ILIFFE MEDIA LIMITED
Publishing of newspapers
ILIFFE MEDIA LIMITED
Publishing of newspapers
Contact & Details
Contact
Registered Address
Winship Road Milton Cambridge Cambridgeshire CB24 6PP
Full company profile for ILIFFE MEDIA LIMITED (09967892), an active company based in Cambridge, United Kingdom. Incorporated 25 Jan 2016. Publishing of newspapers. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
N/A
Net Assets
-£14.21M
Total Liabilities
£17.35M
Turnover
N/A
Employees
20
Debt Ratio
552%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Brackley, Paul Damon | Director | British | United Kingdom | 1 Nov 2016 | Active |
| Fordham, David Sidney | Director | British,german | United Kingdom | 15 Feb 2017 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Edward Richard Iliffe
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Mr Edward Richard Iliffe
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
The Honourable Edward Richard Iliffe
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
17a and 17b Tuesday Market Place, King's Lynn (PE30 1JN) KING'S LYNN AND WEST NORFOLK | Freehold | £305,000 | 12 Jul 2017 |
17 Tuesday Market Place, King's Lynn (PE30 1JN) KING'S LYNN AND WEST NORFOLK | Freehold | £305,000 | 12 Jul 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Mar 2026 | Confirmation Statement | Confirmation statement made on 16 Mar 2026 with no updates | |
| 5 Aug 2025 | Officers | Appointment of Mr William Shepherd as director on 1 Aug 2025 | |
| 4 Aug 2025 | Officers | Termination of Duncan James Gray as director on 1 Aug 2025 | |
| 1 Apr 2025 | Confirmation Statement | Confirmation statement made on 18 Mar 2025 with no updates |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 16 Mar 2026 with no updates
Appointment of Mr William Shepherd as director on 1 Aug 2025
Termination of Duncan James Gray as director on 1 Aug 2025
Confirmation statement made on 18 Mar 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
2 weeks ago on 14 Apr 2026
Confirmation statement made on 16 Mar 2026 with no updates
1 months ago on 24 Mar 2026
Appointment of Mr William Shepherd as director on 1 Aug 2025
8 months ago on 5 Aug 2025
Termination of Duncan James Gray as director on 1 Aug 2025
8 months ago on 4 Aug 2025
Confirmation statement made on 18 Mar 2025 with no updates
1 years ago on 1 Apr 2025
