UKBizDB.co.uk

INCISIVE MEDIA GROUP LIMITED

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

This company is commonly known as Incisive Media Group Limited. The company was founded 7 years ago and was given the registration number 10643120. 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 58190 - Other publishing activities.

Company Information

Name:INCISIVE MEDIA GROUP LIMITED
Company Number:10643120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

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

Secretary28 February 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director28 February 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director10 July 2017Active
Haymarket House, 28-29 Haymarket, London, United Kingdom, SW1Y 4RX

Director13 March 2017Active
Haymarket House, 28-29 Haymarket, London, United Kingdom, SW1Y 4RX

Director23 March 2017Active
Haymarket House, 28-29 Haymarket, London, United Kingdom, SW1Y 4RX

Director23 March 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director28 February 2017Active
Haymarket House, 28-29 Haymarket, London, United Kingdom, SW1Y 4RX

Director23 March 2017Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director10 July 2017Active

People with Significant Control

Incisive Media Group Holdings Limited
Notified on:26 April 2017
Status:Active
Country of residence:England
Address:New London House, 172 Drury Lane, London, England, WC2B 5QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Grainger Weller
Notified on:28 February 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 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Capital

Capital statement capital company with date currency figure.

Download
2019-12-30Capital

Legacy.

Download
2019-12-30Insolvency

Legacy.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Capital

Capital alter shares consolidation.

Download
2017-11-15Capital

Second filing capital allotment shares.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.