PROJECT ICONIC MIDCO LIMITED
Status | ACTIVE |
Company No. | 10303998 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/04/23
Documents
Resolution
Date: 27 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103039980001
Documents
Termination director company
Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
22 HEYFORD ROAD,LEICESTER,LE3 1SR
Number: | 11613945 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 EUSTON ROAD,LONDON,NW1 2AA
Number: | 07824805 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,SW1Y 6AW
Number: | 08872374 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 CLARENCE LANE,LONDON,SW15 5PZ
Number: | 10590494 |
Status: | ACTIVE |
Category: | Private Limited Company |