London
WC2B 5QR
Director Name | Mrs Claire Noreen Kraft |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Secretary Name | James Neil Campbell-Harris |
---|---|
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Leighton Newbury |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Jonathon Andrew Whiteley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
31 October 2022 | Delivered on: 2 November 2022 Persons entitled: Hps Investment Partners, Llc as Collateral Agent Classification: A registered charge Particulars: Trademark 'crn', 257647, ireland; trademark 'crn', UK00003204696, united kingdom. For more details please refer to the instrument. Outstanding |
---|---|
10 July 2017 | Delivered on: 18 July 2017 Persons entitled: Jamie Campbell-Harris (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The security agreement dated 16 october 2014, to which the company has acceded pursuant to an accession deed dated 30 october 2014, creates fixed security over present and future real property and intellectual property rights owned by the company. As at the date of the creation of the charge, the company does not own any land, ships, aircraft or intellectual property to be specified here. Outstanding |
6 November 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
2 November 2022 | Registration of charge 091771740004, created on 31 October 2022 (69 pages) |
27 September 2022 | Director's details changed for Leighton Newbury on 1 February 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Jonathon Andrew Whiteley on 1 July 2018 (2 pages) |
31 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Simon Foster as a director on 30 June 2022 (2 pages) |
4 April 2022 | Termination of appointment of Timothy Grainger Weller as a director on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of James Neil Campbell-Harris as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of James Neil Campbell-Harris as a director on 31 March 2022 (1 page) |
24 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
15 June 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 August 2020 | Cessation of Incisive Media Group Limited as a person with significant control on 30 January 2020 (1 page) |
20 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
19 August 2020 | Notification of Incisive Media Group Holdings Limited as a person with significant control on 30 January 2020 (2 pages) |
7 March 2020 | Satisfaction of charge 091771740003 in full (4 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 October 2017 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
24 August 2017 | Notification of Incisive Media Group Limited as a person with significant control on 23 March 2017 (1 page) |
24 August 2017 | Notification of Incisive Media Group Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Incisive Media Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Incisive Media Limited as a person with significant control on 23 March 2017 (1 page) |
10 August 2017 | Appointment of Jonathon Whiteley as a director on 10 July 2017 (2 pages) |
10 August 2017 | Appointment of Leighton Newbury as a director on 10 July 2017 (2 pages) |
10 August 2017 | Appointment of Leighton Newbury as a director on 10 July 2017 (2 pages) |
10 August 2017 | Appointment of Jonathon Whiteley as a director on 10 July 2017 (2 pages) |
18 July 2017 | Registration of charge 091771740003, created on 10 July 2017 (58 pages) |
18 July 2017 | Registration of charge 091771740003, created on 10 July 2017 (58 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
20 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 July 2016 | Satisfaction of charge 091771740002 in full (4 pages) |
27 July 2016 | Satisfaction of charge 091771740002 in full (4 pages) |
27 July 2016 | Satisfaction of charge 091771740001 in full (4 pages) |
27 July 2016 | Satisfaction of charge 091771740001 in full (4 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from Haymarket House Haymarket London SW1Y 4RX United Kingdom to Haymarket House 28-29 Haymarket London SW1Y 4RX on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Haymarket House Haymarket London SW1Y 4RX United Kingdom to Haymarket House 28-29 Haymarket London SW1Y 4RX on 26 August 2015 (1 page) |
19 December 2014 | Registration of charge 091771740002, created on 17 December 2014 (69 pages) |
19 December 2014 | Registration of charge 091771740002, created on 17 December 2014 (69 pages) |
5 November 2014 | Registration of charge 091771740001, created on 30 October 2014 (63 pages) |
5 November 2014 | Registration of charge 091771740001, created on 30 October 2014 (63 pages) |
4 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages) |
4 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages) |
13 October 2014 | Memorandum and Articles of Association (24 pages) |
13 October 2014 | Memorandum and Articles of Association (24 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed incisive business media LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed incisive business media LIMITED\certificate issued on 01/10/14
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|