Advanced company searchLink opens in new window

INSPIRED AGENCY LTD

Company number 06145221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 AD01 Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
28 Nov 2016 SH03 Purchase of own shares.
10 Oct 2016 TM01 Termination of appointment of Ben Neale Saul as a director on 31 August 2016
22 Sep 2016 CH01 Director's details changed for Mr Ben Neale Saul on 22 August 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
22 Dec 2015 CH01 Director's details changed for Mrs Julia Dawn Patterson on 20 December 2015
22 Dec 2015 CH01 Director's details changed for Mr Mark Richard Patterson on 20 December 2015
03 Jul 2015 MR01 Registration of charge 061452210003, created on 22 June 2015
14 Jun 2015 MR01 Registration of charge 061452210002, created on 3 June 2015
10 Jun 2015 MR04 Satisfaction of charge 1 in full
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 200
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 200
26 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Mar 2015 SH08 Change of share class name or designation
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Feb 2014 CH01 Director's details changed for Mark Richard Patterson on 1 April 2012
03 Feb 2014 CH01 Director's details changed for Mrs Julia Dawn Patterson on 1 April 2012
03 Feb 2014 CH03 Secretary's details changed for Mrs Julia Dawn Patterson on 1 April 2012
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
17 Jun 2013 TM01 Termination of appointment of Robin Cordy as a director
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Mar 2013 CERTNM Company name changed inspired advertising LTD.\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18