ICONIC PROGRAMMES LTD - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-02-13 View Report
Dissolution. Dissolution application strike off company. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type micro entity. 2021-01-13 View Report
Officers. Officer name: Bruce John Thew. Termination date: 2020-02-19. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Persons with significant control. Psc name: Ms Sally Jane Dunsmore. Change date: 2016-04-06. 2019-04-11 View Report
Persons with significant control. Psc name: Mr Bruce John Thew. Change date: 2016-04-06. 2019-04-11 View Report
Persons with significant control. Psc name: Mr Anthony John Byrne. Change date: 2016-04-06. 2019-04-11 View Report
Persons with significant control. Change date: 2019-04-08. Psc name: Ms Sally Jane Dunsmore. 2019-04-10 View Report
Officers. Officer name: Ms Sally Jane Dunsmore. Change date: 2019-04-08. 2019-04-10 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Officers. Officer name: Mr Anthony John Byrne. Change date: 2017-05-08. 2018-04-03 View Report
Persons with significant control. Psc name: Mr Anthony John Byrne. Change date: 2018-04-03. 2018-04-03 View Report
Persons with significant control. Change date: 2017-12-19. Psc name: Mr Bruce John Thew. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Persons with significant control. Change date: 2017-12-19. Psc name: Ms Sally Jane Dunsmore. 2017-12-20 View Report
Persons with significant control. Psc name: Mr Anthony John Byrne. Change date: 2017-12-19. 2017-12-20 View Report
Address. Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE. Change date: 2017-11-03. New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Officer name: Mr Anthony John Byrne. Change date: 2017-03-30. 2017-03-30 View Report
Officers. Officer name: Ms Sally Jane Dunsmore. Change date: 2017-03-30. 2017-03-30 View Report
Officers. Officer name: Mr Anthony John Byrne. Change date: 2017-03-30. 2017-03-30 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Address. New address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE. Change date: 2014-09-08. Old address: C/O Sally Dunsmore 69-71 Oxford Street Woodstock Oxfordshire OX20 1TJ. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2014-03-11 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Change date: 2013-03-06. Officer name: Mr Bruce John Thew. 2013-05-13 View Report
Officers. Change date: 2013-03-06. Officer name: Mr Anthony John Byrne. 2013-05-13 View Report
Accounts. Accounts type dormant. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type dormant. 2011-12-05 View Report
Change of name. Description: Company name changed literary events international LIMITED\certificate issued on 26/09/11. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Address. Old address: 128 Wigmore Street London W1U 3SA. Change date: 2011-03-08. 2011-03-08 View Report
Capital. Capital allotment shares. 2011-01-06 View Report
Officers. Officer name: Sally Jane Dunsmore. 2011-01-06 View Report
Resolution. Description: Resolutions. 2011-01-05 View Report