UKBizDB.co.uk

ICON BOOKS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icon Books Ltd.. The company was founded 32 years ago and was given the registration number 02652196. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge, Cambridge, Cambridgeshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:ICON BOOKS LTD.
Company Number:02652196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Tennyson House, Cambridge, Cambridge, Cambridgeshire, CB4 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director28 October 2022Active
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director28 October 2022Active
14 Hanley Road, London, N4 3DR

Secretary27 November 1997Active
Saltingsgarth, Broad Lane, Brancaster, King's Lynn, United Kingdom, PE31 8AU

Secretary30 August 2005Active
Grange Road, Duxford, Cambridge, CB2 4QF

Secretary08 October 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 October 1991Active
44a Cecilia Road, London, E8 2ER

Director23 November 1995Active
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director01 April 2020Active
31, Cecil Road, London, United Kingdom, N10 2BU

Director01 January 2011Active
14 Hanley Road, London, N4 3DR

Director08 October 1991Active
The Quorum, Barnwell Road, Cambridge, CB5 8RE

Director01 January 2004Active
Tennyson House, Cambridge, Cambridge, United Kingdom, CB4 0WZ

Director15 January 2007Active
Tennyson House, Cambridge, Cambridge, United Kingdom, CB4 0WZ

Director15 January 2007Active
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director01 April 2020Active
Tennyson House, Cambridge, Cambridge, CB4 0WZ

Director08 February 2019Active
Tennyson House, Cambridge, Cambridge, CB4 0WZ

Director08 February 2019Active
Tennyson House, Cambridge, Cambridge, CB4 0WZ

Director08 October 1991Active

People with Significant Control

Amberley Publishing Holdings Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:The Hill, Merrywalks, Stroud, England, GL5 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Felicity Anne Helen Pugh
Notified on:16 March 2020
Status:Active
Date of birth:February 1945
Nationality:British
Address:Tennyson House, Cambridge, Cambridge, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Pugh
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Tennyson House, Cambridge, Cambridge, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-20Address

Change sail address company with old address new address.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Address

Move registers to sail company with new address.

Download
2022-03-10Address

Change sail address company with new address.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-06-08Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.