About

Registered Number: 06457383
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: BUZZACOTT LLP, 130 Wood Street, London, EC2V 6DL

 

Based in London, Supporter Insight Ltd was established in 2007. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.