Background WavePink WaveYellow Wave

ILIFFE MEDIA GROUP LIMITED (11729745)

ILIFFE MEDIA GROUP LIMITED (11729745) is an active UK company. incorporated on 17 December 2018. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ILIFFE MEDIA GROUP LIMITED has been registered for 7 years. Current directors include ALLAN, Ricky, BARRON, Stephen George, CARTER, Ian John and 4 others.

Company Number
11729745
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
62 Winship Road Milton, Cambridge, CB24 6PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Ricky, BARRON, Stephen George, CARTER, Ian John, FORDHAM, David Sidney, ILIFFE, Edward Richard, The Honourable, SHEPHERD, William, WRIGHT, Tracy Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIFFE MEDIA GROUP LIMITED

ILIFFE MEDIA GROUP LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ILIFFE MEDIA GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11729745

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

62 Winship Road Milton Cambridge, CB24 6PP,

Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Feb 19
Funding Round
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 21
Director Left
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

SHEPHERD, William

Active
Milton, CambridgeCB24 6PP
Secretary
Appointed 01 Aug 2025

ALLAN, Ricky

Active
Milton, CambridgeCB24 6PP
Born August 1968
Director
Appointed 03 Oct 2019

BARRON, Stephen George

Active
South Street, ElginIV30 1JG
Born January 1977
Director
Appointed 18 Jun 2024

CARTER, Ian John

Active
Milton, CambridgeCB24 6PP
Born March 1971
Director
Appointed 03 Oct 2019

FORDHAM, David Sidney

Active
Milton, CambridgeCB24 6PP
Born June 1953
Director
Appointed 03 Oct 2019

ILIFFE, Edward Richard, The Honourable

Active
Barn Close, YattendonRG18 0UX
Born September 1968
Director
Appointed 17 Dec 2018

SHEPHERD, William

Active
Milton, CambridgeCB24 6PP
Born December 1973
Director
Appointed 03 Oct 2019

WRIGHT, Tracy Alan

Active
Milton, CambridgeCB24 6PP
Born February 1962
Director
Appointed 03 Oct 2019

GRAY, Duncan

Resigned
Milton, CambridgeCB24 6PP
Secretary
Appointed 20 Sept 2019
Resigned 01 Oct 2019

GRAY, Duncan James

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

ALLINSON, Geraldine Ruth Pratt

Resigned
Milton, CambridgeCB24 6PP
Born October 1966
Director
Appointed 03 Oct 2019
Resigned 31 Dec 2023

FOWLER, Rory James

Resigned
Chilworth Point, SouthamptonSO16 7JQ
Born August 1971
Director
Appointed 18 Jun 2024
Resigned 19 Jun 2024

GRAY, Duncan James

Resigned
Milton, CambridgeCB24 6PP
Born April 1959
Director
Appointed 03 Oct 2019
Resigned 01 Aug 2025

GURNEY, James Gregory

Resigned
Milton, CambridgeCB24 6PP
Born January 1975
Director
Appointed 03 Oct 2019
Resigned 16 May 2021

PARKINSON, Richard

Resigned
Milton, CambridgeCB24 6PP
Born December 1958
Director
Appointed 03 Oct 2019
Resigned 01 May 2024

SADLER, Stephen Paul

Resigned
Barn Close, YattendonRG18 0UX
Born October 1966
Director
Appointed 17 Dec 2018
Resigned 03 May 2019

Persons with significant control

1

The Honourable Edward Richard Iliffe

Active
Barn Close, YattendonRG18 0UX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
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
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation