Incisive Media Group Holdings Limited LONDON


Founded in 2017, Incisive Media Group Holdings, classified under reg no. 10588557 is an active company. Currently registered at New London House WC2B 5QR, London the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 20th April 2017 Incisive Media Group Holdings Limited is no longer carrying the name Dmwsl 853.

The firm has 3 directors, namely Simon F., Jonathon W. and Leighton N.. Of them, Leighton N. has been with the company the longest, being appointed on 10 July 2017 and Simon F. has been with the company for the least time - from 30 June 2022. As of 15 May 2024, there were 3 ex directors - Timothy W., James C. and others listed below. There were no ex secretaries.

Incisive Media Group Holdings Limited Address / Contact

Office Address New London House
Office Address2 172 Drury Lane
Town London
Post code WC2B 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10588557
Date of Incorporation Fri, 27th Jan 2017
Industry Non-trading company
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Simon F.

Position: Director

Appointed: 30 June 2022

Jonathon W.

Position: Director

Appointed: 16 July 2017

Leighton N.

Position: Director

Appointed: 10 July 2017

Timothy W.

Position: Director

Appointed: 19 April 2017

Resigned: 31 March 2022

James C.

Position: Director

Appointed: 19 April 2017

Resigned: 31 March 2022

Paul B.

Position: Director

Appointed: 27 January 2017

Resigned: 19 April 2017

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 27 January 2017

Resigned: 19 April 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Arc Media Holdings Limited from Preston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arc Media Holdings Limited

Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, PR2 9NZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13558953
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy W.

Notified on 19 April 2017
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 19 April 2017
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Dm Company Services (London) Limited

Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02535994
Notified on 27 January 2017
Ceased on 19 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmwsl 853 April 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors1 740 0316 440 031
Other Debtors109109
Other
Audit Fees Expenses 17 500
Amounts Owed By Group Undertakings1 739 9226 439 922
Amounts Owed To Group Undertakings 4 471 156
Creditors 4 471 156
Dividend Income From Group Undertakings 25 874 091
Dividends Paid800 00025 874 091
Dividends Paid On Shares Final800 000 
Dividends Paid On Shares Interim 25 874 091
Investments Fixed Assets4 800 1004 800 100
Investments In Subsidiaries4 800 1004 800 100
Issue Equity Instruments 228 844
Net Current Assets Liabilities1 740 0311 968 875
Other Interest Receivable Similar Income Finance Income 25 874 091
Percentage Class Share Held In Subsidiary 100
Profit Loss 25 874 091
Profit Loss On Ordinary Activities Before Tax 25 874 091
Tax Decrease Increase From Effect Revenue Exempt From Taxation 4 916 077
Tax Expense Credit Applicable Tax Rate 4 916 077
Total Assets Less Current Liabilities6 540 1316 768 975

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
31st March 2024 - the day director's appointment was terminated
filed on: 22nd, April 2024
Free Download (1 page)

Company search

Advertisements