Based in London, Supporter Insight Ltd was established in 2007. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLEWOOD, Robert John | 21 October 2015 | 03 June 2016 | 1 |
SPENCER, Theresa Erica | 10 January 2014 | 20 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2017 | |
1.4 - Notice of completion of voluntary arrangement | 07 July 2016 | |
AD01 - Change of registered office address | 23 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
TM02 - Termination of appointment of secretary | 17 June 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
AR01 - Annual Return | 21 April 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 March 2016 | |
AP03 - Appointment of secretary | 21 March 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
MR04 - N/A | 21 January 2016 | |
MR04 - N/A | 21 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AR01 - Annual Return | 22 April 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 25 March 2015 | |
AA - Annual Accounts | 31 August 2014 | |
MR01 - N/A | 19 July 2014 | |
MR01 - N/A | 19 July 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AR01 - Annual Return | 27 March 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 18 March 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AA01 - Change of accounting reference date | 09 December 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 18 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AR01 - Annual Return | 27 February 2013 | |
MISC - Miscellaneous document | 12 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 05 April 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AA - Annual Accounts | 14 April 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 27 January 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
RESOLUTIONS - N/A | 02 December 2009 | |
AA - Annual Accounts | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 28 August 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 16 January 2009 | |
225 - Change of Accounting Reference Date | 20 May 2008 | |
RESOLUTIONS - N/A | 01 May 2008 | |
MEM/ARTS - N/A | 01 May 2008 | |
CERTNM - Change of name certificate | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
287 - Change in situation or address of Registered Office | 02 January 2008 | |
CERTNM - Change of name certificate | 28 December 2007 | |
NEWINC - New incorporation documents | 19 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2014 | Fully Satisfied |
N/A |
A registered charge | 15 July 2014 | Fully Satisfied |
N/A |
Accession deed | 06 August 2009 | Fully Satisfied |
N/A |