Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRED CANTERBURY LTD
Company Information for

INSPIRED CANTERBURY LTD

RIVERSIDE HOUSE 24 MILL LANE, ST. RADIGUNDS, CANTERBURY, KENT, CT1 2AW,
Company Registration Number
03052761
Private Limited Company
Active

Company Overview

About Inspired Canterbury Ltd
INSPIRED CANTERBURY LTD was founded on 1995-05-03 and has its registered office in Canterbury. The organisation's status is listed as "Active". Inspired Canterbury Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSPIRED CANTERBURY LTD
 
Legal Registered Office
RIVERSIDE HOUSE 24 MILL LANE
ST. RADIGUNDS
CANTERBURY
KENT
CT1 2AW
Other companies in CB22
 
Previous Names
PROACTIVE MEDIA MARKETING LIMITED05/04/2017
Filing Information
Company Number 03052761
Company ID Number 03052761
Date formed 1995-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2023
Account next due 27/11/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657251036  
Last Datalog update: 2024-05-05 09:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRED CANTERBURY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRED CANTERBURY LTD

Current Directors
Officer Role Date Appointed
TONY ALAN KING
Company Secretary 1995-11-22
MOYA ANN KING
Director 1995-05-16
TONY ALAN KING
Director 2014-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-05-03 1995-11-22
FIRST DIRECTORS LIMITED
Nominated Director 1995-05-03 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOYA ANN KING INSPIRED ASSETS LTD Director 2018-07-09 CURRENT 2013-02-07 Active
MOYA ANN KING INSPIRED ACQUISITIONS LIMITED Director 2018-07-09 CURRENT 2013-02-08 Active
MOYA ANN KING INSPIRED PROPERTY LTD. Director 2014-07-21 CURRENT 2014-07-21 Active
TONY ALAN KING INSPIRED MUSIC LTD. Director 2015-09-11 CURRENT 2015-09-11 Active
TONY ALAN KING INSPIRED ASSETS LTD Director 2014-08-01 CURRENT 2013-02-07 Active
TONY ALAN KING INSPIRED PROPERTY LTD. Director 2014-07-21 CURRENT 2014-07-21 Active
TONY ALAN KING INSPIRED ACQUISITIONS LIMITED Director 2013-10-16 CURRENT 2013-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-01-3027/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29Previous accounting period shortened from 28/02/23 TO 27/02/23
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-01-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY ALAN KING
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mrs Moya Ann King on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ALAN KING / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ANN KING / 20/04/2017
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY ALAN KING on 2017-04-20
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Riverside House 24 Mill Lane St. Radigunds Canterbury CT1 2AW England
2017-04-05RES15CHANGE OF COMPANY NAME 05/04/17
2017-04-05CERTNMCOMPANY NAME CHANGED PROACTIVE MEDIA MARKETING LIMITED CERTIFICATE ISSUED ON 05/04/17
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM C/O Tyrrell & Company Suite D South Cambridge Business Park Babraham Road Sawston Cambs CB22 3JH
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY ALAN KING on 2016-10-07
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ALAN KING / 27/09/2016
2016-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY ALAN KING on 2016-09-27
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ANN KING / 27/09/2016
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0103/05/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0103/05/15 ANNUAL RETURN FULL LIST
2014-11-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29AP01DIRECTOR APPOINTED MR TONY ALAN KING
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0103/05/14 ANNUAL RETURN FULL LIST
2014-02-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0103/05/13 ANNUAL RETURN FULL LIST
2012-12-31AA28/02/12 TOTAL EXEMPTION SMALL
2012-06-11AR0103/05/12 FULL LIST
2012-02-29DISS40DISS40 (DISS40(SOAD))
2012-02-28GAZ1FIRST GAZETTE
2012-02-27AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-23AA01PREVEXT FROM 30/11/2010 TO 28/02/2011
2011-05-07AR0103/05/11 FULL LIST
2010-12-01DISS40DISS40 (DISS40(SOAD))
2010-11-30GAZ1FIRST GAZETTE
2010-11-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-11AR0103/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOYA ANN KING / 03/05/2010
2010-01-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM C/O CS CONSULTANCY UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBS CB22 3JH
2008-12-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/08
2008-06-19363sRETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS
2008-03-04AA30/11/06 TOTAL EXEMPTION SMALL
2007-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/06
2006-06-27363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-05-25363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: SUITES 2 & 3 UNIT 2 FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3NF
2003-05-16363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-05-30363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-12363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/98
1998-07-22363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-03363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1997-06-13287REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 72 NEW BOND STREET SUITE 11236 LONDON W1Y 9DD
1996-12-19AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-27363sRETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS
1996-07-13395PARTICULARS OF MORTGAGE/CHARGE
1996-07-11395PARTICULARS OF MORTGAGE/CHARGE
1996-02-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-12-08288NEW SECRETARY APPOINTED
1995-11-29395PARTICULARS OF MORTGAGE/CHARGE
1995-11-24288SECRETARY RESIGNED
1995-06-05288NEW DIRECTOR APPOINTED
1995-05-19288DIRECTOR RESIGNED
1995-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to INSPIRED CANTERBURY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-28
Proposal to Strike Off2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against INSPIRED CANTERBURY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-28 Satisfied KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 1996-06-28 Satisfied SHEPHERD NEAME LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1995-11-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 143,111

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRED CANTERBURY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 11,996
Current Assets 2012-02-29 £ 135,323
Debtors 2012-02-29 £ 123,327
Fixed Assets 2012-02-29 £ 5,514
Shareholder Funds 2012-02-29 £ 2,274
Tangible Fixed Assets 2012-02-29 £ 5,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSPIRED CANTERBURY LTD registering or being granted any patents
Domain Names

INSPIRED CANTERBURY LTD owns 11 domain names.

121me.co.uk   lapdancer121.co.uk   models121.co.uk   romaniahomes.co.uk   textcentral.co.uk   housewives121.co.uk   propertyromania.co.uk   farmsinromania.co.uk   tooprettyforporn.co.uk   landinromania.co.uk   propertyinromania.co.uk  

Trademarks
We have not found any records of INSPIRED CANTERBURY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED CANTERBURY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as INSPIRED CANTERBURY LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED CANTERBURY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROACTIVE MEDIA MARKETING LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyPROACTIVE MEDIA MARKETING LIMITEDEvent Date2010-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRED CANTERBURY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRED CANTERBURY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.