ICON DISPLAY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ICON DISPLAY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ICON DISPLAY LIMITED was incorporated 75 years ago on 04/01/1949 and has the registered number: 00463076. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ICON DISPLAY LIMITED was incorporated 75 years ago on 04/01/1949 and has the registered number: 00463076. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ICON DISPLAY LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
80406
10A GREENCOAT PLACE
LONDON
SW1P 9XP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
80406
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ANDREW GREEN | Aug 1980 | British | Director | 2017-05-01 | CURRENT |
MRS JIRINA BUCKLAND | Secretary | 2023-05-01 | CURRENT | ||
JOHN LESLIE FRANCIS | Apr 1961 | British | Director | CURRENT | |
DAVID KENNETH WELLER | Aug 1958 | British | Director | 2008-10-16 UNTIL 2015-06-09 | RESIGNED |
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2011-01-06 UNTIL 2011-04-11 | RESIGNED | ||
ROBERT DAVISON | British | Secretary | 2011-04-11 UNTIL 2017-03-31 | RESIGNED | |
SALLY-ANN VINE | Mar 1958 | British | Director | 2000-04-20 UNTIL 2017-05-01 | RESIGNED |
MR EDWARD PETER SHEPHARD LEASK | May 1947 | British | Director | 2011-04-11 UNTIL 2015-06-30 | RESIGNED |
MR THOMAS GEORGE TOLLISS | Secretary | 2021-05-19 UNTIL 2023-04-30 | RESIGNED | ||
JOHN LESLIE FRANCIS | Apr 1961 | British | Secretary | RESIGNED | |
MR THOMAS GEORGE TOLLISS | Mar 1979 | British | Director | 2022-05-31 UNTIL 2023-08-01 | RESIGNED |
GILES STANFORD | Oct 1966 | British | Director | 2011-02-07 UNTIL 2017-05-01 | RESIGNED |
FIONA MARY SHARP | Sep 1968 | British | Director | 2017-05-01 UNTIL 2017-12-31 | RESIGNED |
KEVIN GRANVILLE ROSE | Dec 1966 | British | Director | 2004-02-27 UNTIL 2006-03-20 | RESIGNED |
MR ROOPESH PRASHAR | Jun 1974 | British | Director | 2015-07-15 UNTIL 2017-05-01 | RESIGNED |
JULIAN PETER DUNLOP HILL | Aug 1949 | British | Director | RESIGNED | |
CHRISTOPHER JOHN DANIEL LOWE | Feb 1927 | British | Director | RESIGNED | |
ANDREW HODSON | Jan 1960 | British | Director | 1994-01-01 UNTIL 2017-05-01 | RESIGNED |
KEITH GOODWIN | Oct 1951 | British | Director | 1994-04-11 UNTIL 2017-05-01 | RESIGNED |
JAMES PHILIP JOHN GLOVER | Jul 1965 | British | Director | 2012-12-05 UNTIL 2015-07-02 | RESIGNED |
DAVID CROWTHER | Mar 1975 | British | Director | 2017-12-31 UNTIL 2022-05-31 | RESIGNED |
CHRISTOPHER FRANCES CALLAGHAN | Nov 1941 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csm Sport And Entertainment Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ICON Display Limited - Accounts | 2018-05-19 | 31-12-2017 | £150,000 Cash £150,000 equity |
ICON Display Limited - Filleted accounts | 2017-09-16 | 31-12-2016 | £150,000 Cash £150,000 equity |
ICON Display Limited - Accounts | 2016-09-30 | 31-12-2015 |