Background WavePink WaveYellow Wave

ILIFFE MEDIA PUBLISHING LIMITED (10521838)

ILIFFE MEDIA PUBLISHING LIMITED (10521838) is an active UK company. incorporated on 12 December 2016. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. ILIFFE MEDIA PUBLISHING LIMITED has been registered for 9 years. Current directors include ALLAN, Ricky, FORDHAM, David Sidney, ILIFFE, Edward Richard and 1 others.

Company Number
10521838
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
Winship Road, Cambridge, CB24 6PP
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
ALLAN, Ricky, FORDHAM, David Sidney, ILIFFE, Edward Richard, SHEPHERD, William
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIFFE MEDIA PUBLISHING LIMITED

ILIFFE MEDIA PUBLISHING LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. ILIFFE MEDIA PUBLISHING LIMITED was registered 9 years ago.(SIC: 58130)

Status

active

Active since 9 years ago

Company No

10521838

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

JOHNSTON PUBLISHING EAST ANGLIA LTD
From: 12 December 2016To: 9 February 2017
Contact
Address

Winship Road Milton Cambridge, CB24 6PP,

Previous Addresses

Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom
From: 12 December 2016To: 27 January 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 01 Aug 2025

ALLAN, Ricky

Active
Winship Road, CambridgeCB24 6PP
Born August 1968
Director
Appointed 14 Nov 2019

FORDHAM, David Sidney

Active
Winship Road, CambridgeCB24 6PP
Born June 1953
Director
Appointed 03 Jan 2023

ILIFFE, Edward Richard

Active
Winship Road, CambridgeCB24 6PP
Born September 1968
Director
Appointed 17 Jan 2017

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Born December 1973
Director
Appointed 14 Nov 2019

GRAY, Duncan James

Resigned
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 18 Apr 2019
Resigned 01 Aug 2025

MCCALL, Peter Michael

Resigned
Orchard Brae House, EdinburghEH4 2HS
Secretary
Appointed 12 Dec 2016
Resigned 17 Jan 2017

HIGHFIELD, Ashley Gilroy Mark

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born October 1965
Director
Appointed 12 Dec 2016
Resigned 17 Jan 2017

KING, David John

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born August 1959
Director
Appointed 12 Dec 2016
Resigned 17 Jan 2017

SADLER, Stephen Paul

Resigned
Winship Road, CambridgeCB24 6PP
Born October 1966
Director
Appointed 17 Jan 2017
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Richard Iliffe

Active
Winship Road, CambridgeCB24 6PP
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2017
Bourges Boulevard, PeterboroughPE1 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 February 2017
MAMA
Certificate Change Of Name Company
9 February 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2016
NEWINCIncorporation