Background WavePink WaveYellow Wave

INDEPENDENT CONTENT SERVICES LIMITED (04533988)

INDEPENDENT CONTENT SERVICES LIMITED (04533988) is an active UK company. incorporated on 12 September 2002. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. INDEPENDENT CONTENT SERVICES LIMITED has been registered for 23 years. Current directors include RENSHAW, Mark John.

Company Number
04533988
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
RENSHAW, Mark John
SIC Codes
58190, 60100, 61900, 63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT CONTENT SERVICES LIMITED

INDEPENDENT CONTENT SERVICES LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. INDEPENDENT CONTENT SERVICES LIMITED was registered 23 years ago.(SIC: 58190, 60100, 61900, 63910)

Status

active

Active since 23 years ago

Company No

04533988

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 17 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd England
From: 3 September 2018To: 17 October 2022
Manor House Manor Street Leeds West Yorkshire LS7 1PZ
From: 12 September 2002To: 3 September 2018
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Apr 11
Loan Cleared
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Director Left
Oct 24
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 20 Aug 2018

HOLDING, Ian Thomas

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 01 Nov 2004
Resigned 15 Jan 2020

WESTERMAN, Cheryl

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 12 Sept 2002
Resigned 15 Jan 2020

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 20 Aug 2018
Resigned 01 Feb 2023

GRIFFIN, Mike

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1965
Director
Appointed 20 Aug 2018
Resigned 15 Jan 2020

HOLDING, Ian Thomas

Resigned
25 Moat End, LeedsLS14 3EU
Born October 1960
Director
Appointed 12 Sept 2002
Resigned 20 Aug 2018

RISDON, Steven Paul

Resigned
10 Briggland Court, BradfordBD15 0HL
Born August 1977
Director
Appointed 01 Jul 2003
Resigned 09 Jan 2009

ROCHE, Matthew John

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1985
Director
Appointed 20 Aug 2018
Resigned 15 Jan 2020

WESTERMAN, Cheryl

Resigned
38 Green Row, LeedsLS26 9BS
Born November 1972
Director
Appointed 12 Sept 2002
Resigned 15 Jan 2020

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Sept 2002
Resigned 12 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018

Mrs Cheryl Westerman

Ceased
Church Street, WeybridgeKT13 8DE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018

Ian Thomas Holding

Ceased
Church Street, WeybridgeKT13 8DE
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2023
RP04CS01RP04CS01
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Statement Of Companys Objects
25 April 2023
CC04CC04
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Resolution
22 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
287Change of Registered Office
Memorandum Articles
3 September 2004
MEM/ARTSMEM/ARTS
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
88(2)R88(2)R
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Incorporation Company
12 September 2002
NEWINCIncorporation