
125 Noak Hill Road, BillericayCM12 9UJ
Born October 1993
Director
Appointed 20 Aug 2018
Resigned 01 Sept 2020

LIDDICOT, Christie Joseph Blue

Resigned
Oxford Road, MacclesfieldSK11 8JE
Born November 1993
Director
Appointed 01 Sept 2020
Resigned 10 Mar 2023

Persons with significant control

5

2 Active
3 Ceased
125 Noak Hill Road, BillericayCM12 9UJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2020
Ceased 31 Dec 2022
Ashley Road, AltrinchamWA14 2UW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2020

Mr Dale William Gorton

Active
Ashton Old Road, ManchesterM11 1JX
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2020

Mr Christie Joseph Blue Liddicott

Ceased
125 Noak Hill Road, BillericayCM12 9UJ
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ceased 04 Nov 2020

Mr David Anthony Bourne

Ceased
125 Noak Hill Road, BillericayCM12 9UJ
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
10 December 2025
RP09RP09
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Resolution
15 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Incorporation Company
20 August 2018
NEWINCIncorporation