UKBizDB.co.uk

INCISIVE MEDIA GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Incisive Media Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10588557. The firm's registered office is in LONDON. You can find them at New London House, 172 Drury Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INCISIVE MEDIA GROUP HOLDINGS LIMITED
Company Number:10588557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:New London House, 172 Drury Lane, London, England, WC2B 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director30 June 2022Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director10 July 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director16 July 2017Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary27 January 2017Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director27 January 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director19 April 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director19 April 2017Active

People with Significant Control

Arc Media Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Unit 4 Fulwood Park, Caxton Road, Preston, England, PR2 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Grainger Weller
Notified on:19 April 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:New London House, 172 Drury Lane, London, England, WC2B 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Neil Campbell-Harris
Notified on:19 April 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:New London House, 172 Drury Lane, London, England, WC2B 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dm Company Services (London) Limited
Notified on:27 January 2017
Status:Active
Country of residence:United Kingdom
Address:Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-02-06Accounts

Accounts with accounts type group.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Incorporation

Memorandum articles.

Download
2020-10-12Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type group.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.