London
WC2B 5QR
Director Name | Mr Jonathon Andrew Whiteley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Simon Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | New London House 172 Drury Lane 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(7 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Paul Thomas Barron |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2022) |
Role | England |
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 | 19 April 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
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(5 months, 1 week 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 | 16 July 2017(5 months, 2 weeks 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 |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
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 | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks 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 'incisive', 6851133, eu trade mark application; trademark 'incisive media', 18065914, eu trade mark application. For more details please refer to the instrument. Outstanding |
---|
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (23 pages) |
20 July 2023 | Statement of capital following an allotment of shares on 31 March 2022
|
6 February 2023 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
2 November 2022 | Registration of charge 105885570001, created on 31 October 2022 (70 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 Jonathon Whiteley on 1 July 2018 (2 pages) |
6 July 2022 | Appointment of Mr Simon Foster as a director on 30 June 2022 (2 pages) |
14 April 2022 | Notification of Arc Media Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
14 April 2022 | Cessation of Timothy Grainger Weller as a person with significant control on 31 March 2022 (1 page) |
14 April 2022 | Cessation of James Neil Campbell-Harris as a person with significant control on 31 March 2021 (1 page) |
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 director on 31 March 2022 (1 page) |
28 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 June 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
1 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
12 October 2020 | Memorandum and Articles of Association (49 pages) |
12 October 2020 | Resolutions
|
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
6 July 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
25 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 25 October 2017 (1 page) |
25 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 25 October 2017 (1 page) |
25 August 2017 | Notification of James Neil Campbell-Harris as a person with significant control on 19 April 2017 (4 pages) |
25 August 2017 | Notification of James Neil Campbell-Harris as a person with significant control on 19 April 2017 (4 pages) |
3 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Notification of Timothy Grainger Weller as a person with significant control on 19 April 2017 (4 pages) |
1 August 2017 | Notification of Timothy Grainger Weller as a person with significant control on 19 April 2017 (4 pages) |
1 August 2017 | Notification of Timothy Grainger Weller as a person with significant control on 1 August 2017 (4 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
19 July 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 19 April 2017 (2 pages) |
19 July 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 19 April 2017 (2 pages) |
19 July 2017 | Cessation of Dm Company Services (London) Limited as a person with significant control on 19 July 2017 (2 pages) |
18 July 2017 | Appointment of Jonathon Whiteley as a director on 16 July 2017 (3 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
18 July 2017 | Resolutions
|
18 July 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
18 July 2017 | Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages) |
18 July 2017 | Particulars of variation of rights attached to shares (4 pages) |
18 July 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
18 July 2017 | Particulars of variation of rights attached to shares (4 pages) |
18 July 2017 | Change of share class name or designation (2 pages) |
18 July 2017 | Appointment of Jonathon Whiteley as a director on 16 July 2017 (3 pages) |
18 July 2017 | Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages) |
18 July 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
27 April 2017 | Termination of appointment of Paul Thomas Barron as a director on 19 April 2017 (2 pages) |
27 April 2017 | Registered 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 2017 | Termination of appointment of Paul Thomas Barron as a director on 19 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Timothy Grainger Weller as a director on 19 April 2017 (3 pages) |
27 April 2017 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 April 2017 (2 pages) |
27 April 2017 | Registered 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 2017 | Appointment of James Neil Campbell-Harris as a director on 19 April 2017 (3 pages) |
27 April 2017 | Appointment of James Neil Campbell-Harris as a director on 19 April 2017 (3 pages) |
27 April 2017 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 April 2017 (2 pages) |
27 April 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
27 April 2017 | Appointment of Mr Timothy Grainger Weller as a director on 19 April 2017 (3 pages) |
27 April 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
20 April 2017 | Company name changed dmwsl 853 LIMITED\certificate issued on 20/04/17
|
20 April 2017 | Company name changed dmwsl 853 LIMITED\certificate issued on 20/04/17
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|