UKBizDB.co.uk

PROJECT ICONIC HOLDINGS LIMITED

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

This company is commonly known as Project Iconic Holdings Limited. The company was founded 7 years ago and was given the registration number 10303993. The firm's registered office is in LONDON. You can find them at 7th Floor, Lacon House, 84 Theobalds Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT ICONIC HOLDINGS LIMITED
Company Number:10303993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director31 August 2018Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary29 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director29 July 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director19 October 2016Active
7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL

Director14 November 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director14 November 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director14 November 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director30 November 2017Active
30, Leicester Square, London, England, WC2H 7LA

Director14 November 2016Active
30, Leicester Square, London, United Kingdom, WC2H 7LA.

Director31 August 2018Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director14 November 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director14 November 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Director29 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Nominee Director29 July 2016Active

People with Significant Control

Global Outdoor Media Holdings Limited
Notified on:25 July 2019
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Radio Services Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Inhoco Formations Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:100, Barbirolli Square, Manchester, England, M2 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-04-27Capital

Capital statement capital company with date currency figure.

Download
2023-04-27Capital

Legacy.

Download
2023-04-27Insolvency

Legacy.

Download
2023-04-27Resolution

Resolution.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-09Accounts

Legacy.

Download
2022-03-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.