Company NameIncisive Media Group Limited
Company StatusDissolved
Company Number10643120
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date26 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Secretary NameJames Neil Campbell-Harris
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameLeighton Newbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 26 August 2021)
RoleCompany Director
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
Appointed28 February 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR
Director NameMr Paul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2017)
RoleChartered Accountant
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
Appointed23 March 2017(3 weeks, 2 days after company formation)
Appointment Duration4 weeks (resigned 21 April 2017)
RoleCompany Director
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
Appointed23 March 2017(3 weeks, 2 days after company formation)
Appointment Duration4 weeks (resigned 21 April 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Nicholas Toby Westcott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(3 weeks, 2 days after company formation)
Appointment Duration4 weeks (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Jonathon Andrew Whiteley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 172 Drury Lane
London
WC2B 5QR

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 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 July 2017Delivered on: 18 July 2017
Persons entitled: Jamie Campbell-Harris (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 July 2020Appointment of a voluntary liquidator (4 pages)
22 July 2020Declaration of solvency (5 pages)
22 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-09
(1 page)
7 March 2020Satisfaction of charge 106431200001 in full (4 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 December 2019Statement of capital on 31 December 2019
  • GBP 100.00
(3 pages)
24 December 2019Termination of appointment of Jonathon Andrew Whiteley as a director on 20 December 2019 (1 page)
24 December 2019Termination of appointment of Timothy Grainger Weller as a director on 20 December 2019 (1 page)
2 July 2019Full accounts made up to 31 December 2018 (19 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (19 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 November 2017Consolidation of shares on 23 March 2017 (4 pages)
27 November 2017Consolidation of shares on 23 March 2017 (4 pages)
15 November 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 74,657,141.00
(11 pages)
15 November 2017Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 74,657,141.00
(11 pages)
27 October 2017Cessation of Timothy Grainger Weller as a person with significant control on 26 April 2017 (1 page)
27 October 2017Notification of Incisive Media Group Holdings Limited as a person with significant control on 26 April 2017 (1 page)
27 October 2017Cessation of Timothy Grainger Weller as a person with significant control on 26 April 2017 (1 page)
27 October 2017Notification of Incisive Media Group Holdings Limited as a person with significant control on 26 April 2017 (1 page)
12 October 2017Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX United Kingdom 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 United Kingdom to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page)
31 July 2017Appointment of Jonathon Whiteley as a director on 10 July 2017 (3 pages)
31 July 2017Appointment of Jonathon Whiteley as a director on 10 July 2017 (3 pages)
20 July 2017Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages)
20 July 2017Appointment of Leighton Newbury as a director on 10 July 2017 (3 pages)
18 July 2017Registration of charge 106431200001, created on 10 July 2017 (58 pages)
18 July 2017Registration of charge 106431200001, created on 10 July 2017 (58 pages)
19 June 2017Consolidation of shares on 23 March 2017 (4 pages)
19 June 2017Consolidation of shares on 23 March 2017 (4 pages)
24 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
24 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
15 May 2017Termination of appointment of Nicholas Toby Westcott as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of Ian James Cash as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of Paul Malcolm Bridges as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of Ian James Cash as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of Paul Malcolm Bridges as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of David Stuart Gilbertson as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of David Stuart Gilbertson as a director on 21 April 2017 (2 pages)
15 May 2017Termination of appointment of Nicholas Toby Westcott as a director on 21 April 2017 (2 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 74,657,140.35
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2017.
(6 pages)
4 May 2017Appointment of David Stuart Gilbertson as a director on 23 March 2017 (3 pages)
4 May 2017Appointment of Mr Ian James Cash as a director on 23 March 2017 (3 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 74,657,140.35
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2017.
(6 pages)
4 May 2017Appointment of Nicholas Toby Westcott as a director on 23 March 2017 (3 pages)
4 May 2017Appointment of Mr Paul Malcolm Bridges as a director on 13 March 2017 (3 pages)
4 May 2017Appointment of David Stuart Gilbertson as a director on 23 March 2017 (3 pages)
4 May 2017Appointment of Mr Ian James Cash as a director on 23 March 2017 (3 pages)
4 May 2017Appointment of Mr Paul Malcolm Bridges as a director on 13 March 2017 (3 pages)
4 May 2017Appointment of Nicholas Toby Westcott as a director on 23 March 2017 (3 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 74,657,140.35
(5 pages)
27 April 2017Statement of capital on 27 April 2017
  • GBP 8,039,999.80
(3 pages)
27 April 2017Statement by Directors (1 page)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2017Solvency Statement dated 21/04/17 (1 page)
27 April 2017Statement by Directors (1 page)
27 April 2017Solvency Statement dated 21/04/17 (1 page)
27 April 2017Statement of capital on 27 April 2017
  • GBP 8,039,999.80
(3 pages)
9 April 2017Sub-division of shares on 23 March 2017 (4 pages)
9 April 2017Sub-division of shares on 23 March 2017 (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 (2 pages)
3 April 2017Particulars of variation of rights attached to shares (2 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)