Background WavePink WaveYellow Wave

INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED (07320345)

INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED (07320345) is an active UK company. incorporated on 20 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED has been registered for 15 years. Current directors include BROUGHTON, Christian Alan, BYAM SHAW, Justin David Elliott, COWLEY, Clinton James and 4 others.

Company Number
07320345
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
Alphabeta Building, London, EC2A 1AH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BROUGHTON, Christian Alan, BYAM SHAW, Justin David Elliott, COWLEY, Clinton James, LEBEDEV, Evgeny, LEONARD, Zachary Roger, LEWIS, Eric Leslie, PATON, John
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED

INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED is an active company incorporated on 20 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED was registered 15 years ago.(SIC: 58190)

Status

active

Active since 15 years ago

Company No

07320345

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 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: 20 July 2010To: 31 October 2022
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Oct 12
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Jun 17
Funding Round
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 19
Director Left
Dec 20
Director Left
Apr 21
Loan Secured
Nov 21
Loan Cleared
Dec 22
Loan Secured
Apr 23
Director Joined
Jun 23
Director Joined
Aug 25
Owner Exit
Jan 26
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LANGRISH, Richard Michael John

Active
14-18 Finsbury Square, LondonEC2A 1AH
Secretary
Appointed 16 Jun 2021

BROUGHTON, Christian Alan

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born August 1977
Director
Appointed 08 Jun 2023

BYAM SHAW, Justin David Elliott

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born April 1960
Director
Appointed 20 Jul 2010

COWLEY, Clinton James

Active
75 South Broadway, White Plains10601
Born September 1978
Director
Appointed 05 Aug 2025

LEBEDEV, Evgeny

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1980
Director
Appointed 20 Jul 2010

LEONARD, Zachary Roger

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born January 1963
Director
Appointed 11 Feb 2016

LEWIS, Eric Leslie

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born April 1957
Director
Appointed 30 Aug 2017

PATON, John

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1957
Director
Appointed 13 Sept 2019

MALHOTRA, Manish

Resigned
Derry Street, LondonW8 5HF
Secretary
Appointed 20 Oct 2010
Resigned 31 Mar 2021

TULLOCH, Alastair Robert Clifford

Resigned
Derry Street, LondonW8 5HF
Secretary
Appointed 20 Jul 2010
Resigned 20 Oct 2010

COLLINS, David-John

Resigned
Derry Street, LondonW8 5HF
Born September 1971
Director
Appointed 30 Aug 2017
Resigned 10 Dec 2020

MALHOTRA, Manish

Resigned
Derry Street, LondonW8 5HF
Born September 1970
Director
Appointed 11 Feb 2016
Resigned 31 Mar 2021

Persons with significant control

5

3 Active
2 Ceased
Finsbury Square, LondonEC2A 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026

Sultan Mohamed Abuljadayel

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2017

Evgeny Lebedev

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2026

Mr Evgeny Lebedev

Ceased
Derry Street, LondonW8 5HF
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Justin David Elliott Byam Shaw

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
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
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
2 August 2017
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Legacy
2 November 2016
RP04CS01RP04CS01
Legacy
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Resolution
6 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Auditors Resignation Company
20 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Resolution
22 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Resolution
29 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Incorporation Company
20 July 2010
NEWINCIncorporation