ILIFFE MEDIA PUBLISHING LIMITED
Publishing of newspapers
ILIFFE MEDIA PUBLISHING LIMITED
Publishing of newspapers
Previous Company Names
Contact & Details
Contact
Registered Address
Winship Road Milton Cambridge Cambridgeshire CB24 6PP
Full company profile for ILIFFE MEDIA PUBLISHING LIMITED (10521838), an active company based in Cambridge, United Kingdom. Incorporated 12 Dec 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
Balance Sheet & P&L (2017–2023)
Cash in Bank
£66.87k
Net Assets
£110.55k
Total Liabilities
£6.37M
Turnover
£5.88M
Employees
92
Debt Ratio
98%
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 | |||||
|---|---|---|---|---|---|
| Allan, Ricky | Director | British | England | 14 Nov 2019 | Active |
| Fordham, David Sidney | Director | British | England | 3 Jan 2023 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Edward Richard Iliffe
British
- Ownership Of Shares 75 To 100 Percent
The Honourable Edward Richard Iliffe
British
- Ownership Of Shares 75 To 100 Percent
Johnston Publishing Limited
Ceased 14 Dec 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 10, Halifax Court, Fernwood Business Park, Cross Lane, Fernwood, Newark (NG24 3JP) NEWARK AND SHERWOOD | Leasehold | £302,400 | 26 Nov 2019 |
4 Francis Street, Spalding (PE11 1AT) SOUTH HOLLAND | Freehold | £231,000 | 13 Sept 2018 |
21 Borehamgate, King Street, Sudbury (CO10 2EG) BABERGH | Leasehold | - | 17 Apr 2018 |
Hanchet House, Kings Road, Bury St Edmunds (IP33 3ET) WEST SUFFOLK | Leasehold | - | 16 Apr 2018 |
22-24 Mere Street, Diss (IP22 4AD) SOUTH NORFOLK | Leasehold | - | 11 Apr 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Accounts | Annual accounts made up to 30 Mar 2025 | |
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 9 Jan 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 | |
| 9 Jan 2025 | Confirmation Statement | Confirmation statement made on 9 Jan 2025 with no updates |
Annual accounts made up to 30 Mar 2025
Confirmation statement made on 9 Jan 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 9 Jan 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Mar 2025
2 weeks ago on 14 Apr 2026
Confirmation statement made on 9 Jan 2026 with no updates
3 months ago on 21 Jan 2026
Appointment of Mr William Shepherd as director on 1 Aug 2025
9 months ago on 5 Aug 2025
Termination of Duncan James Gray as director on 1 Aug 2025
9 months ago on 4 Aug 2025
Confirmation statement made on 9 Jan 2025 with no updates
1 years ago on 9 Jan 2025
