Company NameInnovare Media Limited
DirectorsRichard Hutchinson and Robert Andrew Marr
Company StatusActive
Company Number07816387
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed02 August 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameJane Elizabeth Arnold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address8 The Mayflowers
Bassett Crescent East
Southampton
SO16 7PD
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Antony Arnold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleMedia Business Director
Country of ResidenceEngland
Correspondence Address8 The Mayflowers
Bassett Crescent East
Southampton
SO16 7PD
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG

Contact

Websitedaltons.co.uk
Telephone020 89732582
Telephone regionLondon

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Antony Roy Arnold
51.00%
Ordinary
49 at £1Jane Arnold
49.00%
Ordinary

Financials

Year2014
Net Worth£592,094
Cash£645,014
Current Liabilities£138,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 August 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2012Delivered on: 31 January 2012
Satisfied on: 15 August 2014
Persons entitled: Ubm Information Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with updates (3 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2022Change of details for Metropolis Group Holdings Limited as a person with significant control on 2 September 2022 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
2 September 2022Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page)
31 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
25 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 November 2020Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 October 2017 (2 pages)
21 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 October 2017Registered office address changed from C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG England to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG England to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 3 October 2017 (1 page)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
6 June 2017Registration of charge 078163870003, created on 1 June 2017 (55 pages)
6 June 2017Registration of charge 078163870003, created on 1 June 2017 (55 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page)
16 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages)
16 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page)
16 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Memorandum and Articles of Association (20 pages)
26 August 2016Memorandum and Articles of Association (20 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 August 2016Appointment of Mr Richard Hutchinson as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr Jonathan George Mills as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr Richard Hutchinson as a secretary on 2 August 2016 (2 pages)
8 August 2016Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Jonathan George Mills as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr Richard Hutchinson as a director on 2 August 2016 (2 pages)
8 August 2016Termination of appointment of Antony Roy Arnold as a director on 2 August 2016 (1 page)
8 August 2016Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Antony Roy Arnold as a director on 2 August 2016 (1 page)
8 August 2016Appointment of Mr Richard Hutchinson as a secretary on 2 August 2016 (2 pages)
2 August 2016Registration of charge 078163870002, created on 2 August 2016 (12 pages)
2 August 2016Registration of charge 078163870002, created on 2 August 2016 (12 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
15 August 2014Satisfaction of charge 1 in full (1 page)
15 August 2014Satisfaction of charge 1 in full (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
11 July 2013Registered office address changed from Peterscroft House 16 Peterscroft Avenue Ashurst Southampton SO40 7AB England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Peterscroft House 16 Peterscroft Avenue Ashurst Southampton SO40 7AB England on 11 July 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England on 27 June 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
(4 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from 30a Bedford Place Southampton, Hampshire, SO15 2DG United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 30a Bedford Place Southampton, Hampshire, SO15 2DG United Kingdom on 18 June 2012 (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 January 2012Termination of appointment of Jane Arnold as a director (1 page)
20 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 January 2012Termination of appointment of Jane Arnold as a director (1 page)
20 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 October 2011Appointment of Antony Roy Arnold as a director (2 pages)
20 October 2011Appointment of Jane Elizabeth Arnold as a director (2 pages)
20 October 2011Termination of appointment of Ela Shah as a director (1 page)
20 October 2011Termination of appointment of Ela Shah as a director (1 page)
20 October 2011Appointment of Antony Roy Arnold as a director (2 pages)
20 October 2011Appointment of Jane Elizabeth Arnold as a director (2 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)