Background WavePink WaveYellow Wave

ICONIC MEDIA HOLDINGS LIMITED (12021298)

ICONIC MEDIA HOLDINGS LIMITED (12021298) is an active UK company. incorporated on 29 May 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. ICONIC MEDIA HOLDINGS LIMITED has been registered for 6 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
12021298
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIC MEDIA HOLDINGS LIMITED

ICONIC MEDIA HOLDINGS LIMITED is an active company incorporated on 29 May 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ICONIC MEDIA HOLDINGS LIMITED was registered 6 years ago.(SIC: 58190)

Status

active

Active since 6 years ago

Company No

12021298

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

NATIONAL WORLD LIMITED
From: 25 June 2025To: 30 September 2025
NATIONAL WORLD PLC
From: 30 July 2019To: 25 June 2025
NATIONAL WORLD LIMITED
From: 30 July 2019To: 30 July 2019
CARNO CAPITAL LIMITED
From: 29 May 2019To: 30 July 2019
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 19 September 2023To: 10 June 2025
Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 17 August 2023To: 19 September 2023
No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England
From: 7 February 2023To: 17 August 2023
No 1 Leeds 4th Floor 26 Whitehall Road Leeds England LS12 1BE England
From: 31 October 2022To: 7 February 2023
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
From: 2 August 2019To: 31 October 2022
C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England
From: 3 June 2019To: 2 August 2019
15 Collingham Gardens London SW5 0HS United Kingdom
From: 29 May 2019To: 3 June 2019
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Joined
Jan 21
Loan Secured
Jan 21
Funding Round
May 21
Owner Exit
May 21
Director Joined
Sept 21
Loan Cleared
Jan 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
May 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Dec 24
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Left
Sept 25
5
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 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

VAGHELA, Vijay Lakhman

Resigned
69 Old Broad Street, LondonEC2N 1QS
Secretary
Appointed 30 Jul 2019
Resigned 19 Sept 2019

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 19 Sept 2019
Resigned 30 Nov 2022

BARBER, Stephen David

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born March 1952
Director
Appointed 12 Jul 2019
Resigned 22 Jul 2022

CAMMIADE, Daniel

Resigned
Joseph's Well, LeedsLS3 1AB
Born April 1960
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2024

DAVIES, Andrea Clare

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1973
Director
Appointed 22 Apr 2024
Resigned 27 May 2025

FORDHAM, David Sidney

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1953
Director
Appointed 29 Sept 2021
Resigned 18 Dec 2024

HOLLINSHEAD, Mark Thomas

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1960
Director
Appointed 12 Jul 2019
Resigned 27 May 2025

LINDSAY, David

Resigned
Joseph's Well, LeedsLS3 1AB
Born May 1956
Director
Appointed 14 Sept 2022
Resigned 27 May 2025

MANNING, Sheree Olivia

Resigned
Joseph's Well, LeedsLS3 1AB
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 29 May 2019
Resigned 27 May 2025

ROWE, John

Resigned
Princes Street, LondonW1B 2LU
Born December 1956
Director
Appointed 12 Jul 2019
Resigned 30 Jun 2025

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born October 1966
Director
Appointed 12 Jul 2019
Resigned 14 Sept 2022

Persons with significant control

2

1 Active
1 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

Mr David John Montgomery

Ceased
Collingham Gardens, LondonSW5 0HS
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
19 August 2025
MAMA
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2025
AD02Notification of Single Alternative Inspection Location
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
Certificate Re Registration Public Limited Company To Private
25 June 2025
CERT10CERT10
Reregistration Public To Private Company
25 June 2025
RR02RR02
Re Registration Memorandum Articles
25 June 2025
MARMAR
Resolution
25 June 2025
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Court Order
3 June 2025
OCOC
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Legacy
17 April 2025
ANNOTATIONANNOTATION
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Resolution
13 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Resolution
15 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
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
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
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Resolution
1 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Sail Address Company With New Address
14 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Resolution
16 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Resolution
14 July 2020
RESOLUTIONSResolutions
Memorandum Articles
14 July 2020
MAMA
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 August 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts Balance Sheet
30 July 2019
BSBS
Auditors Statement
30 July 2019
AUDSAUDS
Auditors Report
30 July 2019
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
30 July 2019
CERT7CERT7
Re Registration Memorandum Articles
30 July 2019
MARMAR
Resolution
30 July 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
30 July 2019
RR01RR01
Resolution
30 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Incorporation Company
29 May 2019
NEWINCIncorporation