Company NameIndependent Digital News And Media Limited
Company StatusActive
Company Number07320345
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Justin David Elliott Byam Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Director NameEvgeny Lebedev
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Zachary Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Director NameMr Eric Leslie Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Director NameMr John Paton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Secretary NameMr Richard Michael John Langrish
StatusCurrent
Appointed16 June 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Director NameMr Christian Alan Broughton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlphabeta Building 14-18 Finsbury Square
London
EC2A 1AH
Secretary NameAlastair Robert Clifford Tulloch
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Derry Street
London
W8 5HF
Secretary NameManish Malhotra
NationalityBritish
StatusResigned
Appointed20 October 2010(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr Manish Malhotra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Derry Street
London
W8 5HF
Director NameMr David-John Collins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2020)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
London
W8 5HF

Contact

Websitewww.independent.co.uk/
Email address[email protected]
Telephone020 70052000
Telephone regionLondon

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

707 at £1Evgeny Lebedev
67.66%
Ordinary A
300 at £1Justin David Elliott Byam Shaw
28.71%
Ordinary B
30 at £1Zachary Leonard
2.87%
Ordinary A
5 at £1Manish Malhotra
0.48%
Ordinary A
3 at £1Justin David Elliott Byam Shaw
0.29%
Ordinary A

Financials

Year2014
Net Worth£443,000
Cash£745,000
Current Liabilities£2,039,000

Accounts

Latest Accounts2 October 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

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

Charges

4 April 2023Delivered on: 13 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2021Delivered on: 16 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 February 2021Group of companies' accounts made up to 27 September 2020 (34 pages)
3 February 2021Change of details for Mr Evgeny Lebedev as a person with significant control on 17 December 2020 (2 pages)
2 February 2021Director's details changed for Mr Evgeny Lebedev on 17 December 2020 (2 pages)
18 December 2020Termination of appointment of David-John Collins as a director on 10 December 2020 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with updates (5 pages)
9 March 2020Group of companies' accounts made up to 29 September 2019 (34 pages)
29 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
17 September 2019Appointment of Mr John Paton as a director on 13 September 2019 (2 pages)
26 June 2019Group of companies' accounts made up to 30 September 2018 (34 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
6 July 2018Group of companies' accounts made up to 1 October 2017 (33 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
1 September 2017Change of details for Sultan Mohamed Abuljadayel as a person with significant control on 7 June 2017 (2 pages)
1 September 2017Appointment of Mr Eric Leslie Lewis as a director on 30 August 2017 (2 pages)
1 September 2017Change of details for Sultan Mohamed Abuljadayel as a person with significant control on 7 June 2017 (2 pages)
1 September 2017Appointment of Mr Eric Leslie Lewis as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Mr David-John Collins as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Mr David-John Collins as a director on 30 August 2017 (2 pages)
2 August 2017Consolidation of shares on 7 June 2017 (6 pages)
2 August 2017Consolidation of shares on 7 June 2017 (6 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Change of share class name or designation (2 pages)
28 July 2017Change of details for Mr Evgeny Lebedev as a person with significant control on 7 June 2017 (5 pages)
28 July 2017Notification of Sultan Mohamed Abuljadayel as a person with significant control on 7 June 2017 (4 pages)
28 July 2017Change of details for Mr Evgeny Lebedev as a person with significant control on 7 June 2017 (5 pages)
28 July 2017Change of details for Mr Justin David Elliott Byam Shaw as a person with significant control on 7 June 2017 (5 pages)
28 July 2017Change of details for Mr Justin David Elliott Byam Shaw as a person with significant control on 7 June 2017 (5 pages)
28 July 2017Notification of Sultan Mohamed Abuljadayel as a person with significant control on 7 June 2017 (4 pages)
14 July 2017Notification of Evgeny Lebedev as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Evgeny Lebedev as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Group of companies' accounts made up to 2 October 2016 (31 pages)
7 July 2017Group of companies' accounts made up to 2 October 2016 (31 pages)
6 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,048.30
(8 pages)
6 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,048.30
(8 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Sub-division of shares on 1 June 2017 (6 pages)
26 June 2017Sub-division of shares on 1 June 2017 (6 pages)
26 June 2017Change of share class name or designation (2 pages)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2017Resolutions
  • RES13 ‐ Sub div 01/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 June 2017Resolutions
  • RES13 ‐ Sub div 01/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 June 2017Director's details changed for Mr Evgeny Lebedev on 5 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Evgeny Lebedev on 5 May 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 November 2016Second filing of Confirmation Statement dated 20/07/2016 (7 pages)
2 November 2016Second filing of Confirmation Statement dated 20/07/2016 (7 pages)
20 July 201620/07/16 Statement of Capital gbp 1045
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 02/11/2016.
(8 pages)
20 July 201620/07/16 Statement of Capital gbp 1045
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 02/11/2016.
(8 pages)
26 June 2016Accounts for a small company made up to 27 September 2015 (8 pages)
26 June 2016Accounts for a small company made up to 27 September 2015 (8 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 April 2016Director's details changed for Mr Justin David Elliott Byam Shaw on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Justin David Elliott Byam Shaw on 1 April 2016 (2 pages)
15 February 2016Appointment of Mr Manish Malhotra as a director on 11 February 2016 (2 pages)
15 February 2016Appointment of Mr Zachary Roger Leonard as a director on 11 February 2016 (2 pages)
15 February 2016Appointment of Mr Zachary Roger Leonard as a director on 11 February 2016 (2 pages)
15 February 2016Appointment of Mr Manish Malhotra as a director on 11 February 2016 (2 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,045
(6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,045
(6 pages)
2 July 2015Accounts for a small company made up to 28 September 2014 (7 pages)
2 July 2015Accounts for a small company made up to 28 September 2014 (7 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,045
(6 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,045
(6 pages)
3 July 2014Accounts for a small company made up to 29 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 29 September 2013 (7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (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 Mr. Evgeny Lebedev on 27 September 2012 (2 pages)
8 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,045
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,045
(4 pages)
20 September 2012Auditor's resignation (1 page)
20 September 2012Auditor's resignation (1 page)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
22 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2012Accounts for a small company made up to 2 October 2011 (6 pages)
15 March 2012Accounts for a small company made up to 2 October 2011 (6 pages)
15 March 2012Accounts for a small company made up to 2 October 2011 (6 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
30 November 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
30 November 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
29 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2010Termination of appointment of Alastair Tulloch as a secretary (2 pages)
21 October 2010Termination of appointment of Alastair Tulloch as a secretary (2 pages)
21 October 2010Appointment of Manish Malhotra as a secretary (3 pages)
21 October 2010Appointment of Manish Malhotra as a secretary (3 pages)
20 July 2010Incorporation (40 pages)
20 July 2010Incorporation (40 pages)