ICONIC MEDIA GROUP LIMITED

Active London

Activities of other holding companies n.e.c.

479 employees website.com
Creative, media and publishing Activities of other holding companies n.e.c.
I

ICONIC MEDIA GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 3 Aug 2018 Active London, England 479 employees website.com
Creative, media and publishing Activities of other holding companies n.e.c.

Previous Company Names

NATIONAL WORLD PUBLISHING LIMITED 26 Apr 2022 — 30 Sept 2025
JPIMEDIA PUBLISHING LIMITED 19 Nov 2018 — 26 Apr 2022
ERASTRO 1 LIMITED 3 Aug 2018 — 19 Nov 2018
Accounts Submitted 19 Feb 2026 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 6 Aug 2025 Next due 16 Aug 2026 3 months remaining
Net assets £10M £3M 2024 year on year
Total assets £48M £9M 2024 year on year
Total Liabilities £38M £5M 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

22 Princes Street London W1B 2LU England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for ICONIC MEDIA GROUP LIMITED (11499982), an active creative, media and publishing company based in London, England. Incorporated 3 Aug 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2019–2024)

Cash in Bank

£6.30M

Increased by £200.00k (+3%)

Net Assets

£9.80M

Increased by £3.40M (+53%)

Total Liabilities

£38.10M

Increased by £5.10M (+15%)

Turnover

£82.60M

Increased by £1.30M (+2%)

Employees

479

Decreased by 41 (-8%)

Debt Ratio

80%

Decreased by 4 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000 Shares £55.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Jan 20211,000£55.98m£56k

Officers

Officers

1 active 2 resigned
Status
Denmark, Tara Clare MariaDirectorIrishUnited Kingdom3427 May 2025Active

Shareholders

Shareholders (1)

National World Limited
100.0%
1,001

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

National World Limited

United Kingdom

Active
Notified 25 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

National World Plc

Ceased 25 Jun 2025

Ceased

Jpimedia Limited

Ceased 2 Jan 2021

Ceased

David Kenneth Duggins

Ceased 16 Oct 2018

Ceased

Group Structure

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

1 freehold 2 leasehold 3 total
AddressTenurePrice PaidDate Added
4th Floor, 26 Whitehall Road, Leeds (LS12 1BE) LEEDS
Leasehold-1 Oct 2019
Stuart House, 89 Caxton Road, Fulwood, Preston (PR2 9ZB) PRESTON
Leasehold-30 Sept 2019
Land on the south side of Gore Lane, Spalding SOUTH HOLLAND
Freehold-20 Dec 2018
4th Floor, 26 Whitehall Road, Leeds (LS12 1BE)
Leasehold
Added 1 Oct 2019
District LEEDS
Stuart House, 89 Caxton Road, Fulwood, Preston (PR2 9ZB)
Leasehold
Added 30 Sept 2019
District PRESTON
Land on the south side of Gore Lane, Spalding
Freehold
Added 20 Dec 2018
District SOUTH HOLLAND

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026AccountsAnnual accounts made up to 31 Dec 2025
26 Nov 2025Persons With Significant ControlChange to National World Limited as a person with significant control on 30 Sept 2025
4 Nov 2025OfficersAppointment of Mr Russell William George Whitehair as director on 4 Nov 2025
4 Nov 2025OfficersTermination of Douglas Easton as director on 4 Nov 2025
30 Sept 2025Change Of NameCertificate Change Of Name Company
19 Feb 2026 Accounts

Annual accounts made up to 31 Dec 2025

26 Nov 2025 Persons With Significant Control

Change to National World Limited as a person with significant control on 30 Sept 2025

4 Nov 2025 Officers

Appointment of Mr Russell William George Whitehair as director on 4 Nov 2025

4 Nov 2025 Officers

Termination of Douglas Easton as director on 4 Nov 2025

30 Sept 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2025

2 months ago on 19 Feb 2026

Change to National World Limited as a person with significant control on 30 Sept 2025

5 months ago on 26 Nov 2025

Appointment of Mr Russell William George Whitehair as director on 4 Nov 2025

6 months ago on 4 Nov 2025

Termination of Douglas Easton as director on 4 Nov 2025

6 months ago on 4 Nov 2025

Certificate Change Of Name Company

7 months ago on 30 Sept 2025