Company NameIncisive Financial Publishing Limited
Company StatusDissolved
Company Number04252091
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date16 September 2017 (6 years, 7 months ago)
Previous NameIncisive Media Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameChristopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleFinance Director
Correspondence Address14 Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameMr Nicholas Rapley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Lennox Gardens
London
SW1X 0DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£67,944,000
Gross Profit£22,304,000
Net Worth£58,129,000
Cash£7,832,000
Current Liabilities£42,913,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
16 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (9 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (9 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Satisfaction of charge 3 in full (4 pages)
16 December 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,228,827
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,228,827
(5 pages)
12 June 2014Part of the property or undertaking has been released from charge 3 (5 pages)
12 June 2014Part of the property or undertaking has been released from charge 3 (5 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
16 July 2013Termination of appointment of Nicholas Rapley as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of Nicholas Rapley as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
19 October 2012Full accounts made up to 31 December 2011 (20 pages)
19 October 2012Full accounts made up to 31 December 2011 (20 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mr Timothy Grainger Weller on 14 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Timothy Grainger Weller on 14 June 2012 (2 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
15 December 2010Statement of capital following an allotment of shares on 31 December 2007
  • GBP 1,228,827
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 31 December 2007
  • GBP 1,228,827
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,228,827.00
(7 pages)
23 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,228,827.00
(7 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2010Change of share class name or designation (1 page)
23 November 2010Change of share class name or designation (1 page)
23 November 2010Consolidation of shares on 1 November 2010 (8 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2010Consolidation of shares on 1 November 2010 (8 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,228,827.00
(7 pages)
23 November 2010Consolidation of shares on 1 November 2010 (8 pages)
2 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of company share premium account 02/11/2010
(2 pages)
2 November 2010Statement by directors (1 page)
2 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of company share premium account 02/11/2010
(2 pages)
2 November 2010Statement of capital on 2 November 2010
  • GBP 1,228,827
(6 pages)
2 November 2010Statement by directors (1 page)
2 November 2010Statement of capital on 2 November 2010
  • GBP 1,228,827
(6 pages)
2 November 2010Solvency statement dated 02/11/10 (1 page)
2 November 2010Statement of capital on 2 November 2010
  • GBP 1,228,827
(6 pages)
2 November 2010Solvency statement dated 02/11/10 (1 page)
11 August 2010Director's details changed for Mr Nicholas Rapley on 13 July 2010 (2 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mr Nicholas Rapley on 13 July 2010 (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Full accounts made up to 31 December 2009 (20 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Return made up to 13/07/09; full list of members (6 pages)
15 July 2009Return made up to 13/07/09; full list of members (6 pages)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Full accounts made up to 31 December 2007 (19 pages)
31 December 2008Full accounts made up to 31 December 2007 (19 pages)
11 August 2008Return made up to 13/07/08; full list of members (6 pages)
11 August 2008Return made up to 13/07/08; full list of members (6 pages)
8 August 2008Director's change of particulars / nicholas rapley / 07/08/2008 (2 pages)
8 August 2008Director's change of particulars / nicholas rapley / 07/08/2008 (2 pages)
3 January 2008Full accounts made up to 31 December 2006 (17 pages)
3 January 2008Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Return made up to 13/07/06; full list of members (8 pages)
3 August 2006Return made up to 13/07/06; full list of members (8 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2006Nc inc already adjusted 30/06/06 (1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2006Nc inc already adjusted 30/06/06 (1 page)
15 July 2006Particulars of mortgage/charge (9 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (17 pages)
26 August 2005Full accounts made up to 31 December 2004 (17 pages)
5 August 2005Return made up to 13/07/05; full list of members (8 pages)
5 August 2005Return made up to 13/07/05; full list of members (8 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
18 August 2004Full accounts made up to 31 December 2003 (18 pages)
18 August 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
3 August 2004New director appointed (3 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Ad 31/03/04--------- £ si [email protected]=9348 £ ic 6528/15876 (2 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Ad 31/03/04--------- £ si [email protected]=9348 £ ic 6528/15876 (2 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Statement of affairs (11 pages)
12 May 2004Statement of affairs (11 pages)
14 February 2004Ad 06/01/04--------- £ si [email protected]=6527 £ ic 1/6528 (2 pages)
14 February 2004Statement of affairs (36 pages)
14 February 2004Ad 06/01/04--------- £ si [email protected]=6527 £ ic 1/6528 (2 pages)
14 February 2004Statement of affairs (36 pages)
19 November 2003£ nc 100000000/104000000 31/10/03 (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 November 2003£ nc 100000000/104000000 31/10/03 (2 pages)
12 November 2003Particulars of mortgage/charge (19 pages)
12 November 2003Particulars of mortgage/charge (19 pages)
6 November 2003Resolutions
  • RES13 ‐ Re: facilities agreemnt 31/10/03
(1 page)
6 November 2003Resolutions
  • RES13 ‐ Re: facilities agreemnt 31/10/03
(1 page)
30 September 2003Company name changed incisive media publishing limite d\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed incisive media publishing limite d\certificate issued on 30/09/03 (2 pages)
4 August 2003Return made up to 13/07/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 August 2003Return made up to 13/07/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 June 2003Registered office changed on 06/06/03 from: 39 earlham street london WC2H 9LT (1 page)
6 June 2003Registered office changed on 06/06/03 from: 39 earlham street london WC2H 9LT (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 August 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
27 October 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001New director appointed (3 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
27 October 2001New secretary appointed;new director appointed (3 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed;new director appointed (3 pages)
13 July 2001Incorporation (19 pages)
13 July 2001Incorporation (19 pages)