This company is commonly known as Iconography Limited. The company was founded 26 years ago and was given the registration number 03432504. The firm's registered office is in ILMINSTER. You can find them at Avalon Ashwell Business Park, Ashwell, Ilminster, Somerset. This company's SIC code is 62012 - Business and domestic software development.
Name | : | ICONOGRAPHY LIMITED |
---|---|---|
Company Number | : | 03432504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avalon Ashwell Business Park, Ashwell, Ilminster, Somerset, England, TA19 9DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavender Cottage, Coker Marsh East Coker, Yeovil, BA22 9JZ | Secretary | 22 October 2007 | Active |
73 The Toose, Yeovil, BA21 3SN | Director | 23 January 2008 | Active |
35, Ashcombe Gardens, Weston-Super-Mare, United Kingdom, BS23 2XD | Director | 01 January 2007 | Active |
Beadon Farm Beadon Lane, Merriott, TA16 5QT | Secretary | 11 September 1997 | Active |
Sulney Fields Upper Broughton, Melton Mowbray, LE14 3BD | Secretary | 27 February 1998 | Active |
5 Fairfield, Crewkerne, TA18 8BU | Secretary | 14 January 2000 | Active |
Haddon Close, Chillington, Ilminster, TA19 0PU | Secretary | 01 October 2004 | Active |
The Old Barton, Charlton Adam, TA11 7AS | Secretary | 01 September 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 September 1997 | Active |
Beadon Farm Beadon Lane, Merriott, TA16 5QT | Director | 11 September 1997 | Active |
Riversleigh The Hill, Langport, TA10 9PU | Director | 14 March 2002 | Active |
Sulney Fields Upper Broughton, Melton Mowbray, LE14 3BD | Director | 11 September 1997 | Active |
5 Fairfield, Crewkerne, TA18 8BU | Director | 01 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 September 1997 | Active |
Haddon Close, Chillington, Ilminster, TA19 0PU | Director | 15 September 2004 | Active |
Manor Farm, Seavington St Mary, Ilminster, TA19 0QR | Director | 15 September 2004 | Active |
61 Hermitage Street, Crewkerne, TA18 8EX | Director | 01 January 2000 | Active |
The Old Barton, Charlton Adam, TA11 7AS | Director | 25 June 2004 | Active |
The Old Barton, Charlton Adam, TA11 7AS | Director | 27 February 1998 | Active |
4 Ouseley House, The Hill, Langport, TA10 9PU | Director | 01 January 2001 | Active |
Hazel Farmhouse, Melbury Sampford, Dorchester, DT2 0LN | Director | 11 September 1997 | Active |
Mr Wayne Robbins | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avalon, Ashwell Business Park, Ilminster, England, TA19 9DX |
Nature of control | : |
|
Mr Michael Pratt | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avalon, Ashwell Business Park, Ilminster, England, TA19 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Change person director company with change date. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Capital | Capital cancellation shares. | Download |
2014-10-08 | Capital | Capital return purchase own shares. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.