Background WavePink WaveYellow Wave

INDEPENDENT PRINT LIMITED (07148379)

INDEPENDENT PRINT LIMITED (07148379) is an active UK company. incorporated on 5 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. INDEPENDENT PRINT LIMITED has been registered for 16 years. Current directors include LEBEDEV, Evgeny.

Company Number
07148379
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
Alphabeta Building, London, EC2A 1AH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
LEBEDEV, Evgeny
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT PRINT LIMITED

INDEPENDENT PRINT LIMITED is an active company incorporated on 5 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. INDEPENDENT PRINT LIMITED was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

07148379

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Alphabeta Building 14-18 Finsbury Square London, EC2A 1AH,

Previous Addresses

2 Derry Street London W8 5HF
From: 5 May 2010To: 31 October 2022
C/O Tulloch & Co 4 Hill Street London W1J 5NE United Kingdom
From: 5 February 2010To: 5 May 2010
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 12
Director Left
May 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Apr 16
Director Left
May 16
Director Left
Oct 16
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Jan 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Apr 25
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LEBEDEV, Evgeny

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1980
Director
Appointed 22 Dec 2023

MALHOTRA, Manish

Resigned
Derry Street, LondonW8 5HF
Secretary
Appointed 30 Sept 2010
Resigned 31 Mar 2021

TULLOCH, Alastair Robert Clifford, Mr.

Resigned
4 Hill Street, LondonW1J 5NE
Secretary
Appointed 05 Feb 2010
Resigned 30 Sept 2010

AUCKLAND, Stephen Andrew

Resigned
Derry Street, LondonW8 5HF
Born March 1955
Director
Appointed 13 Oct 2014
Resigned 25 Apr 2016

BLACKHURST, Christopher Charles

Resigned
Derry Street, LondonW8 5HF
Born December 1959
Director
Appointed 26 Apr 2012
Resigned 04 Sept 2014

BYAM-SHAW, Justin David Elliott

Resigned
Derry Street, LondonW8 5HF
Born April 1960
Director
Appointed 11 Mar 2010
Resigned 05 Sept 2013

GREIG, Geordie Carron

Resigned
Derry Street, LondonW8 5HF
Born December 1960
Director
Appointed 11 Mar 2010
Resigned 01 Aug 2020

KELNER, Simon

Resigned
Derry Street, LondonW8 5HF
Born December 1957
Director
Appointed 01 May 2010
Resigned 16 May 2013

LEBEDEV, Alexander

Resigned
Derry Street, LondonW8 5HF
Born December 1959
Director
Appointed 30 Mar 2010
Resigned 22 May 2022

LEBEDEV, Evgeny

Resigned
Derry Street, LondonW8 5HF
Born May 1980
Director
Appointed 05 Feb 2010
Resigned 24 Oct 2013

MALHOTRA, Manish

Resigned
Derry Street, LondonW8 5HF
Born September 1970
Director
Appointed 07 Nov 2014
Resigned 31 Mar 2021

MEAD, Richard James Louis

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born August 1975
Director
Appointed 17 Dec 2021
Resigned 12 Dec 2023

MULLINS, Andrew Oliver

Resigned
Derry Street, LondonW8 5HF
Born March 1964
Director
Appointed 01 May 2010
Resigned 20 Jan 2020

RAJAN, Amol

Resigned
Derry Street, LondonW8 5HF
Born July 1983
Director
Appointed 11 Dec 2014
Resigned 30 Sept 2016

WHITTAM SMITH, Andreas

Resigned
Derry Street, LondonW8 5HF
Born June 1937
Director
Appointed 01 May 2010
Resigned 30 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Finsbury Square, LondonEC2A 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025

Evgeny Lebedev

Ceased
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 17 Apr 2025

Lebedev Holdings Ltd

Ceased
Derry Street, LondonW8 5HF

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
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Auditors Resignation Company
20 September 2012
AUDAUD
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Incorporation Company
5 February 2010
NEWINCIncorporation