ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iconic Media Group Limited

Iconic Media Group Limited is an active company incorporated on 3 August 2018 with the registered office located in London, Greater London. Iconic Media Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11499982
Private limited company
Age
7 years
Incorporated 3 August 2018
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 2 August 2025 (4 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
22 Princes Street
London
W1B 2LU
England
Address changed on 9 Jun 2025 (6 months ago)
Previous address was Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB England
Telephone
0330 4030066
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1957
Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in England • Born in Feb 1992
Director • British • Lives in England • Born in Jul 1955
Director • British • Lives in England • Born in Nov 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Express And Star Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Shropshire Newspapers Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Midland News Association Limited(The)
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Shropshire Star Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Iconic Media Systems Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Newsco Insider Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Insider Media Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Iconic Media Scotsman Publications Limited
Richard Emmerson Elliot, Russell William George Whitehair, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
£6.3M
Increased by £200K (+3%)
Turnover
£82.6M
Increased by £1.3M (+2%)
Employees
479
Decreased by 41 (-8%)
Total Assets
£47.9M
Increased by £8.5M (+22%)
Total Liabilities
-£38.1M
Increased by £5.1M (+15%)
Net Assets
£9.8M
Increased by £3.4M (+53%)
Debt Ratio (%)
80%
Decreased by 4.22% (-5%)
Latest Activity
Douglas Easton Resigned
1 Month Ago on 4 Nov 2025
Mr Russell William George Whitehair Appointed
1 Month Ago on 4 Nov 2025
National World Limited (PSC) Details Changed
2 Months Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 6 Aug 2025
New Charge Registered
4 Months Ago on 30 Jul 2025
National World Limited (PSC) Appointed
5 Months Ago on 25 Jun 2025
National World Plc (PSC) Resigned
5 Months Ago on 25 Jun 2025
Sheree Olivia Manning Resigned
5 Months Ago on 20 Jun 2025
Mr Russell William George Whitehair Details Changed
5 Months Ago on 18 Jun 2025
Mr Richard Emmerson Elliot Details Changed
5 Months Ago on 18 Jun 2025
Get Credit Report
Discover Iconic Media Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for National World Limited as a person with significant control on 30 September 2025
Submitted on 26 Nov 2025
Appointment of Mr Russell William George Whitehair as a secretary on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Douglas Easton as a secretary on 4 November 2025
Submitted on 4 Nov 2025
Certificate of change of name
Submitted on 30 Sep 2025
Information not on the register a notification of change of director details was removed on 13/08/2025 as it is no longer considered to form part of the register.
Submitted on 13 Aug 2025
Information not on the register a notification of change of director details was removed on 13/08/2025 as it is no longer considered to form part of the register.
Submitted on 13 Aug 2025
Information not on the register a notification of change of director details was removed on 13/08/2025 as it is no longer considered to form part of the register.
Submitted on 13 Aug 2025
Confirmation statement made on 2 August 2025 with updates
Submitted on 6 Aug 2025
Registration of charge 114999820004, created on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Sheree Olivia Manning as a director on 20 June 2025
Submitted on 15 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year