UKBizDB.co.uk

ICON FILM DISTRIBUTION LIMITED

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

This company is commonly known as Icon Film Distribution Limited. The company was founded 25 years ago and was given the registration number 03645630. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86-90 Paul Street, London, . This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:ICON FILM DISTRIBUTION LIMITED
Company Number:03645630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director02 March 2018Active
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP

Secretary30 October 2009Active
50, Etheldene Avenue, Muswell Hill, London, N10 3QH

Secretary17 December 2007Active
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP

Corporate Secretary19 September 2013Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary01 October 1998Active
57 Muswell Avenue, Muswell Hill, London, N10 2EH

Director23 May 2005Active
Abbey House, 51 High Street, Saffron Walden, United Kingdom, CB10 1AF

Director19 September 2013Active
3rd Floor, 27a Floral Street, London, WC2E 9E2

Director01 February 2017Active
638 S Rossmore Ave, Los Angeles, Usa, FOREIGN

Director25 November 2004Active
808, Wilshire Blvd, Fourth Floor, Santa Monica, Usa, 90401

Director01 October 1998Active
3rd Floor, 27a Floral Street, London, WC2E 9EZ

Director19 September 2013Active
Olswang Llp, 90 High Holborn, London, England, WC1V 6XX

Director16 December 2010Active
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP

Director20 February 2012Active
1228 18th St, Santa Monica Apt, Ca 90404, Usa,

Director05 February 2008Active
Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director16 December 2010Active
3rd Floor, 27a Floral Street, London, United Kingdom, WC2E 9E2

Director11 December 2013Active
23 Lambolle Place, London, NW6 4PG

Director15 March 1999Active
Witnesham Hall, Witnesham, IP6 9JD

Director01 October 1998Active
3rd Floor, 27a Floral Street, London, WC2E 9E2

Director19 September 2013Active
20 A The Ridgeway, Cuffley, Potters Bar, EN6 4AR

Director01 October 1998Active
Edwins Hall Edwins Hall Road, Woodham Ferrers, Chelmsford, CM3 8RX

Director04 February 2003Active
50, Etheldene Avenue, Muswell Hill, London, N10 3QH

Director05 February 2008Active
3rd Floor, 27a Floral Street, London, WC2E 9E2

Director01 February 2017Active
Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director30 October 2009Active
12 Great James Street, London, WC1N 3DR

Corporate Director01 October 1998Active

People with Significant Control

Mr Spencer Pollard
Notified on:06 March 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Kfilm Ltd
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:6, Newman Passage, London, England, W1T 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
New Sparta Film Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27a, Floral Street, London, England, WC2E 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Address

Change sail address company with old address new address.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Address

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

Download
2020-07-17Address

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

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.