INCISIVE MEDIA LIMITED
LONDON CFC - TBP LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RX

Company number 04038503
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address HAYMARKET HOUSE, 28-29 HAYMARKET, LONDON, SW1Y 4RX
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Registration of charge 040385030010, created on 25 July 2016. The most likely internet sites of INCISIVE MEDIA LIMITED are www.incisivemedia.co.uk, and www.incisive-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incisive Media Limited is a Private Limited Company. The company registration number is 04038503. Incisive Media Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Incisive Media Limited is Haymarket House 28 29 Haymarket London Sw1y 4rx. . CAMPBELL-HARRIS, James Neil is a Secretary of the company. CAMPBELL-HARRIS, James Neil is a Director of the company. WELLER, Timothy Grainger is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director COLLETT, Brian has been resigned. Director FIELD, Peter Anthony has been resigned. Director HANBURY, James Anthony Christopher has been resigned. Director HARTLEY, Andrew John has been resigned. Director MASTERS, Michael David has been resigned. Director MAY, John Michael has been resigned. Director MICHAEL, Roger Lucas has been resigned. Director PARCELL, John Michael Coldwell has been resigned. Director RAPLEY, Nicholas has been resigned. Director STIBBS, Christopher John has been resigned. Director STRADLING, Stuart Rhys has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
CAMPBELL-HARRIS, James Neil
Appointed Date: 18 July 2000

Director
CAMPBELL-HARRIS, James Neil
Appointed Date: 18 July 2000
59 years old

Director
WELLER, Timothy Grainger
Appointed Date: 28 July 2000
64 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
COLLETT, Brian
Resigned: 18 July 2000
Appointed Date: 18 July 2000
82 years old

Director
FIELD, Peter Anthony
Resigned: 31 December 2003
Appointed Date: 01 May 2003
81 years old

Director
HANBURY, James Anthony Christopher
Resigned: 03 July 2013
Appointed Date: 28 September 2000
61 years old

Director
HARTLEY, Andrew John
Resigned: 01 November 2000
Appointed Date: 28 July 2000
65 years old

Director
MASTERS, Michael David
Resigned: 07 December 2006
Appointed Date: 09 November 2000
81 years old

Director
MAY, John Michael
Resigned: 07 December 2006
Appointed Date: 03 June 2004
70 years old

Director
MICHAEL, Roger Lucas
Resigned: 05 September 2001
Appointed Date: 18 July 2000
75 years old

Director
PARCELL, John Michael Coldwell
Resigned: 07 December 2006
Appointed Date: 07 June 2001
79 years old

Director
RAPLEY, Nicholas
Resigned: 04 July 2013
Appointed Date: 28 September 2000
61 years old

Director
STIBBS, Christopher John
Resigned: 24 June 2005
Appointed Date: 28 September 2000
61 years old

Director
STRADLING, Stuart Rhys
Resigned: 07 December 2006
Appointed Date: 28 September 2000
81 years old

Persons With Significant Control

Incisive Media (Bidco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCISIVE MEDIA LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
28 Jul 2016
Registration of charge 040385030010, created on 25 July 2016
27 Jul 2016
Satisfaction of charge 040385030008 in full
27 Jul 2016
Satisfaction of charge 040385030009 in full
...
... and 226 more events
10 Aug 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

10 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Aug 2000
New director appointed
02 Aug 2000
New secretary appointed;new director appointed
18 Jul 2000
Incorporation

INCISIVE MEDIA LIMITED Charges

25 July 2016
Charge code 0403 8503 0010
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
17 December 2014
Charge code 0403 8503 0009
Delivered: 19 December 2014
Status: Satisfied on 27 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0403 8503 0008
Delivered: 18 December 2014
Status: Satisfied on 27 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 December 2014
Charge code 0403 8503 0007
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Contains fixed charge…
19 December 2006
Composite debenture
Delivered: 22 December 2006
Status: Satisfied on 27 July 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Supplemental deed to a debenture
Delivered: 15 July 2006
Status: Satisfied on 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Mortgage of shares
Delivered: 6 July 2006
Status: Satisfied on 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title benefit and interest in and to the…
23 January 2006
Deed of assignment of keyman life policies
Delivered: 9 February 2006
Status: Satisfied on 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC, as Security Agent for the Security Beneficiaries (The Securityagent)
Description: The policies being: insurer - scottish provident, policy…
5 September 2002
Composite debenture
Delivered: 18 September 2002
Status: Satisfied on 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
8 December 2000
Debenture
Delivered: 11 December 2000
Status: Satisfied on 3 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…