Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROJECT ICONIC BIDCO LIMITED

7TH FLOOR, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8NL,
Company Registration Number
10303941
Private Limited Company
Active

Company Overview

About Project Iconic Bidco Ltd
PROJECT ICONIC BIDCO LIMITED was founded on 2016-07-29 and has its registered office in London. The organisation's status is listed as "Active". Project Iconic Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROJECT ICONIC BIDCO LIMITED
 
Legal Registered Office
7TH FLOOR, LACON HOUSE
84 THEOBALDS ROAD
LONDON
WC1X 8NL
 
Previous Names
AGHOCO 1454 LIMITED10/10/2016
Filing Information
Company Number 10303941
Company ID Number 10303941
Date formed 2016-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 26/08/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 05:49:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROJECT ICONIC BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JOSH AARON KAUFMAN
Director 2016-10-19
JONATHAN PAUL LEWIS
Director 2016-11-14
NICHOLAS BERKELEY MASON
Director 2016-11-14
GARY MICHAEL NEWTON
Director 2016-11-14
FABRIZIA RIZZI
Director 2017-11-30
HELEN WEISINGER-IRWIN
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SWANN
Director 2016-11-14 2017-11-30
A G SECRETARIAL LIMITED
Company Secretary 2016-07-29 2016-10-19
A G SECRETARIAL LIMITED
Director 2016-07-29 2016-10-19
ROGER HART
Director 2016-07-29 2016-10-19
INHOCO FORMATIONS LIMITED
Director 2016-07-29 2016-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSH AARON KAUFMAN RADIUS PAYMENT SOLUTIONS TOPCO LIMITED Director 2018-01-30 CURRENT 2017-11-03 Active
JOSH AARON KAUFMAN RADIUS PAYMENT SOLUTIONS MIDCO LIMITED Director 2018-01-30 CURRENT 2017-11-09 Active
JOSH AARON KAUFMAN RADIUS PAYMENT SOLUTIONS BIDCO LIMITED Director 2018-01-30 CURRENT 2017-11-09 Active
JOSH AARON KAUFMAN OUTDOOR PLUS LIMITED Director 2016-11-14 CURRENT 2003-07-07 Active
JOSH AARON KAUFMAN PROJECT ICONIC HOLDINGS LIMITED Director 2016-10-19 CURRENT 2016-07-29 Active
JOSH AARON KAUFMAN PROJECT ICONIC MIDCO LIMITED Director 2016-10-19 CURRENT 2016-07-29 Active
JONATHAN PAUL LEWIS OUTSMART OUT OF HOME LIMITED Director 2016-11-03 CURRENT 1982-06-11 Active
JONATHAN PAUL LEWIS SUPREME OUTDOOR LIMITED Director 2015-09-12 CURRENT 2006-01-20 Dissolved 2017-10-10
JONATHAN PAUL LEWIS PRESTFOLD LIMITED Director 2013-12-09 CURRENT 2013-11-22 Active - Proposal to Strike off
JONATHAN PAUL LEWIS LETS GO CRAZY HOLDINGS LIMITED Director 2011-07-05 CURRENT 2011-05-27 Liquidation
JONATHAN PAUL LEWIS BIG SKY BANNERS LTD Director 2011-03-21 CURRENT 2006-07-24 Dissolved 2017-10-10
JONATHAN PAUL LEWIS CONTINENTAL ANGEL LIMITED Director 2010-12-13 CURRENT 2008-01-22 Active - Proposal to Strike off
JONATHAN PAUL LEWIS ELAN MEDIA LIMITED Director 2008-09-15 CURRENT 2005-01-07 Dissolved 2017-10-10
JONATHAN PAUL LEWIS B P S ADVERTISING LIMITED Director 2008-07-01 CURRENT 1998-11-16 Dissolved 2017-10-10
JONATHAN PAUL LEWIS CONTINENTAL ADVERTISING LIMITED Director 2008-07-01 CURRENT 1999-08-05 Dissolved 2017-10-10
JONATHAN PAUL LEWIS LITE SPACES DIRECT LIMITED Director 2008-04-22 CURRENT 2007-10-12 Dissolved 2017-10-10
JONATHAN PAUL LEWIS LITE SPACES LIMITED Director 2008-04-22 CURRENT 2006-10-20 Active
JONATHAN PAUL LEWIS LEWIS FINE ART LIMITED Director 2007-01-15 CURRENT 2007-01-11 Dissolved 2015-06-16
JONATHAN PAUL LEWIS CAL BROWN LIMITED Director 2006-02-28 CURRENT 1988-03-31 Dissolved 2017-10-10
JONATHAN PAUL LEWIS LONDON ADVERTISING DISPLAYS LIMITED Director 2006-02-28 CURRENT 1993-05-21 Dissolved 2017-10-10
JONATHAN PAUL LEWIS EXCITED LTD Director 2006-02-28 CURRENT 2000-11-16 Dissolved 2017-10-10
JONATHAN PAUL LEWIS ROADLINK OUTDOOR SITES LIMITED Director 2006-02-28 CURRENT 2004-11-10 Dissolved 2017-10-10
JONATHAN PAUL LEWIS DELTRACK LIMITED Director 2006-02-28 CURRENT 1996-11-29 Active
JONATHAN PAUL LEWIS OUTDOOR PLUS LIMITED Director 2006-02-03 CURRENT 2003-07-07 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON GIFFORD DRUM COURT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
NICHOLAS BERKELEY MASON BRITANNIA ROW COMMERCIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
NICHOLAS BERKELEY MASON BRITANNIA ROW RESIDENTIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
NICHOLAS BERKELEY MASON GIFFORD STREET MEWS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
NICHOLAS BERKELEY MASON BUSINESS CLUBS LIMITED Director 2013-02-21 CURRENT 2005-12-09 Active
NICHOLAS BERKELEY MASON OUTDOOR PLUS LIMITED Director 2012-12-13 CURRENT 2003-07-07 Active
NICHOLAS BERKELEY MASON THE NATIONAL MOTOR MUSEUM TRUST LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
NICHOLAS BERKELEY MASON BILL MASON FILMS LIMITED Director 2002-02-22 CURRENT 1975-06-17 Active - Proposal to Strike off
GARY MICHAEL NEWTON OUTDOOR PLUS LIMITED Director 2016-11-14 CURRENT 2003-07-07 Active
GARY MICHAEL NEWTON PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
GARY MICHAEL NEWTON PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
GARY MICHAEL NEWTON PORTSMOUTH NORTHSEA SWIM TRUST LTD Director 2012-01-24 CURRENT 1997-01-27 Active
FABRIZIA RIZZI OUTDOOR PLUS LIMITED Director 2017-11-30 CURRENT 2003-07-07 Active
FABRIZIA RIZZI PROJECT ICONIC HOLDINGS LIMITED Director 2017-11-30 CURRENT 2016-07-29 Active
FABRIZIA RIZZI PROJECT ICONIC MIDCO LIMITED Director 2017-11-30 CURRENT 2016-07-29 Active
HELEN WEISINGER-IRWIN OUTDOOR PLUS LIMITED Director 2016-11-14 CURRENT 2003-07-07 Active
HELEN WEISINGER-IRWIN PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
HELEN WEISINGER-IRWIN PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-31Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-13DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44507
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44508
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44510
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44511
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44512
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44514
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44513
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44516
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44515
2023-05-2627/04/23 STATEMENT OF CAPITAL GBP 44509
2023-04-27Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/04/2023<li>Resolution reduction in capital</ul>
2023-04-27Solvency Statement dated 27/04/23
2023-04-27Statement by Directors
2023-04-27Statement of capital on GBP 0.044516
2023-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL LEWIS
2020-01-18CH01Director's details changed for Mr Jonathan Paul Lewis on 2020-01-18
2020-01-12PSC05Change of details for Project Iconic Midco Limited as a person with significant control on 2020-01-12
2020-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/20 FROM 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom
2019-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-29CH01Director's details changed for Mr Stephen Gabriel Miron on 2019-08-15
2019-08-20PSC05Change of details for Project Iconic Midco Limited as a person with significant control on 2019-07-22
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA England
2019-04-04PSC05Change of details for Project Iconic Midco Limited as a person with significant control on 2016-10-25
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 30 Leicester Square London WC2H 7LA England
2018-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103039410001
2018-09-25TM01Termination of appointment of a director
2018-09-24AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIA RIZZI
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 5th Floor 89 New Bond Street London W1S 1DA England
2018-09-24AP01DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON
2018-08-14CH01Director's details changed for Mr Jonathan Paul Lewis on 2018-08-14
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2018-01-23AP01DIRECTOR APPOINTED FABRIZIA RIZZI
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC02Notification of Project Iconic Midco Limited as a person with significant control on 2016-10-25
2017-06-30PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 100 Barbirolli Square Manchester England M2 3AB England
2016-12-18RES01ADOPT ARTICLES 14/11/2016
2016-12-18RES01ADOPT ARTICLES 14/11/2016
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 44506
2016-12-01SH0114/11/16 STATEMENT OF CAPITAL GBP 44506
2016-12-01AP01DIRECTOR APPOINTED MR JONATHAN PAUL LEWIS
2016-12-01AP01DIRECTOR APPOINTED MR GARY MICHAEL NEWTON
2016-12-01AP01DIRECTOR APPOINTED HELEN WEISINGER-IRWIN
2016-12-01AP01DIRECTOR APPOINTED MR NICHOLAS BERKELEY MASON
2016-12-01AP01DIRECTOR APPOINTED MR RICHARD SWANN
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 103039410001
2016-10-24AP01DIRECTOR APPOINTED MR JOSH KAUFMAN
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2016-10-21AA01CURRSHO FROM 31/07/2017 TO 31/12/2016
2016-10-10RES15CHANGE OF NAME 10/10/2016
2016-10-10CERTNMCOMPANY NAME CHANGED AGHOCO 1454 LIMITED CERTIFICATE ISSUED ON 10/10/16
2016-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT ICONIC BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT ICONIC BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PROJECT ICONIC BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROJECT ICONIC BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT ICONIC BIDCO LIMITED
Trademarks
We have not found any records of PROJECT ICONIC BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT ICONIC BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT ICONIC BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT ICONIC BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT ICONIC BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT ICONIC BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.