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.
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 | : |
|
Registered Address | : | Tennyson House, Cambridge, Cambridge, Cambridgeshire, CB4 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hill, Merrywalks, Stroud, England, GL5 4EP | Director | 28 October 2022 | Active |
The Hill, Merrywalks, Stroud, England, GL5 4EP | Director | 28 October 2022 | Active |
14 Hanley Road, London, N4 3DR | Secretary | 27 November 1997 | Active |
Saltingsgarth, Broad Lane, Brancaster, King's Lynn, United Kingdom, PE31 8AU | Secretary | 30 August 2005 | Active |
Grange Road, Duxford, Cambridge, CB2 4QF | Secretary | 08 October 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 08 October 1991 | Active |
44a Cecilia Road, London, E8 2ER | Director | 23 November 1995 | Active |
The Hill, Merrywalks, Stroud, England, GL5 4EP | Director | 01 April 2020 | Active |
31, Cecil Road, London, United Kingdom, N10 2BU | Director | 01 January 2011 | Active |
14 Hanley Road, London, N4 3DR | Director | 08 October 1991 | Active |
The Quorum, Barnwell Road, Cambridge, CB5 8RE | Director | 01 January 2004 | Active |
Tennyson House, Cambridge, Cambridge, United Kingdom, CB4 0WZ | Director | 15 January 2007 | Active |
Tennyson House, Cambridge, Cambridge, United Kingdom, CB4 0WZ | Director | 15 January 2007 | Active |
The Hill, Merrywalks, Stroud, England, GL5 4EP | Director | 01 April 2020 | Active |
Tennyson House, Cambridge, Cambridge, CB4 0WZ | Director | 08 February 2019 | Active |
Tennyson House, Cambridge, Cambridge, CB4 0WZ | Director | 08 February 2019 | Active |
Tennyson House, Cambridge, Cambridge, CB4 0WZ | Director | 08 October 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-20 | Address | Change sail address company with old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Address | Move registers to sail company with new address. | Download |
2022-03-10 | Address | Change sail address company with new address. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Capital | Capital allotment shares. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.