Company NameImpress: The Independent Monitor For The Press Cic
Company StatusActive
Company Number09655520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Gordon Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleActuary
Country of ResidenceScotland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr David Leigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMrs Andrea Wills
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleEditorial Adviser
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMs Shelina Janmohamed
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMs Pamela Elizabeth Vick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMrs Cordella Bart-Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJamaican,British
StatusCurrent
Appointed13 July 2020(5 years after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMs Debrah Anne Harding
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(5 years after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Richard James Ayre
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(6 years, 9 months after company formation)
Appointment Duration2 years
RoleChair Of Board
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMs Hannah Rachel Wickes
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed05 March 2024(8 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAdvisor/Chief Marketing Officer
Country of ResidenceScotland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Samuel Regan Asante
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(8 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleMedia
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMs Caro Kriel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed05 March 2024(8 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleMedia
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Patrick Leslie James Swaffer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameDeborah Arnott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleChief Executive, Charity
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMÁIre Messenger-Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Walter Hugh Merricks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameIain Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleMediator
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameSue Evison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMiss Emma Claire Jones
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Martin Henry Hickman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2019)
RoleJournalist And Publisher
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG

Location

Registered Address16-18 New Bridge Street
London
EC4V 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

20 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
21 July 2020Appointment of Mrs Cordella Bart-Stewart as a director on 13 July 2020 (2 pages)
21 July 2020Appointment of Ms Debrah Anne Harding as a director on 13 July 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Patrick Leslie James Swaffer as a director on 29 February 2020 (1 page)
5 February 2020Termination of appointment of Emma Claire Jones as a director on 31 December 2019 (1 page)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2019Appointment of Ms Shelina Janmohamed as a director on 1 November 2019 (2 pages)
13 November 2019Appointment of Ms Pamela Elizabeth Vick as a director on 1 November 2019 (2 pages)
10 October 2019Termination of appointment of Iain Christie as a director on 30 September 2019 (1 page)
10 October 2019Termination of appointment of Máire Messenger-Davies as a director on 30 September 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 March 2019 (22 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Martin Henry Hickman as a director on 12 March 2019 (1 page)
10 August 2018Full accounts made up to 31 March 2018 (23 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 December 2017Appointment of Mr David Leigh as a director on 1 December 2017 (2 pages)
20 December 2017Appointment of Mrs Andrea Wills as a director on 1 December 2017 (2 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
16 January 2017Registered office address changed from 83 Victoria Street London SW1H 0HW to 16-18 New Bridge Street London EC4V 6AG on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 83 Victoria Street London SW1H 0HW to 16-18 New Bridge Street London EC4V 6AG on 16 January 2017 (1 page)
14 November 2016Full accounts made up to 31 March 2016 (19 pages)
14 November 2016Full accounts made up to 31 March 2016 (19 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (5 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (5 pages)
26 January 2016Appointment of Mrs Emma Jones as a director on 1 January 2016 (2 pages)
26 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 January 2016Appointment of Mr Martin Henry Hickman as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Martin Henry Hickman as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mrs Emma Jones as a director on 1 January 2016 (2 pages)
26 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 July 2015Statement of fact - impress: the independant monitor for the press CIC -impress: the independent monitor for the press CIC (1 page)
27 July 2015Statement of fact - impress: the independant monitor for the press CIC -impress: the independent monitor for the press CIC (1 page)
16 July 2015Termination of appointment of Sue Evison as a director on 2 July 2015 (2 pages)
16 July 2015Termination of appointment of Sue Evison as a director on 2 July 2015 (2 pages)
16 July 2015Termination of appointment of Sue Evison as a director on 2 July 2015 (2 pages)
24 June 2015Incorporation of a Community Interest Company
  • ANNOTATION Clarification was incorporated on 24TH June 2015 under the name impress: the independent monitor for the press CIC and not the name impress: the independant monitor for the press CIC as incorrectly shown on the face of the certificate of incorporation issued on that date.
(49 pages)
24 June 2015Incorporation of a Community Interest Company
  • ANNOTATION Clarification was incorporated on 24TH June 2015 under the name impress: the independent monitor for the press CIC and not the name impress: the independant monitor for the press CIC as incorrectly shown on the face of the certificate of incorporation issued on that date.
(49 pages)