UKBizDB.co.uk

ICON UK DISTRIBUTION HOLDINGS LIMITED

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

This company is commonly known as Icon Uk Distribution Holdings Limited. The company was founded 14 years ago and was given the registration number 07036170. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ICON UK DISTRIBUTION HOLDINGS LIMITED
Company Number:07036170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2009
End of financial year:26 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, Seymour Street, London, England, W1H 5BT

Director29 June 2020Active
251, Little Falls Drive, Wilmington, New Castle, United States, 19808

Corporate Director29 January 2020Active
Olswang Llp, 90 High Holborn, London, United Kingdom, WC1V 6XX

Secretary02 June 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary05 October 2009Active
Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director16 December 2010Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director12 May 2011Active
Charlotte Building, 17 Gresse Street, London, W1T 1QL

Director16 December 2010Active
90, High Holborn, London, WC1V 6XX

Director05 October 2009Active
Marble Arch House, 6th Floor, 66 Seymour Street, London, England, W1H 5BT

Director29 January 2020Active
Olswang Llp, 90 High Holborn, London, United Kingdom, WC1V 6XX

Director29 October 2009Active
915, High Road, London, N12 8QJ

Director29 October 2009Active
90, High Holborn, London, WC1V 6XX

Corporate Director05 October 2009Active
90, High Holborn, London, WC1V 6XX

Corporate Director05 October 2009Active

People with Significant Control

Mr Leonard Blavatnik
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:American
Country of residence:England
Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint corporate director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Change account reference date company previous shortened.

Download
2019-03-12Gazette

Gazette filings brought up to date.

Download
2019-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Address

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

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.