ICONIC MEDIA GROUP LIMITED
Activities of other holding companies n.e.c.
ICONIC MEDIA GROUP LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
22 Princes Street London W1B 2LU England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£6.30M
Net Assets
£9.80M
Total Liabilities
£38.10M
Turnover
£82.60M
Employees
479
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Denmark, Tara Clare Maria | Director | Irish | United Kingdom | 27 May 2025 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
National World Limited
United Kingdom
- 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
Jpimedia Limited
Ceased 2 Jan 2021
David Kenneth Duggins
Ceased 16 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Dec 2025
Change to National World Limited as a person with significant control on 30 Sept 2025
Appointment of Mr Russell William George Whitehair as director on 4 Nov 2025
Termination of Douglas Easton as director on 4 Nov 2025
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
