Company NameInfopro Digital (Holdco) Limited
Company StatusDissolved
Company Number09325219
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameIncisive Media (Holdco) Limited

Business Activity

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

Directors

Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Nicholas Toby Westcott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameJames Neil Campbell Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Ian James Cash
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Secretary NameJames Neil Campbell Harris
NationalityBritish
StatusResigned
Appointed04 December 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Paul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameDavid Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

11 July 2017Delivered on: 13 July 2017
Persons entitled: Bnp Paribas

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

Classification: A registered charge
Outstanding

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2018Appointment of a voluntary liquidator (3 pages)
9 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
9 October 2018Declaration of solvency (6 pages)
24 July 2018Resolutions
  • RES13 ‐ Cancel £2355543 from contingent share capital a/c 16/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
23 July 2018Resolutions
  • RES13 ‐ Authority to authorise matters giving rise to potential conflict for the purposes of section 175 of the companies act 2006 16/07/2018
(2 pages)
16 July 2018Solvency Statement dated 16/07/18 (1 page)
16 July 2018Statement by Directors (1 page)
16 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2018Statement of capital on 16 July 2018
  • GBP 1.00
(5 pages)
10 July 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 11,585,714
(8 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (8 pages)
28 November 2017Notification of Infopro Digital Holding (Uk) Limited as a person with significant control on 12 April 2017 (2 pages)
27 November 2017Cessation of Alchemy Special Opportunities Llp as a person with significant control on 13 April 2017 (1 page)
6 November 2017Satisfaction of charge 093252190002 in full (4 pages)
6 November 2017Satisfaction of charge 093252190002 in full (4 pages)
13 July 2017Registration of charge 093252190002, created on 11 July 2017 (20 pages)
13 July 2017Registration of charge 093252190002, created on 11 July 2017 (20 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Ian James Cash as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Ian James Cash as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of David Stuart Gilbertson as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of Paul Malcolm Bridges as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of David Stuart Gilbertson as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Toby Westcott as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell Harris as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of Nicholas Toby Westcott as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell Harris as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Paul Malcolm Bridges as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
4 May 2017Sub-division of shares on 23 March 2017 (4 pages)
4 May 2017Sub-division of shares on 23 March 2017 (4 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
15 April 2017Satisfaction of charge 093252190001 in full (4 pages)
15 April 2017Satisfaction of charge 093252190001 in full (4 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Change of share class name or designation (2 pages)
3 April 2017Particulars of variation of rights attached to shares (3 pages)
3 April 2017Particulars of variation of rights attached to shares (3 pages)
31 March 2017Memorandum and Articles of Association (24 pages)
31 March 2017Memorandum and Articles of Association (24 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
16 November 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
16 November 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
29 October 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 11,485.7125
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 19 January 2015
  • GBP 11,176.5474
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 19 January 2015
  • GBP 11,176.5474
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 11 March 2015
  • GBP 11,424.1664
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 11,485.7125
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 11 March 2015
  • GBP 11,424.1664
(8 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11,424.162
(8 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11,424.162
(8 pages)
15 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
15 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 January 2015Appointment of Mr Paul Malcolm Bridges as a director on 17 December 2014 (3 pages)
20 January 2015Appointment of Mr Paul Malcolm Bridges as a director on 17 December 2014 (3 pages)
16 January 2015Appointment of Mr Ian James Cash as a director on 4 December 2014 (3 pages)
16 January 2015Appointment of Mr Ian James Cash as a director on 4 December 2014 (3 pages)
16 January 2015Appointment of Mr Ian James Cash as a director on 4 December 2014 (3 pages)
6 January 2015Appointment of David Stuart Gilbertson as a director on 17 December 2014 (3 pages)
6 January 2015Appointment of David Stuart Gilbertson as a director on 17 December 2014 (3 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 10,697.81755
(4 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 17/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(131 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 17/12/2014
(131 pages)
6 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 10,697.81755
(4 pages)
19 December 2014Registration of charge 093252190001, created on 17 December 2014 (24 pages)
19 December 2014Registration of charge 093252190001, created on 17 December 2014 (24 pages)
15 December 2014Appointment of James Neil Campbell Harris as a secretary on 4 December 2014 (3 pages)
15 December 2014Appointment of Mr Timothy Grainger Weller as a director on 4 December 2014 (3 pages)
15 December 2014Appointment of James Neil Campbell Harris as a director on 4 December 2014 (3 pages)
15 December 2014Appointment of James Neil Campbell Harris as a director on 4 December 2014 (3 pages)
15 December 2014Appointment of James Neil Campbell Harris as a director on 4 December 2014 (3 pages)
15 December 2014Appointment of James Neil Campbell Harris as a secretary on 4 December 2014 (3 pages)
15 December 2014Appointment of James Neil Campbell Harris as a secretary on 4 December 2014 (3 pages)
15 December 2014Appointment of Mr Timothy Grainger Weller as a director on 4 December 2014 (3 pages)
15 December 2014Appointment of Mr Timothy Grainger Weller as a director on 4 December 2014 (3 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)