UKBizDB.co.uk

ICON HOME ENTERTAINMENT LIMITED

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

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.

Company Information

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:
  • 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
Witnesham Hall, Witnesham, IP6 9JD

Secretary13 May 1996Active
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, England, W1S 1HP

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

Corporate Secretary29 January 1999Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary13 May 1996Active
57 Muswell Avenue, Muswell Hill, London, N10 2EH

Director21 July 2006Active
Abbey House, 51 High Street, Saffron Walden, United Kingdom, CB10 1AF

Director19 September 2013Active
638 S Rossmore Ave, Los Angeles, Usa, FOREIGN

Director21 July 2006Active
808, Wilshire Blvd, Fourth Floor, Santa Monica, Usa, 90401

Director08 May 2001Active
3rd Floor, 27a Floral Street, London, United Kingdom, 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, England, W1T 1QL

Director16 December 2010Active
23 Lambolle Place, London, NW6 4PG

Director08 May 2001Active
Witnesham Hall, Witnesham, IP6 9JD

Director13 May 1996Active
3rd Floor, 27a Floral Street, London, United Kingdom, WC2E 9E2

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

Director30 August 2000Active
Edwins Hall Edwins Hall Road, Woodham Ferrers, Chelmsford, CM3 8RX

Director04 February 2003Active
171 Thames Side, Beech Tree Lane, Staines, TW18 2JH

Director13 May 1996Active
50, Etheldene Avenue, Muswell Hill, London, N10 3QH

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

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

Corporate Director13 May 1996Active

People with Significant Control

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:
  • 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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Gazette

Gazette filings brought up to date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

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

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

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

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.