Background WavePink WaveYellow Wave

ICONIC MEDIA GROUP LIMITED (11499982)

ICONIC MEDIA GROUP LIMITED (11499982) is an active UK company. incorporated on 3 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICONIC MEDIA GROUP LIMITED has been registered for 7 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
11499982
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIC MEDIA GROUP LIMITED

ICONIC MEDIA GROUP LIMITED is an active company incorporated on 3 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICONIC MEDIA GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11499982

LTD Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

NATIONAL WORLD PUBLISHING LIMITED
From: 26 April 2022To: 30 September 2025
JPIMEDIA PUBLISHING LIMITED
From: 19 November 2018To: 26 April 2022
ERASTRO 1 LIMITED
From: 3 August 2018To: 19 November 2018
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB England
From: 19 September 2023To: 9 June 2025
Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB England
From: 17 August 2023To: 19 September 2023
No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England
From: 6 January 2022To: 17 August 2023
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 16 February 2021To: 6 January 2022
Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England
From: 7 January 2021To: 16 February 2021
1 King Street London EC2V 8AU England
From: 26 May 2020To: 7 January 2021
Third Floor 1 King William Street London EC4N 7AF England
From: 17 April 2019To: 26 May 2020
2 Cavendish Square London W1G 0PU England
From: 21 November 2018To: 17 April 2019
St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 3 August 2018To: 21 November 2018
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Aug 19
Loan Secured
Dec 20
Loan Cleared
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Jun 21
Capital Update
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 04 Nov 2025

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

EASTON, Douglas

Resigned
Princes Street, LondonW1B 2LU
Secretary
Appointed 30 Nov 2022
Resigned 04 Nov 2025

HAWKINS, Linda

Resigned
4th Floor, LeedsLS12 1BE
Secretary
Appointed 01 Jan 2022
Resigned 30 Nov 2022

MCCALL, Peter Michael

Resigned
5th Floor, EdinburghEH4 2HS
Secretary
Appointed 22 Nov 2018
Resigned 15 Jan 2021

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 15 Jan 2021
Resigned 31 Dec 2021

DUGGINS, David Kenneth

Resigned
LondonEC2V 8AU
Born December 1955
Director
Appointed 03 Aug 2018
Resigned 02 Jan 2021

ENSALL, John James

Resigned
Cavendish Square, LondonW1G 0PU
Born March 1959
Director
Appointed 17 Nov 2018
Resigned 07 Jan 2019

HOLLINSHEAD, Mark Thomas

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1960
Director
Appointed 15 Sept 2022
Resigned 27 May 2025

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Joseph's Well, LeedsLS3 1AB
Born November 1948
Director
Appointed 02 Jan 2021
Resigned 27 May 2025

SANDHU, Parminder Singh

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1968
Director
Appointed 08 Jan 2019
Resigned 02 Jan 2021

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
4th Floor, LeedsLS12 1BE
Born October 1966
Director
Appointed 02 Jan 2021
Resigned 14 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2021
Ceased 25 Jun 2025
King Street, LondonEC2V 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 02 Jan 2021

Mr David Kenneth Duggins

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Legacy
8 August 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2022
SH19Statement of Capital
Legacy
8 August 2022
CAP-SSCAP-SS
Resolution
8 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Certificate Change Of Name Company
19 November 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 August 2018
NEWINCIncorporation