PROJECT ICONIC MIDCO LIMITED

7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, United Kingdom
StatusACTIVE
Company No.10303998
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROJECT ICONIC MIDCO LIMITED is an active private limited company with number 10303998. It was incorporated 7 years, 9 months, 6 days ago, on 29 July 2016. The company address is 7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Darren David Singer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Campion Porter

Appointment date: 2023-07-01

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Capital : 44,513 GBP

Date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-27

Capital : 44,512 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Capital : 44,511 GBP

Date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-27

Capital : 44,510 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-27

Capital : 44,509 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Capital : 44,507 GBP

Date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Capital : 44,508 GBP

Date: 2023-04-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-27

Capital : 0.044513 GBP

Documents

View document PDF

Legacy

Date: 27 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/04/23

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Jonathan Paul Lewis

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-03

Psc name: Project Iconic Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-18

Officer name: Mr Jonathan Paul Lewis

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Project Iconic Holdings Limited

Change date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Address

Type: AD01

Old address: 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom

Change date: 2020-01-12

New address: 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gabriel Miron

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Darren David Singer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom

Change date: 2019-08-20

New address: 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Project Iconic Holdings Limited

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

New address: 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-22

Psc name: Project Iconic Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: 5th Floor 89 New Bond Street London W1S 1DA England

Change date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: 5th Floor 89 New Bond Street London W1S 1DA

Old address: 30 Leicester Square London WC2H 7LA England

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103039980001

Documents

View document PDF

Termination director company

Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA England

New address: 30 Leicester Square London WC2H 7LA

Change date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Darren David Singer

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Weisinger-Irwin

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gabriel Miron

Appointment date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Fabrizia Rizzi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Gary Michael Newton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Berkeley Mason

Termination date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Aaron Kaufman

Termination date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Lewis

Change date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabrizia Rizzi

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Swann

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-25

Psc name: Project Iconic Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2017-02-02

Old address: 100 Barbirolli Square Manchester England M2 3AB England

Documents

View document PDF

Resolution

Date: 18 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-14

Capital : 44,506 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Richard Swann

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Nicholas Berkeley Mason

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Weisinger-Irwin

Appointment date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Gary Michael Newton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Lewis

Appointment date: 2016-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-14

Charge number: 103039980001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Kaufman

Appointment date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: a G Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-19

Officer name: a G Secretarial Limited

Documents

View document PDF

Resolution

Date: 10 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PLUS RATED WINDOWS LIMITED

57 GRINSTEAD LANE,LANCING,BN15 9DT

Number:09098682
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR LEGAL & ESTATE SERVICES (UK) LIMITED

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:08396389
Status:ACTIVE
Category:Private Limited Company

FORTUNATE MAGOROKOSHO LIMITED

22 HEYFORD ROAD,LEICESTER,LE3 1SR

Number:11613945
Status:ACTIVE
Category:Private Limited Company

FRONTIER MICROSYSTEMS LIMITED

137 EUSTON ROAD,LONDON,NW1 2AA

Number:07824805
Status:ACTIVE
Category:Private Limited Company

NICKDRILL LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:08872374
Status:ACTIVE
Category:Private Limited Company

SPIDERMAN DELIVERIES LIMITED

247 CLARENCE LANE,LONDON,SW15 5PZ

Number:10590494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source