Background WavePink WaveYellow Wave

INFOPRO DIGITAL SERVICES LIMITED (04699701)

INFOPRO DIGITAL SERVICES LIMITED (04699701) is an active UK company. incorporated on 17 March 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. INFOPRO DIGITAL SERVICES LIMITED has been registered for 23 years.

Company Number
04699701
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
Fifth Floor, 133 Houndsditch, London, EC3A 7BX
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOPRO DIGITAL SERVICES LIMITED

INFOPRO DIGITAL SERVICES LIMITED is an active company incorporated on 17 March 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. INFOPRO DIGITAL SERVICES LIMITED was registered 23 years ago.(SIC: 58142)

Status

active

Active since 23 years ago

Company No

04699701

LTD Company

Age

23 Years

Incorporated 17 March 2003

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

INCISIVE MEDIA SERVICES LIMITED
From: 22 July 2008To: 5 June 2017
INCISIVE NEWCO B LIMITED
From: 17 March 2003To: 22 July 2008
Contact
Address

Fifth Floor, 133 Houndsditch London, EC3A 7BX,

Previous Addresses

Haymarket House 28-29 Haymarket London SW1Y 4RX
From: 17 March 2003To: 2 October 2019
Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 13
Loan Secured
Dec 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Nov 17
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Jul 23
Loan Secured
Jun 24
Loan Secured
Jul 24
Owner Exit
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Memorandum Articles
5 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Resolution
18 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Memorandum Articles
24 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
155(6)a155(6)a
Legacy
3 January 2007
155(6)a155(6)a
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation