INSIDE IDEAS GROUP (EMEA) LIMITED

Register to unlock more data on OkredoRegister

INSIDE IDEAS GROUP (EMEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809890

Incorporation date

16/04/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

151 Rosebery Avenue, London EC1R 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1993)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/04/2026
Appointment of Mr Jérémy Nicolas Julien Molins as a director on 2026-04-10
dot icon11/04/2026
Termination of appointment of Elizabeth Jane Aikman as a director on 2026-04-10
dot icon11/04/2026
Appointment of Mr Francesco Surace as a director on 2026-04-10
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Termination of appointment of Simon Hedley Martin as a director on 2025-08-15
dot icon16/09/2025
Certificate of change of name
dot icon14/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon10/04/2025
Termination of appointment of Kara Iselin as a secretary on 2025-04-06
dot icon08/01/2025
Termination of appointment of Sharon Elaine Whale as a director on 2024-12-31
dot icon08/01/2025
Appointment of Mrs Elizabeth Jane Aikman as a director on 2024-12-31
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Appointment of Ms Amina Folarin as a director on 2023-09-05
dot icon07/09/2023
Appointment of Ms Sharon Elaine Whale as a director on 2023-09-05
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon24/02/2020
Director's details changed for Mr Simon Hedley Martin on 2020-02-18
dot icon24/02/2020
Director's details changed for Mr Simon Hedley Martin on 2020-02-18
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon30/11/2018
Satisfaction of charge 028098900004 in full
dot icon03/10/2018
Termination of appointment of Simon David Weaver as a director on 2018-09-19
dot icon12/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon07/06/2018
Accounts for a small company made up to 2017-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon03/04/2018
Appointment of Kara Iselin as a secretary on 2018-03-12
dot icon03/04/2018
Termination of appointment of Jeremy Rhodes as a secretary on 2018-03-02
dot icon30/01/2018
Appointment of Jeremy Rhodes as a secretary on 2018-01-22
dot icon15/06/2017
Full accounts made up to 2016-06-30
dot icon20/05/2017
Registered office address changed from PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 2017-05-20
dot icon12/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon11/10/2016
Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB on 2016-10-11
dot icon20/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon26/02/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon29/10/2015
Registration of charge 028098900004, created on 2015-10-15
dot icon02/10/2015
Appointment of Mr Simon David Weaver as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Brett Marchand as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Charles Goldman as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Thomas Lynch as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Mark Montgomery Collier as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of John Bartle as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Steve Rawlins as a secretary on 2015-09-30
dot icon01/10/2015
Appointment of Mr Simon Hedley Martin as a director on 2015-09-30
dot icon01/10/2015
Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 2015-10-01
dot icon30/09/2015
Auditor's resignation
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon13/01/2015
Satisfaction of charge 3 in full
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon10/12/2014
Termination of appointment of Paul David Hammersley as a director on 2014-12-02
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon22/11/2013
Appointment of Mr John Bartle as a director
dot icon22/11/2013
Director's details changed for Mr Brett Marchand on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Thomas Lynch on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Charles Goldman on 2013-10-16
dot icon18/11/2013
Director's details changed for Mr Charles Goodman on 2013-10-16
dot icon18/11/2013
Appointment of Mr Thomas Lynch as a director
dot icon18/11/2013
Appointment of Mr Charles Goodman as a director
dot icon18/11/2013
Appointment of Mr Steve Rawlins as a secretary
dot icon18/11/2013
Appointment of Mr Brett Marchand as a director
dot icon18/11/2013
Termination of appointment of Steve Rawlins as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a director
dot icon18/11/2013
Termination of appointment of Martin Faucher as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a secretary
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon18/04/2013
Director's details changed for Martin Faucher on 2009-10-01
dot icon09/04/2013
Appointment of Steve Rawlins as a director
dot icon09/04/2013
Appointment of Paul Hammersley as a director
dot icon27/02/2013
Termination of appointment of Gregor Angus as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon09/05/2012
Appointment of Mark Collier as a director
dot icon09/05/2012
Termination of appointment of Kimberley Okell as a director
dot icon09/05/2012
Appointment of Sandra Giguère as a director
dot icon09/05/2012
Director's details changed for Martin Faucher on 2009-10-01
dot icon09/05/2012
Director's details changed for Mr Gregor Angus on 2012-04-01
dot icon09/05/2012
Termination of appointment of Francesco Bonadio as a director
dot icon09/05/2012
Termination of appointment of Kimberley Okell as a secretary
dot icon09/05/2012
Appointment of Sandra Giguère as a secretary
dot icon12/10/2011
Certificate of change of name
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/11/2010
Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 2010-11-25
dot icon24/11/2010
Registered office address changed from Second Floor 247 Tottenham Court Road London W1T 7QX on 2010-11-24
dot icon05/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon22/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/03/2010
Memorandum and Articles of Association
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Resolutions
dot icon08/03/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon22/04/2009
Return made up to 16/04/09; full list of members
dot icon04/03/2009
Appointment terminated director viard jean luc
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Registered office changed on 11/11/2008 from newcombe house 45 notting hill gate london W11 3LQ
dot icon16/09/2008
Appointment terminated director jean royer
dot icon16/09/2008
Director appointed martin faucher
dot icon09/09/2008
Return made up to 16/04/08; no change of members
dot icon15/07/2008
Director appointed francesco bonadio
dot icon31/03/2008
Director appointed gregor angus logged form
dot icon19/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon08/11/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon17/05/2007
Return made up to 16/04/07; no change of members
dot icon15/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon28/07/2006
Full accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 16/04/06; full list of members
dot icon19/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon19/07/2005
Registered office changed on 19/07/05 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon10/07/2005
Return made up to 16/04/05; full list of members
dot icon10/07/2005
New secretary appointed
dot icon10/07/2005
Secretary resigned;director resigned
dot icon07/02/2005
Resolutions
dot icon25/10/2004
Return made up to 16/04/04; full list of members
dot icon15/04/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon23/12/2003
Auditor's resignation
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Ad 10/12/03--------- £ si 15000@1=15000 £ ic 326154/341154
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon16/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon24/04/2003
Return made up to 16/04/03; full list of members
dot icon28/02/2003
Group of companies' accounts made up to 2002-04-30
dot icon12/06/2002
Return made up to 16/04/02; full list of members
dot icon28/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon16/07/2001
Return made up to 16/04/01; full list of members
dot icon27/06/2001
Amended full group accounts made up to 2000-04-30
dot icon01/06/2001
Full accounts made up to 2000-04-30
dot icon02/05/2001
Secretary resigned;director resigned
dot icon02/05/2001
New secretary appointed
dot icon21/12/2000
Delivery ext'd 3 mth 30/04/00
dot icon13/06/2000
Return made up to 16/04/00; full list of members
dot icon26/05/2000
Full group accounts made up to 1999-04-30
dot icon24/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon05/06/1999
Return made up to 16/04/99; full list of members
dot icon24/12/1998
Particulars of contract relating to shares
dot icon24/12/1998
Ad 08/12/98--------- £ si 71745@1=71745 £ ic 254400/326145
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Nc inc already adjusted 08/12/98
dot icon14/12/1998
Memorandum and Articles of Association
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon11/12/1998
Full group accounts made up to 1998-04-30
dot icon06/07/1998
Return made up to 16/04/98; no change of members
dot icon22/01/1998
Full group accounts made up to 1997-04-30
dot icon22/01/1998
Full group accounts made up to 1996-04-30
dot icon25/05/1997
Return made up to 16/04/97; full list of members
dot icon25/05/1997
Return made up to 16/04/96; full list of members
dot icon13/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
New secretary appointed
dot icon28/09/1995
New director appointed
dot icon16/08/1995
£ ic 340114/254400 21/07/95 £ sr 85714@1=85714
dot icon14/08/1995
Ad 21/07/95--------- £ si 54400@1=54400 £ ic 285714/340114
dot icon09/08/1995
New director appointed
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
£ nc 285714/340114 21/07/95
dot icon08/08/1995
Director resigned
dot icon26/07/1995
Particulars of mortgage/charge
dot icon20/06/1995
Full group accounts made up to 1995-04-30
dot icon08/06/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Auditor's resignation
dot icon21/10/1994
Registered office changed on 21/10/94 from: leigh carr 27/31 blandford street london W1H 3AD
dot icon01/07/1994
Full accounts made up to 1994-04-30
dot icon13/06/1994
Registered office changed on 13/06/94 from: 1 olympia mews london W2 3SA
dot icon13/06/1994
Return made up to 16/04/94; full list of members
dot icon08/04/1994
Statement of affairs
dot icon08/04/1994
Ad 14/02/94--------- £ si 185714@1
dot icon13/03/1994
Secretary resigned
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon03/03/1994
Ad 14/02/94--------- £ si 185714@1=185714 £ ic 100000/285714
dot icon03/03/1994
Ad 27/01/94--------- £ si 99999@1=99999 £ ic 1/100000
dot icon03/03/1994
Nc inc already adjusted 14/02/94
dot icon03/03/1994
Nc inc already adjusted 27/01/94
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon23/02/1994
Certificate of change of name
dot icon07/12/1993
Director resigned;new director appointed
dot icon15/11/1993
Registered office changed on 15/11/93 from: 50 stratton street london W1X 5FL
dot icon16/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fieldman, Derek Howard
Director
05/09/1995 - 03/04/2001
18
Folarin, Amina
Director
05/09/2023 - Present
7
Aikman, Elizabeth Jane
Director
31/12/2024 - 10/04/2026
169
Austin, Thomas Terence
Director
04/12/1998 - 08/03/1999
18
Austin, Thomas Terence
Director
09/03/1999 - 30/06/2005
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSIDE IDEAS GROUP (EMEA) LIMITED

INSIDE IDEAS GROUP (EMEA) LIMITED is an(a) Active company incorporated on 16/04/1993 with the registered office located at 151 Rosebery Avenue, London EC1R 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSIDE IDEAS GROUP (EMEA) LIMITED?

toggle

INSIDE IDEAS GROUP (EMEA) LIMITED is currently Active. It was registered on 16/04/1993 .

Where is INSIDE IDEAS GROUP (EMEA) LIMITED located?

toggle

INSIDE IDEAS GROUP (EMEA) LIMITED is registered at 151 Rosebery Avenue, London EC1R 4AB.

What does INSIDE IDEAS GROUP (EMEA) LIMITED do?

toggle

INSIDE IDEAS GROUP (EMEA) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for INSIDE IDEAS GROUP (EMEA) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with no updates.