Company NameIncisive Business Media Limited
Company StatusActive
Company Number09178013
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Previous NameIncisive Business Media (IP) Limited

Business Activity

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

Directors

Director NameLeighton Newbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Jonathon Andrew Whiteley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Simon Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Secretary NameJames Neil Campbell-Harris
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR

Contact

Websitelistrental.co.uk
Telephone020 73169308
Telephone regionLondon

Location

Registered AddressNew London House
172 Drury Lane
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Incisive Business Media (Ip) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,173,294
Gross Profit£2,572,929
Net Worth-£6,781,828
Current Liabilities£7,583,837

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

31 October 2022Delivered on: 2 November 2022
Persons entitled: Hps Investment Partners, Llc as Collateral Agent

Classification: A registered charge
Particulars: Trademark 'business green', 18180650, eu trade mark application; trademark 'business green net zero festival', 18180652, eu trade mark application. For more details please refer to the instrument.
Outstanding
31 October 2022Delivered on: 2 November 2022
Persons entitled: Hps Investment Partners, Llc as Collateral Agent

Classification: A registered charge
Particulars: Trademark 'business green', 18180650, eu trade mark application; trademark 'business green net zero festival', 18180652, eu trade mark application. For more details please refer to the instrument.
Outstanding
10 July 2017Delivered on: 18 July 2017
Persons entitled: Jamie Campbell-Harris (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered 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

Filing History

22 December 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
6 November 2023Full accounts made up to 31 December 2022 (37 pages)
6 February 2023Full accounts made up to 31 December 2021 (30 pages)
2 November 2022Registration of charge 091780130004, created on 31 October 2022 (70 pages)
2 November 2022Registration of charge 091780130005, created on 31 October 2022 (70 pages)
27 September 2022Director's details changed for Mr Jonathon Andrew Whiteley on 1 July 2018 (2 pages)
27 September 2022Director's details changed for Leighton Newbury on 1 February 2022 (2 pages)
31 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
6 July 2022Appointment of Mr Simon Foster as a director on 30 June 2022 (2 pages)
27 June 2022Statement of capital on 27 June 2022
  • GBP 6
(5 pages)
27 June 2022Solvency Statement dated 24/06/22 (2 pages)
27 June 2022Statement by Directors (2 pages)
27 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 24/06/2022
(3 pages)
24 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 6
(3 pages)
4 April 2022Termination of appointment of Timothy Grainger Weller as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of James Neil Campbell-Harris as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of James Neil Campbell-Harris as a secretary on 31 March 2022 (1 page)
24 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (31 pages)
25 September 2020Full accounts made up to 31 December 2019 (29 pages)
19 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
7 March 2020Satisfaction of charge 091780130003 in full (4 pages)
6 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 5
(4 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (27 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
6 July 2018Full accounts made up to 31 December 2017 (28 pages)
15 November 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 4
(7 pages)
15 November 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 4
(7 pages)
13 November 2017Second filing of Confirmation Statement dated 15/08/2017 (7 pages)
13 November 2017Second filing of Confirmation Statement dated 15/08/2017 (7 pages)
12 October 2017Registered 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 2017Registered 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)
24 August 2017Confirmation statement made on 15 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2017.
(5 pages)
24 August 2017Confirmation statement made on 15 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2017.
(5 pages)
10 August 2017Appointment of Leighton Newbury as a director on 10 July 2017 (2 pages)
10 August 2017Appointment of Jonathon Whiteley as a director on 10 July 2017 (2 pages)
10 August 2017Appointment of Jonathon Whiteley as a director on 10 July 2017 (2 pages)
10 August 2017Appointment of Leighton Newbury as a director on 10 July 2017 (2 pages)
18 July 2017Registration of charge 091780130003, created on 10 July 2017 (58 pages)
18 July 2017Registration of charge 091780130003, created on 10 July 2017 (58 pages)
2 May 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 4.00
(7 pages)
2 May 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 4.00
(7 pages)
20 April 2017Full accounts made up to 31 December 2016 (27 pages)
20 April 2017Full accounts made up to 31 December 2016 (27 pages)
9 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017 and 15/11/2017.
(5 pages)
9 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017 and 15/11/2017.
(5 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 July 2016Satisfaction of charge 091780130001 in full (4 pages)
27 July 2016Satisfaction of charge 091780130001 in full (4 pages)
27 July 2016Satisfaction of charge 091780130002 in full (4 pages)
27 July 2016Satisfaction of charge 091780130002 in full (4 pages)
6 September 2015Full accounts made up to 31 December 2014 (18 pages)
6 September 2015Full accounts made up to 31 December 2014 (18 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Registered 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 2015Registered 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 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
19 December 2014Registration of charge 091780130002, created on 17 December 2014 (69 pages)
19 December 2014Registration of charge 091780130002, created on 17 December 2014 (69 pages)
5 November 2014Registration of charge 091780130001, created on 30 October 2014 (63 pages)
5 November 2014Registration of charge 091780130001, created on 30 October 2014 (63 pages)
4 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages)
4 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages)
13 October 2014Memorandum and Articles of Association (24 pages)
13 October 2014Memorandum and Articles of Association (24 pages)
1 October 2014Company name changed incisive business media (ip) LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Company name changed incisive business media (ip) LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
1 October 2014Change of name notice (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)