General information

Name:

American Icons Limited

Office Address:

10 Victoria Road South PO5 2DA Southsea

Number: 03188580

Incorporation date: 1996-04-19

Dissolution date: 2022-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 signifies the founding of American Icons Ltd, a company located at 10 Victoria Road South, in Southsea. The company was registered on Fri, 19th Apr 1996. The firm Companies House Reg No. was 03188580 and the area code was PO5 2DA. The firm had been active on the market for twenty six years until Tue, 1st Nov 2022. The firm has a history in registered name changes. Up till now the firm had five different names. Until 2010 the firm was run as Britanya and before that its official company name was American Icons.

This specific firm was supervised by one director: Robert C., who was chosen to lead the company on Fri, 10th Jul 2020.

Robert C. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • American Icons Ltd 2010-01-29
  • Britanya Ltd 2009-04-07
  • American Icons Limited 2005-12-06
  • American Legends Limited 2005-02-04
  • The Stratford Shakespeare Company Limited 1996-04-26
  • Hexagon 191 Limited 1996-04-19

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 10 July 2020

Latest update: 30 March 2024

People with significant control

Robert C.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 31st August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31st August 2014
Annual Accounts 28th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st December 2018 (AA)
filed on: 18th, September 2019
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Minshull House 67 Wellington Road North

Post code:

SK4 2LP

City / Town:

Stockport

HQ address,
2014

Address:

Minshull House 67 Wellington Road North

Post code:

SK4 2LP

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
26
Company Age

Closest Companies - by postcode