Background WavePink WaveYellow Wave

ILIFFE NEWS AND MEDIA LIMITED (00685748)

ILIFFE NEWS AND MEDIA LIMITED (00685748) is an active UK company. incorporated on 8 March 1961. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ILIFFE NEWS AND MEDIA LIMITED has been registered for 65 years. Current directors include FLEMING, Catherine Elinor, SADLER, Stephen Paul.

Company Number
00685748
Status
active
Type
ltd
Incorporated
8 March 1961
Age
65 years
Address
Barn Close, Newbury, RG18 0UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLEMING, Catherine Elinor, SADLER, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIFFE NEWS AND MEDIA LIMITED

ILIFFE NEWS AND MEDIA LIMITED is an active company incorporated on 8 March 1961 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ILIFFE NEWS AND MEDIA LIMITED was registered 65 years ago.(SIC: 64209)

Status

active

Active since 65 years ago

Company No

00685748

LTD Company

Age

65 Years

Incorporated 8 March 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ILIFFE NEWSPAPERS LIMITED
From: 15 January 1988To: 6 July 2001
COVENTRY NEWSPAPERS LIMITED
From: 17 October 1985To: 15 January 1988
COVENTRY BROADCASTING LIMITED
From: 8 March 1961To: 17 October 1985
Contact
Address

Barn Close Yattendon Newbury, RG18 0UX,

Timeline

30 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Mar 61
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 15
Share Issue
Apr 21
Director Left
Feb 26
Funding Round
Feb 26
Capital Update
Mar 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FLEMING, Catherine Elinor, Mrs.

Active
Barn Close, NewburyRG18 0UX
Secretary
Appointed 31 Aug 2012

FLEMING, Catherine Elinor

Active
Barn Close, NewburyRG18 0UX
Born May 1961
Director
Appointed 13 Dec 2012

SADLER, Stephen Paul

Active
Burnt Hill, ThatchamRG18 0UX
Born October 1966
Director
Appointed 08 Oct 2013

BREMNER, George Alan

Resigned
Barn Close, NewburyRG18 0UX
Secretary
Appointed 07 May 1999
Resigned 31 Aug 2012

HERBERT, Graham

Resigned
Staffords 12 Denehurst Close, BirminghamB45 8HR
Secretary
Appointed 18 Oct 1994
Resigned 07 May 1999

PRICHARD, John Robert

Resigned
Church House Sellman Street, StaffordST20 0EP
Secretary
Appointed N/A
Resigned 18 Oct 1994

AUSTIN, Francois Alexandre

Resigned
Barn Close, NewburyRG18 0UX
Born May 1966
Director
Appointed 16 Dec 2011
Resigned 16 Dec 2011

AYRES, Graham William

Resigned
Barn Close, NewburyRG18 0UX
Born March 1963
Director
Appointed 26 Jan 2010
Resigned 03 Sept 2012

AYRES, Graham William

Resigned
134 Jeavons Lane, CambridgeCB23 5JE
Born March 1963
Director
Appointed 18 Feb 2005
Resigned 31 Dec 2007

DESMOND, Mick

Resigned
Barn Close, NewburyRG18 0UX
Born March 1959
Director
Appointed 27 Jan 2010
Resigned 24 Nov 2011

FORDHAM, David Sidney

Resigned
Barn Close, NewburyRG18 0UX
Born June 1953
Director
Appointed 20 Sept 2003
Resigned 13 Dec 2012

GORDON, Lisa Jane

Resigned
Barn Close, NewburyRG18 0UX
Born July 1966
Director
Appointed 18 Apr 2008
Resigned 09 Aug 2013

GOUGH, Andrew Paul

Resigned
Barn Close, NewburyRG18 0UX
Born May 1955
Director
Appointed 26 Jan 2010
Resigned 13 Dec 2012

ILIFFE, Edward Richard

Resigned
Barn Close, NewburyRG18 0UX
Born September 1968
Director
Appointed 04 Jan 2000
Resigned 18 Feb 2026

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Barn Close, NewburyRG18 0UX
Born November 1944
Director
Appointed N/A
Resigned 31 Jul 2015

MORRIS, Timothy Denis

Resigned
Edgefield Mearse Lane, BirminghamB45 8HW
Born February 1935
Director
Appointed N/A
Resigned 17 Feb 1996

MORTON, Anthony Robert

Resigned
Dial House, DevizesEN10 4LD
Born June 1941
Director
Appointed 20 Feb 1996
Resigned 30 Apr 2006

RICHARD, Ian Miller

Resigned
98 High Street, CambridgeCB3 7BG
Born February 1937
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2003

RICHARDS, Sonya Lorraine

Resigned
Barn Close, NewburyRG18 0UX
Born May 1969
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2010

RICHARDSON, Michael Robert

Resigned
Barn Close, NewburyRG18 0UX
Born May 1966
Director
Appointed 26 Jan 2010
Resigned 13 Dec 2012

SHEPHERD, William Charles Fredrick

Resigned
Barn Close, NewburyRG18 0UX
Born December 1973
Director
Appointed 25 Jan 2010
Resigned 13 Dec 2012

SMITH, Janet

Resigned
Barn Close, NewburyRG18 0UX
Born July 1962
Director
Appointed 01 Mar 2011
Resigned 13 Dec 2012

Persons with significant control

1

Burnt Hill, ThatchamRG18 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Resolution
11 March 2026
RESOLUTIONSResolutions
Legacy
11 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Legacy
22 August 2018
GUARANTEE2GUARANTEE2
Legacy
22 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2017
AAAnnual Accounts
Legacy
30 August 2017
AGREEMENT2AGREEMENT2
Legacy
15 August 2017
PARENT_ACCPARENT_ACC
Legacy
15 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Legacy
14 August 2012
MG01MG01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Resolution
17 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
88(2)R88(2)R
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Memorandum Articles
26 May 2004
MEM/ARTSMEM/ARTS
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
123Notice of Increase in Nominal Capital
Legacy
21 May 2004
288cChange of Particulars
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
288cChange of Particulars
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Legacy
8 February 2003
88(3)88(3)
Legacy
8 February 2003
88(2)R88(2)R
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Statement Of Affairs
21 February 2000
SASA
Legacy
21 February 2000
88(2)Return of Allotment of Shares
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288cChange of Particulars
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 1991
AAAnnual Accounts
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
18 September 1989
288288
Legacy
18 September 1989
287Change of Registered Office
Legacy
25 April 1988
288288
Certificate Change Of Name Company
18 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Miscellaneous
3 October 1985
MISCMISC
Incorporation Company
8 March 1961
NEWINCIncorporation