Background WavePink WaveYellow Wave

IMPRESS: THE INDEPENDENT MONITOR FOR THE PRESS CIC (09655520)

IMPRESS: THE INDEPENDENT MONITOR FOR THE PRESS CIC (09655520) is an active UK company. incorporated on 24 June 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. IMPRESS: THE INDEPENDENT MONITOR FOR THE PRESS CIC has been registered for 10 years. Current directors include BART-STEWART, Cordella, BRADSHAW, Caron Louise, HARDING, Debrah Anne and 5 others.

Company Number
09655520
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2015
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BART-STEWART, Cordella, BRADSHAW, Caron Louise, HARDING, Debrah Anne, JANMOHAMED, Shelina, KRIEL, Caro, REGAN ASANTE, Samuel, VICK, Pamela Elizabeth, WICKES, Hannah Rachel
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPRESS: THE INDEPENDENT MONITOR FOR THE PRESS CIC

IMPRESS: THE INDEPENDENT MONITOR FOR THE PRESS CIC is an active company incorporated on 24 June 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. IMPRESS: THE INDEPENDENT MONITOR FOR THE PRESS CIC was registered 10 years ago.(SIC: 94120)

Status

active

Active since 10 years ago

Company No

09655520

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 24 June 2015

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

16-18 New Bridge Street London EC4V 6AG England
From: 16 January 2017To: 18 November 2024
83 Victoria Street London SW1H 0HW
From: 24 June 2015To: 16 January 2017
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

MOSS, Alexander Noel

Active
Green Lanes, LondonN16 9AH
Secretary
Appointed 10 Oct 2025

BART-STEWART, Cordella

Active
Paul Street, LondonEC2A 4NE
Born January 1958
Director
Appointed 13 Jul 2020

BRADSHAW, Caron Louise

Active
Paul Street, LondonEC2A 4NE
Born June 1971
Director
Appointed 01 Apr 2025

HARDING, Debrah Anne

Active
Paul Street, LondonEC2A 4NE
Born October 1969
Director
Appointed 13 Jul 2020

JANMOHAMED, Shelina

Active
Paul Street, LondonEC2A 4NE
Born April 1974
Director
Appointed 01 Nov 2019

KRIEL, Caro

Active
Paul Street, LondonEC2A 4NE
Born August 1970
Director
Appointed 05 Mar 2024

REGAN ASANTE, Samuel

Active
Paul Street, LondonEC2A 4NE
Born November 1990
Director
Appointed 05 Mar 2024

VICK, Pamela Elizabeth

Active
Paul Street, LondonEC2A 4NE
Born November 1955
Director
Appointed 01 Nov 2019

WICKES, Hannah Rachel

Active
Paul Street, LondonEC2A 4NE
Born November 1988
Director
Appointed 05 Mar 2024

ARNOTT, Deborah

Resigned
New Bridge Street, LondonEC4V 6AG
Born June 1955
Director
Appointed 24 Jun 2015
Resigned 30 Sept 2021

AYRE, Richard James

Resigned
Paul Street, LondonEC2A 4NE
Born August 1949
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

CHRISTIE, Iain

Resigned
New Bridge Street, LondonEC4V 6AG
Born December 1965
Director
Appointed 24 Jun 2015
Resigned 30 Sept 2019

EVISON, Sue

Resigned
Victoria Street, LondonSW1H 0HW
Born February 1962
Director
Appointed 24 Jun 2015
Resigned 02 Jul 2015

HICKMAN, Martin Henry

Resigned
New Bridge Street, LondonEC4V 6AG
Born May 1968
Director
Appointed 01 Jan 2016
Resigned 12 Mar 2019

JONES, Emma Claire

Resigned
New Bridge Street, LondonEC4V 6AG
Born May 1975
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

LEIGH, David

Resigned
Paul Street, LondonEC2A 4NE
Born March 1946
Director
Appointed 01 Dec 2017
Resigned 25 Mar 2025

MERRICKS, Walter Hugh

Resigned
New Bridge Street, LondonEC4V 6AG
Born June 1945
Director
Appointed 24 Jun 2015
Resigned 31 Mar 2022

MESSENGER-DAVIES, Máire

Resigned
New Bridge Street, LondonEC4V 6AG
Born March 1945
Director
Appointed 24 Jun 2015
Resigned 30 Sept 2019

ROBINSON, David Gordon

Resigned
New Bridge Street, LondonEC4V 6AG
Born May 1949
Director
Appointed 24 Jun 2015
Resigned 01 Oct 2024

SWAFFER, Patrick Leslie James

Resigned
New Bridge Street, LondonEC4V 6AG
Born February 1951
Director
Appointed 24 Jun 2015
Resigned 29 Feb 2020

WILLS, Andrea

Resigned
Paul Street, LondonEC2A 4NE
Born June 1957
Director
Appointed 01 Dec 2017
Resigned 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
2 February 2024
AAMDAAMD
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
26 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Miscellaneous
27 July 2015
MISCMISC
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Incorporation Community Interest Company
24 June 2015
CICINCCICINC