Advanced company searchLink opens in new window

ICON FILM DISTRIBUTION LIMITED

Company number 03645630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 900
09 Oct 2013 TM02 Termination of appointment of Estelle Overs as a secretary
09 Oct 2013 TM01 Termination of appointment of Aviv Giladi as a director
09 Oct 2013 AD01 Registered office address changed from C/O C/O Olswang Llp 90 High Holborn London WC1V 6XX England on 9 October 2013
09 Oct 2013 AP04 Appointment of Hal Management Limited as a secretary
09 Oct 2013 AP01 Appointment of Norman Ian Humphrey as a director
09 Oct 2013 AP01 Appointment of Ian Dawson as a director
09 Oct 2013 AP01 Appointment of Dr Jerome Paul Booth as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
19 Nov 2012 AA Full accounts made up to 31 December 2011
29 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
29 Oct 2012 AD04 Register(s) moved to registered office address
29 Oct 2012 AD02 Register inspection address has been changed from Charlotte Building 17 Gresse Street London W1T 1QL England
04 Sep 2012 TM01 Termination of appointment of Ian Dawson as a director
02 May 2012 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL on 2 May 2012
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Feb 2012 TM01 Termination of appointment of Stewart Till as a director
27 Feb 2012 TM01 Termination of appointment of Hugo Grumbar as a director
21 Feb 2012 AP01 Appointment of Aviv Shlomo Giladi as a director
08 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4