Background WavePink WaveYellow Wave

INSIDE MAN LIMITED (13020120)

INSIDE MAN LIMITED (13020120) is an active UK company. incorporated on 15 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. INSIDE MAN LIMITED has been registered for 5 years. Current directors include CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 1 others.

Company Number
13020120
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, VERTUE, Deborah
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE MAN LIMITED

INSIDE MAN LIMITED is an active company incorporated on 15 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. INSIDE MAN LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13020120

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 15 November 2020To: 15 October 2024
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Director Left
Mar 22
Loan Cleared
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHEESBROUGH, Dan

Active
RichmondTW9 1RX
Born June 1980
Director
Appointed 15 Nov 2020

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 23 Jun 2025

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 23 Jun 2025

VERTUE, Deborah

Active
RichmondTW9 1RX
Born July 1958
Director
Appointed 15 Nov 2020

VERTUE, Beryl Frances

Resigned
RichmondTW9 1RX
Born April 1931
Director
Appointed 15 Nov 2020
Resigned 12 Feb 2022

VERTUE, Susan Nicola

Resigned
RichmondTW9 1RX
Born September 1960
Director
Appointed 15 Nov 2020
Resigned 23 Jun 2025

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Incorporation Company
15 November 2020
NEWINCIncorporation