Icon Uk Distribution Holdings Limited

General information

Name:

Icon Uk Distribution Holdings Ltd

Office Address:

Cannon Place, 78 Cannon Street EC4N 6AF London

Number: 07036170

Incorporation date: 2009-10-05

End of financial year: 26 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the founding of Icon Uk Distribution Holdings Limited, the company located at Cannon Place, 78, Cannon Street, London. This means it's been fifteen years Icon Uk Distribution Holdings has prospered in the business, as the company was created on 2009-10-05. The firm reg. no. is 07036170 and its zip code is EC4N 6AF. From 2010-01-06 Icon Uk Distribution Holdings Limited is no longer under the business name Newincco 951. This company's declared SIC number is 59111 which means Motion picture production activities. Sunday 26th June 2022 is the last time account status updates were reported.

Regarding this specific company, a variety of director's duties have so far been met by Jan S. who was appointed in 2020 in June. The company had been overseen by Edward M. up until 2020. What is more another director, specifically Aviv G. quit on 2020-01-29. Another limited company has been appointed as one of the directors of this company: Access Industries Management Llc.

  • Previous company's names
  • Icon Uk Distribution Holdings Limited 2010-01-06
  • Newincco 951 Limited 2009-10-05

Financial data based on annual reports

Company staff

Jan S.

Role: Director

Appointed: 29 June 2020

Latest update: 12 January 2024

Access Industries Management Llc

Role: Corporate Director

Appointed: 29 January 2020

Address: Little Falls Drive, Wilmington, New Castle, Delaware, 19808, United States

Latest update: 12 January 2024

People with significant control

Leonard B. is the individual who has control over this firm, has substantial control or influence over the company.

Leonard B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 26 March 2024
Account last made up date 26 June 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-29
Annual Accounts
Start Date For Period Covered By Report 2016-12-30
End Date For Period Covered By Report 2017-12-28
Annual Accounts
Start Date For Period Covered By Report 2017-12-29
End Date For Period Covered By Report 2019-06-26
Annual Accounts
Start Date For Period Covered By Report 2019-06-27
End Date For Period Covered By Report 2020-06-26
Annual Accounts
Start Date For Period Covered By Report 2020-06-27
End Date For Period Covered By Report 2021-06-26
Annual Accounts
Start Date For Period Covered By Report 2021-06-27
End Date For Period Covered By Report 2022-06-26
Annual Accounts 27 October 2017
Date Approval Accounts 27 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New director appointment on 2020/06/29. (AP01)
filed on: 7th, August 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 59131 : Motion picture distribution activities
14
Company Age

Similar companies nearby

Closest companies