About

Registered Number: 04494088
Date of Incorporation: 24/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Three Arches Cottage, 2 Detabley Mews, Blackburn Road, Ribchester, Preston, PR3 3ZQ,

 

Based in Preston, Insight Marketing (Ribchester) Ltd was founded on 24 July 2002.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTNEY, Carole Anne 24 July 2002 - 1
MCCARTNEY, David 31 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTNEY, Caroline Victoria 01 July 2009 - 1
MCCARTNEY, David 24 July 2002 19 September 2002 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 28 April 2017
SH08 - Notice of name or other designation of class of shares 09 August 2016
AP01 - Appointment of director 08 August 2016
CS01 - N/A 29 July 2016
SH01 - Return of Allotment of shares 28 July 2016
SH01 - Return of Allotment of shares 28 July 2016
SH01 - Return of Allotment of shares 28 July 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 19 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
395 - Particulars of a mortgage or charge 13 September 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.