Company NameIncisive Media Group Holdings Limited
Company StatusActive
Company Number10588557
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 2 months ago)
Previous NameDmwsl 853 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeighton Newbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(5 months, 1 week 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
Appointed16 July 2017(5 months, 2 weeks 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(5 years, 5 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 NameMrs Claire Noreen Kraft
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(7 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Paul Thomas Barron
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2022)
RoleEngland
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
Appointed19 April 2017(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameLeighton Newbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2024)
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
StatusResigned
Appointed16 July 2017(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed27 January 2017(same day as company formation)
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW

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

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 Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks 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 'incisive', 6851133, eu trade mark application; trademark 'incisive media', 18065914, eu trade mark application. For more details please refer to the instrument.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
6 November 2023Full accounts made up to 31 December 2022 (23 pages)
20 July 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 117
(3 pages)
6 February 2023Group of companies' accounts made up to 31 December 2021 (46 pages)
2 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
2 November 2022Registration of charge 105885570001, created on 31 October 2022 (70 pages)
27 September 2022Director's details changed for Leighton Newbury on 1 February 2022 (2 pages)
27 September 2022Director's details changed for Jonathon Whiteley on 1 July 2018 (2 pages)
6 July 2022Appointment of Mr Simon Foster as a director on 30 June 2022 (2 pages)
14 April 2022Notification of Arc Media Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
14 April 2022Cessation of Timothy Grainger Weller as a person with significant control on 31 March 2022 (1 page)
14 April 2022Cessation of James Neil Campbell-Harris as a person with significant control on 31 March 2021 (1 page)
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)
28 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 June 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
1 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
12 October 2020Memorandum and Articles of Association (49 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 July 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
7 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
25 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 25 October 2017 (1 page)
25 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 25 October 2017 (1 page)
25 August 2017Notification of James Neil Campbell-Harris as a person with significant control on 19 April 2017 (4 pages)
25 August 2017Notification of James Neil Campbell-Harris as a person with significant control on 19 April 2017 (4 pages)
3 August 2017Particulars of variation of rights attached to shares (2 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Particulars of variation of rights attached to shares (2 pages)
3 August 2017Change of share class name or designation (2 pages)
1 August 2017Notification of Timothy Grainger Weller as a person with significant control on 19 April 2017 (4 pages)
1 August 2017Notification of Timothy Grainger Weller as a person with significant control on 19 April 2017 (4 pages)
1 August 2017Notification of Timothy Grainger Weller as a person with significant control on 1 August 2017 (4 pages)
28 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 19 April 2017 (2 pages)
19 July 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 19 April 2017 (2 pages)
19 July 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 19 July 2017 (2 pages)
18 July 2017Appointment of Jonathon Whiteley as a director on 16 July 2017 (3 pages)
18 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share capital by inc to £130 8000 a ord shares 10/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
18 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 110.00
(4 pages)
18 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share capital by inc to £130 8000 a ord shares 10/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
18 July 2017Sub-division of shares on 10 July 2017 (4 pages)
18 July 2017Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages)
18 July 2017Particulars of variation of rights attached to shares (4 pages)
18 July 2017Sub-division of shares on 10 July 2017 (4 pages)
18 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 110.00
(4 pages)
18 July 2017Particulars of variation of rights attached to shares (4 pages)
18 July 2017Change of share class name or designation (2 pages)
18 July 2017Appointment of Jonathon Whiteley as a director on 16 July 2017 (3 pages)
18 July 2017Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages)
18 July 2017Change of share class name or designation (2 pages)
8 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 100
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 100
(4 pages)
27 April 2017Termination of appointment of Paul Thomas Barron as a director on 19 April 2017 (2 pages)
27 April 2017Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Haymarket House 28-29 Haymarket London SW1Y 4RX on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Paul Thomas Barron as a director on 19 April 2017 (2 pages)
27 April 2017Appointment of Mr Timothy Grainger Weller as a director on 19 April 2017 (3 pages)
27 April 2017Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 April 2017 (2 pages)
27 April 2017Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Haymarket House 28-29 Haymarket London SW1Y 4RX on 27 April 2017 (2 pages)
27 April 2017Appointment of James Neil Campbell-Harris as a director on 19 April 2017 (3 pages)
27 April 2017Appointment of James Neil Campbell-Harris as a director on 19 April 2017 (3 pages)
27 April 2017Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 April 2017 (2 pages)
27 April 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
27 April 2017Appointment of Mr Timothy Grainger Weller as a director on 19 April 2017 (3 pages)
27 April 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
20 April 2017Company name changed dmwsl 853 LIMITED\certificate issued on 20/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2017Company name changed dmwsl 853 LIMITED\certificate issued on 20/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
(44 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
(44 pages)