This company is commonly known as Icon Home Entertainment Limited. The company was founded 27 years ago and was given the registration number 03199944. 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.
Name | : | ICON HOME ENTERTAINMENT LIMITED |
---|---|---|
Company Number | : | 03199944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 02 March 2018 | Active |
Witnesham Hall, Witnesham, IP6 9JD | Secretary | 13 May 1996 | Active |
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP | Secretary | 30 October 2009 | Active |
50, Etheldene Avenue, Muswell Hill, London, N10 3QH | Secretary | 17 December 2007 | Active |
Hanover House, 14 Hanover Square, London, England, W1S 1HP | Corporate Secretary | 19 September 2013 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 29 January 1999 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 13 May 1996 | Active |
57 Muswell Avenue, Muswell Hill, London, N10 2EH | Director | 21 July 2006 | Active |
Abbey House, 51 High Street, Saffron Walden, United Kingdom, CB10 1AF | Director | 19 September 2013 | Active |
638 S Rossmore Ave, Los Angeles, Usa, FOREIGN | Director | 21 July 2006 | Active |
808, Wilshire Blvd, Fourth Floor, Santa Monica, Usa, 90401 | Director | 08 May 2001 | Active |
3rd Floor, 27a Floral Street, London, United Kingdom, WC2E 9EZ | Director | 19 September 2013 | Active |
Olswang Llp, 90 High Holborn, London, England, WC1V 6XX | Director | 16 December 2010 | Active |
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP | Director | 20 February 2012 | Active |
1228 18th St, Santa Monica Apt, Ca 90404, Usa, | Director | 05 February 2008 | Active |
Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 16 December 2010 | Active |
23 Lambolle Place, London, NW6 4PG | Director | 08 May 2001 | Active |
Witnesham Hall, Witnesham, IP6 9JD | Director | 13 May 1996 | Active |
3rd Floor, 27a Floral Street, London, United Kingdom, WC2E 9E2 | Director | 19 September 2013 | Active |
20 A The Ridgeway, Cuffley, Potters Bar, EN6 4AR | Director | 30 August 2000 | Active |
Edwins Hall Edwins Hall Road, Woodham Ferrers, Chelmsford, CM3 8RX | Director | 04 February 2003 | Active |
171 Thames Side, Beech Tree Lane, Staines, TW18 2JH | Director | 13 May 1996 | Active |
50, Etheldene Avenue, Muswell Hill, London, N10 3QH | Director | 05 February 2008 | Active |
Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 30 October 2009 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 13 May 1996 | Active |
Icon Film Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor 27a, Floral Street, London, England, WC2E 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Gazette | Gazette filings brought up to date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.