About

Registered Number: 03857130
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Greyfriars House, Greyfriars Road, Cardiff, South Wales, CF10 3AL

 

Based in Cardiff, South Wales, Inspop.com Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of the business are Caunt, Daniel John, Coriat, Martin Dominque, Hood, Carlton James, Novoa, Elena Betes, Sanchez, Christophe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORIAT, Martin Dominque 26 November 2013 12 March 2018 1
HOOD, Carlton James 27 February 2007 06 December 2010 1
NOVOA, Elena Betes 02 September 2008 20 October 2009 1
SANCHEZ, Christophe 06 December 2006 17 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CAUNT, Daniel John 29 November 2018 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 04 January 2020
SH01 - Return of Allotment of shares 27 December 2019
SH01 - Return of Allotment of shares 23 December 2019
RESOLUTIONS - N/A 06 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 11 December 2018
AP03 - Appointment of secretary 11 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 30 August 2017
CH01 - Change of particulars for director 12 July 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 02 December 2014
MISC - Miscellaneous document 13 November 2014
AR01 - Annual Return 06 November 2014
MISC - Miscellaneous document 31 October 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 03 October 2013
CH03 - Change of particulars for secretary 18 September 2013
TM01 - Termination of appointment of director 22 May 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 11 August 2010
RESOLUTIONS - N/A 19 March 2010
SH19 - Statement of capital 17 March 2010
RESOLUTIONS - N/A 10 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 March 2010
CAP-SS - N/A 10 March 2010
CH01 - Change of particulars for director 26 November 2009
AR01 - Annual Return 11 November 2009
TM01 - Termination of appointment of director 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
MEM/ARTS - N/A 13 April 2006
363a - Annual Return 03 November 2005
353 - Register of members 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363a - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 03 April 2004
363a - Annual Return 21 October 2003
AA - Annual Accounts 09 June 2003
363a - Annual Return 21 October 2002
RESOLUTIONS - N/A 10 October 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 October 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 October 2002
RESOLUTIONS - N/A 14 August 2002
RESOLUTIONS - N/A 14 August 2002
RESOLUTIONS - N/A 14 August 2002
AA - Annual Accounts 05 July 2002
225 - Change of Accounting Reference Date 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
AUD - Auditor's letter of resignation 22 February 2002
363a - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
287 - Change in situation or address of Registered Office 23 July 2001
225 - Change of Accounting Reference Date 20 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
RESOLUTIONS - N/A 19 June 2001
363a - Annual Return 14 June 2001
363s - Annual Return 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
225 - Change of Accounting Reference Date 27 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 1999
123 - Notice of increase in nominal capital 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
CERTNM - Change of name certificate 03 December 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set off agreement 03 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.