Newsco Insider Limited LEEDS


Newsco Insider started in year 1992 as Private Limited Company with registration number 02709518. The Newsco Insider company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leeds at Suite E3 Joseph's Well. Postal code: LS3 1AB. Since Friday 11th August 2000 Newsco Insider Limited is no longer carrying the name Newsco Publications.

The company has 3 directors, namely Sheree M., David M. and Mark H.. Of them, David M., Mark H. have been with the company the longest, being appointed on 28 April 2023 and Sheree M. has been with the company for the least time - from 9 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newsco Insider Limited Address / Contact

Office Address Suite E3 Joseph's Well
Office Address2 Hanover Walk
Town Leeds
Post code LS3 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709518
Date of Incorporation Fri, 24th Apr 1992
Industry Publishing of consumer and business journals and periodicals
Industry Activities of conference organisers
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (10 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Sheree M.

Position: Director

Appointed: 09 November 2023

David M.

Position: Director

Appointed: 28 April 2023

Mark H.

Position: Director

Appointed: 28 April 2023

Terence H.

Position: Secretary

Appointed: 01 January 2016

Resigned: 17 April 2018

Terence H.

Position: Director

Appointed: 01 January 2016

Resigned: 17 April 2018

Andrew B.

Position: Director

Appointed: 24 February 2015

Resigned: 21 September 2015

Andrew B.

Position: Secretary

Appointed: 24 February 2015

Resigned: 21 September 2015

Hannah L.

Position: Director

Appointed: 20 August 2012

Resigned: 10 November 2014

Hannah L.

Position: Secretary

Appointed: 27 July 2012

Resigned: 24 February 2015

Michael T.

Position: Director

Appointed: 13 May 2005

Resigned: 01 October 2011

Andrew S.

Position: Director

Appointed: 13 May 2005

Resigned: 28 April 2023

Ian W.

Position: Director

Appointed: 13 May 2005

Resigned: 01 March 2012

Ian W.

Position: Secretary

Appointed: 28 October 2002

Resigned: 27 July 2012

Christopher O.

Position: Director

Appointed: 13 May 2002

Resigned: 06 August 2014

Ounkar L.

Position: Secretary

Appointed: 15 April 2002

Resigned: 28 October 2002

Marlen R.

Position: Director

Appointed: 06 February 2002

Resigned: 28 April 2023

Andrew H.

Position: Director

Appointed: 03 July 2000

Resigned: 28 February 2002

Ann M.

Position: Secretary

Appointed: 22 December 1999

Resigned: 12 April 2002

Susan L.

Position: Director

Appointed: 22 December 1999

Resigned: 26 September 2008

Stephen A.

Position: Director

Appointed: 22 December 1999

Resigned: 15 October 2001

Jill T.

Position: Director

Appointed: 07 August 1995

Resigned: 22 December 1999

Leonard C.

Position: Director

Appointed: 01 July 1995

Resigned: 22 December 1999

Carol M.

Position: Secretary

Appointed: 01 April 1995

Resigned: 22 December 1999

William G.

Position: Director

Appointed: 01 November 1993

Resigned: 22 May 1995

Thomas Q.

Position: Director

Appointed: 28 October 1993

Resigned: 25 April 1995

Alastair B.

Position: Director

Appointed: 03 June 1992

Resigned: 22 September 1997

Robert W.

Position: Director

Appointed: 29 May 1992

Resigned: 22 December 1999

Nicholas J.

Position: Director

Appointed: 29 May 1992

Resigned: 03 July 2000

Nicholas J.

Position: Secretary

Appointed: 29 May 1992

Resigned: 01 April 1995

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1992

Resigned: 29 May 1992

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 24 April 1992

Resigned: 29 May 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Insider Media Ltd from Leeds, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Marlen R. This PSC has significiant influence or control over the company,.

Insider Media Ltd

Suite E3 Joseph's Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 05398725
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marlen R.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: significiant influence or control

Company previous names

Newsco Publications August 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 30th December 2023
filed on: 4th, July 2024
Free Download (30 pages)

Company search