Background WavePink WaveYellow Wave

IRIS GLOBAL MEDIA NEWCO LIMITED (16871828)

IRIS GLOBAL MEDIA NEWCO LIMITED (16871828) is an active UK company. incorporated on 24 November 2025. 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.. IRIS GLOBAL MEDIA NEWCO LIMITED has been registered for 0 years. Current directors include EPSTEIN, Jane, HEATH, Barrie Duncan, LONG-INNES, Sally Margaret and 3 others.

Company Number
16871828
Status
active
Type
ltd
Incorporated
24 November 2025
Age
0 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EPSTEIN, Jane, HEATH, Barrie Duncan, LONG-INNES, Sally Margaret, SHAH, Hiten Meghji, STEVENS, Paul Reginald, SYKES, Jessica Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS GLOBAL MEDIA NEWCO LIMITED

IRIS GLOBAL MEDIA NEWCO LIMITED is an active company incorporated on 24 November 2025 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.. IRIS GLOBAL MEDIA NEWCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16871828

LTD Company

Age

N/A Years

Incorporated 24 November 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 4m left

Last Filed

Made up to N/A
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 24 August 2027
Period: 24 November 2025 - 31 March 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SKYFALL NEWCO LIMITED
From: 24 November 2025To: 26 February 2026
Contact
Address

40 Whitfield Street London, W1T 2RH,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 24 November 2025To: 17 April 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EPSTEIN, Jane

Active
Whitfield Street, LondonW1T 2RH
Born April 1967
Director
Appointed 18 Dec 2025

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 18 Dec 2025

LONG-INNES, Sally Margaret

Active
Whitfield Street, LondonW1T 2RH
Born September 1964
Director
Appointed 18 Dec 2025

SHAH, Hiten Meghji

Active
Whitfield Street, LondonW1T 2RH
Born June 1969
Director
Appointed 18 Dec 2025

STEVENS, Paul Reginald

Active
Whitfield Street, LondonW1T 2RH
Born August 1966
Director
Appointed 18 Dec 2025

SYKES, Jessica Ruth

Active
Whitfield Street, LondonW1T 2RH
Born June 1971
Director
Appointed 18 Dec 2025

CATHERINE, Vincent Michel Marie

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1975
Director
Appointed 24 Nov 2025
Resigned 18 Dec 2025

ROLEAU, Bastien

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1989
Director
Appointed 24 Nov 2025
Resigned 18 Dec 2025

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2025
NEWINCIncorporation