Company NameIndependent Print Limited
DirectorEvgeny Lebedev
Company StatusActive
Company Number07148379
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameEvgeny Lebedev
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Director NameMr Evgeny Lebedev
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Secretary NameMr Alastair Robert Clifford Tulloch
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tulloch & Co 4 Hill Street
London
W1J 5NE
Director NameJustin David Elliott Byam-Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Geordie Carron Greig
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Director NameAlexander Lebedev
Date of BirthDecember 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed30 March 2010(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 22 May 2022)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address2 Derry Street
London
W8 5HF
Director NameSimon Kelner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 May 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
London
W8 5HF
Director NameAndreas Whittam Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Andrew Oliver Mullins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Secretary NameManish Malhotra
NationalityBritish
StatusResigned
Appointed30 September 2010(7 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Christopher Charles Blackhurst
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Manish Malhotra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Amol Rajan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleEditor
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Richard James Louis Mead
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH

Contact

Websitetravelmag.co.uk

Location

Registered AddressAlphabeta Building
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lebedev Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,252,000
Net Worth-£62,064,000
Cash£3,031,000
Current Liabilities£53,866,000

Accounts

Latest Accounts2 October 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

2 February 2021Change of details for Mr Evgeny Lebedev as a person with significant control on 17 December 2020 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Geordie Carron Greig as a director on 1 August 2020 (1 page)
30 June 2020Accounts for a small company made up to 29 September 2019 (23 pages)
21 January 2020Termination of appointment of Andrew Oliver Mullins as a director on 20 January 2020 (1 page)
29 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
24 June 2019Full accounts made up to 30 September 2018 (27 pages)
7 December 2018Cessation of Lebedev Holdings Ltd as a person with significant control on 7 December 2018 (1 page)
7 December 2018Notification of Evgeny Lebedev as a person with significant control on 7 December 2018 (2 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 1 October 2017 (26 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 2 October 2016 (27 pages)
10 July 2017Full accounts made up to 2 October 2016 (27 pages)
13 April 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 October 2016Termination of appointment of Amol Rajan as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Amol Rajan as a director on 30 September 2016 (1 page)
26 June 2016Full accounts made up to 27 September 2015 (24 pages)
26 June 2016Full accounts made up to 27 September 2015 (24 pages)
3 May 2016Termination of appointment of Andreas Whittam Smith as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Andreas Whittam Smith as a director on 30 April 2016 (1 page)
26 April 2016Termination of appointment of Stephen Andrew Auckland as a director on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Stephen Andrew Auckland as a director on 25 April 2016 (1 page)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
11 December 2015Director's details changed for Mr Manish Malhotra on 7 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Manish Malhotra on 7 December 2015 (2 pages)
2 July 2015Full accounts made up to 28 September 2014 (22 pages)
2 July 2015Full accounts made up to 28 September 2014 (22 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
15 December 2014Appointment of Mr Amol Rajan as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mr Amol Rajan as a director on 11 December 2014 (2 pages)
10 November 2014Appointment of Manish Malhotra as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Manish Malhotra as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Manish Malhotra as a director on 7 November 2014 (2 pages)
13 October 2014Appointment of Mr Stephen Andrew Auckland as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Stephen Andrew Auckland as a director on 13 October 2014 (2 pages)
9 September 2014Termination of appointment of Christopher Charles Blackhurst as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Charles Blackhurst as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Charles Blackhurst as a director on 4 September 2014 (1 page)
3 July 2014Full accounts made up to 29 September 2013 (22 pages)
3 July 2014Full accounts made up to 29 September 2013 (22 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
25 October 2013Termination of appointment of Evgeny Lebedev as a director (1 page)
25 October 2013Termination of appointment of Evgeny Lebedev as a director (1 page)
9 September 2013Termination of appointment of Justin Byam-Shaw as a director (1 page)
9 September 2013Termination of appointment of Justin Byam-Shaw as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (22 pages)
3 July 2013Full accounts made up to 30 September 2012 (22 pages)
17 May 2013Termination of appointment of Simon Kelner as a director (1 page)
17 May 2013Termination of appointment of Simon Kelner as a director (1 page)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
16 November 2012Director's details changed for Mr. Evgeny Lebedev on 27 September 2012 (2 pages)
16 November 2012Director's details changed for Alexander Lebedev on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Mr. Evgeny Lebedev on 27 September 2012 (2 pages)
16 November 2012Director's details changed for Alexander Lebedev on 16 November 2012 (2 pages)
20 September 2012Auditor's resignation (1 page)
20 September 2012Auditor's resignation (1 page)
2 July 2012Full accounts made up to 2 October 2011 (24 pages)
2 July 2012Full accounts made up to 2 October 2011 (24 pages)
2 July 2012Full accounts made up to 2 October 2011 (24 pages)
27 April 2012Appointment of Mr Christopher Charles Blackhurst as a director (2 pages)
27 April 2012Appointment of Mr Christopher Charles Blackhurst as a director (2 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 3 October 2010 (21 pages)
4 July 2011Full accounts made up to 3 October 2010 (21 pages)
4 July 2011Full accounts made up to 3 October 2010 (21 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (19 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (19 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (19 pages)
11 October 2010Termination of appointment of Alastair Tulloch as a secretary (2 pages)
11 October 2010Termination of appointment of Alastair Tulloch as a secretary (2 pages)
11 October 2010Appointment of Manish Malhotra as a secretary (3 pages)
11 October 2010Appointment of Manish Malhotra as a secretary (3 pages)
20 May 2010Appointment of Simon Kelner as a director (3 pages)
20 May 2010Appointment of Simon Kelner as a director (3 pages)
19 May 2010Appointment of Andreas Whittam Smith as a director (3 pages)
19 May 2010Appointment of Andreas Whittam Smith as a director (3 pages)
12 May 2010Appointment of Alexander Lebedev as a director (3 pages)
12 May 2010Appointment of Alexander Lebedev as a director (3 pages)
11 May 2010Appointment of Andrew Oliver Mullins as a director (6 pages)
11 May 2010Appointment of Andrew Oliver Mullins as a director (6 pages)
5 May 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
5 May 2010Registered office address changed from C/O Tulloch & Co 4 Hill Street London W1J 5NE United Kingdom on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from C/O Tulloch & Co 4 Hill Street London W1J 5NE United Kingdom on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from C/O Tulloch & Co 4 Hill Street London W1J 5NE United Kingdom on 5 May 2010 (2 pages)
5 May 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
22 March 2010Appointment of Justin David Elliott Byam-Shaw as a director (3 pages)
22 March 2010Appointment of Justin David Elliott Byam-Shaw as a director (3 pages)
22 March 2010Appointment of Geordie Carron Greig as a director (3 pages)
22 March 2010Appointment of Geordie Carron Greig as a director (3 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)