ICONIC DIRECT LIMITED

47 Great Marlborough Street, London, W1F 7JP, England
StatusACTIVE
Company No.08775832
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

ICONIC DIRECT LIMITED is an active private limited company with number 08775832. It was incorporated 10 years, 8 months, 14 days ago, on 14 November 2013. The company address is 47 Great Marlborough Street, London, W1F 7JP, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-17

Psc name: Mediaforce (Holdings) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Richard Emmerson Elliot

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-15

Psc name: Mediaforce (Holdings) Limited

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-15

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

Old address: 1 Gunpowder Square Fleet Street London EC4A 3EP

New address: 47 Great Marlborough Street London W1F 7JP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Emmerson Elliot

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gaveglia

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-14

Psc name: Mediaforce Holdings Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell William George Whitehair

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell William George Whitehair

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Gaveglia

Appointment date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Springett

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Springett

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Springett

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

82 GLOUCESTER TERRACE (2000) LIMITED

82 GLOUCESTER TERRACE,,W2 3HH

Number:03721748
Status:ACTIVE
Category:Private Limited Company

DH PERFORMANCE LTD

23 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:10234406
Status:ACTIVE
Category:Private Limited Company

JCB POWER PRODUCTS LIMITED

LAKESIDE WORKS,UTTOXETER,ST14 5JP

Number:05846086
Status:ACTIVE
Category:Private Limited Company

KOTU LTD

SUITE 2 2ND FLOOR PHEONIX HOUSE,BRIGHTON,BN1 2RT

Number:07992936
Status:LIQUIDATION
Category:Private Limited Company

NEW ELEMENT PROPERTY LIMITED

23 CORYTON RISE,CARDIFF,CF14 7EJ

Number:11449365
Status:ACTIVE
Category:Private Limited Company

STARLIT EVENTS LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:11086821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source