Active
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 Name | ||
---|---|---|
PROJECT ICONIC BIDCO LIMITED | ||
Legal Registered Office | ||
7TH FLOOR, LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8NL | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSH AARON KAUFMAN |
||
JONATHAN PAUL LEWIS |
||
NICHOLAS BERKELEY MASON |
||
GARY MICHAEL NEWTON |
||
FABRIZIA RIZZI |
||
HELEN WEISINGER-IRWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SWANN |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIUS PAYMENT SOLUTIONS TOPCO LIMITED | Director | 2018-01-30 | CURRENT | 2017-11-03 | Active | |
RADIUS PAYMENT SOLUTIONS MIDCO LIMITED | Director | 2018-01-30 | CURRENT | 2017-11-09 | Active | |
RADIUS PAYMENT SOLUTIONS BIDCO LIMITED | Director | 2018-01-30 | CURRENT | 2017-11-09 | Active | |
OUTDOOR PLUS LIMITED | Director | 2016-11-14 | CURRENT | 2003-07-07 | Active | |
PROJECT ICONIC HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2016-07-29 | Active | |
PROJECT ICONIC MIDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-07-29 | Active | |
OUTSMART OUT OF HOME LIMITED | Director | 2016-11-03 | CURRENT | 1982-06-11 | Active | |
SUPREME OUTDOOR LIMITED | Director | 2015-09-12 | CURRENT | 2006-01-20 | Dissolved 2017-10-10 | |
PRESTFOLD LIMITED | Director | 2013-12-09 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
LETS GO CRAZY HOLDINGS LIMITED | Director | 2011-07-05 | CURRENT | 2011-05-27 | Liquidation | |
BIG SKY BANNERS LTD | Director | 2011-03-21 | CURRENT | 2006-07-24 | Dissolved 2017-10-10 | |
CONTINENTAL ANGEL LIMITED | Director | 2010-12-13 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
ELAN MEDIA LIMITED | Director | 2008-09-15 | CURRENT | 2005-01-07 | Dissolved 2017-10-10 | |
B P S ADVERTISING LIMITED | Director | 2008-07-01 | CURRENT | 1998-11-16 | Dissolved 2017-10-10 | |
CONTINENTAL ADVERTISING LIMITED | Director | 2008-07-01 | CURRENT | 1999-08-05 | Dissolved 2017-10-10 | |
LITE SPACES DIRECT LIMITED | Director | 2008-04-22 | CURRENT | 2007-10-12 | Dissolved 2017-10-10 | |
LITE SPACES LIMITED | Director | 2008-04-22 | CURRENT | 2006-10-20 | Active | |
LEWIS FINE ART LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-11 | Dissolved 2015-06-16 | |
CAL BROWN LIMITED | Director | 2006-02-28 | CURRENT | 1988-03-31 | Dissolved 2017-10-10 | |
LONDON ADVERTISING DISPLAYS LIMITED | Director | 2006-02-28 | CURRENT | 1993-05-21 | Dissolved 2017-10-10 | |
EXCITED LTD | Director | 2006-02-28 | CURRENT | 2000-11-16 | Dissolved 2017-10-10 | |
ROADLINK OUTDOOR SITES LIMITED | Director | 2006-02-28 | CURRENT | 2004-11-10 | Dissolved 2017-10-10 | |
DELTRACK LIMITED | Director | 2006-02-28 | CURRENT | 1996-11-29 | Active | |
OUTDOOR PLUS LIMITED | Director | 2006-02-03 | CURRENT | 2003-07-07 | Active | |
PROJECT ICONIC HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-07-29 | Active | |
PROJECT ICONIC MIDCO LIMITED | Director | 2016-11-14 | CURRENT | 2016-07-29 | Active | |
GIFFORD DRUM COURT LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
BRITANNIA ROW COMMERCIAL LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
BRITANNIA ROW RESIDENTIAL LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
GIFFORD STREET MEWS LTD | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
BUSINESS CLUBS LIMITED | Director | 2013-02-21 | CURRENT | 2005-12-09 | Active | |
OUTDOOR PLUS LIMITED | Director | 2012-12-13 | CURRENT | 2003-07-07 | Active | |
THE NATIONAL MOTOR MUSEUM TRUST LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
BILL MASON FILMS LIMITED | Director | 2002-02-22 | CURRENT | 1975-06-17 | Active - Proposal to Strike off | |
OUTDOOR PLUS LIMITED | Director | 2016-11-14 | CURRENT | 2003-07-07 | Active | |
PROJECT ICONIC HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-07-29 | Active | |
PROJECT ICONIC MIDCO LIMITED | Director | 2016-11-14 | CURRENT | 2016-07-29 | Active | |
PORTSMOUTH NORTHSEA SWIM TRUST LTD | Director | 2012-01-24 | CURRENT | 1997-01-27 | Active | |
OUTDOOR PLUS LIMITED | Director | 2017-11-30 | CURRENT | 2003-07-07 | Active | |
PROJECT ICONIC HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2016-07-29 | Active | |
PROJECT ICONIC MIDCO LIMITED | Director | 2017-11-30 | CURRENT | 2016-07-29 | Active | |
OUTDOOR PLUS LIMITED | Director | 2016-11-14 | CURRENT | 2003-07-07 | Active | |
PROJECT ICONIC HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-07-29 | Active | |
PROJECT ICONIC MIDCO LIMITED | Director | 2016-11-14 | CURRENT | 2016-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER | ||
27/04/23 STATEMENT OF CAPITAL GBP 44507 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44508 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44510 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44511 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44512 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44514 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44513 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44516 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44515 | ||
27/04/23 STATEMENT OF CAPITAL GBP 44509 | ||
Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/04/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/04/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.044516 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL LEWIS | |
CH01 | Director's details changed for Mr Jonathan Paul Lewis on 2020-01-18 | |
PSC05 | Change of details for Project Iconic Midco Limited as a person with significant control on 2020-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/20 FROM 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CH01 | Director's details changed for Mr Stephen Gabriel Miron on 2019-08-15 | |
PSC05 | Change of details for Project Iconic Midco Limited as a person with significant control on 2019-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA England | |
PSC05 | Change of details for Project Iconic Midco Limited as a person with significant control on 2016-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM 30 Leicester Square London WC2H 7LA England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103039410001 | |
TM01 | Termination of appointment of a director | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABRIZIA RIZZI | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 5th Floor 89 New Bond Street London W1S 1DA England | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON | |
CH01 | Director's details changed for Mr Jonathan Paul Lewis on 2018-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN | |
AP01 | DIRECTOR APPOINTED FABRIZIA RIZZI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Project Iconic Midco Limited as a person with significant control on 2016-10-25 | |
PSC07 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM 100 Barbirolli Square Manchester England M2 3AB England | |
RES01 | ADOPT ARTICLES 14/11/2016 | |
RES01 | ADOPT ARTICLES 14/11/2016 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 44506 | |
SH01 | 14/11/16 STATEMENT OF CAPITAL GBP 44506 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL LEWIS | |
AP01 | DIRECTOR APPOINTED MR GARY MICHAEL NEWTON | |
AP01 | DIRECTOR APPOINTED HELEN WEISINGER-IRWIN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BERKELEY MASON | |
AP01 | DIRECTOR APPOINTED MR RICHARD SWANN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103039410001 | |
AP01 | DIRECTOR APPOINTED MR JOSH KAUFMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
AA01 | CURRSHO FROM 31/07/2017 TO 31/12/2016 | |
RES15 | CHANGE OF NAME 10/10/2016 | |
CERTNM | COMPANY NAME CHANGED AGHOCO 1454 LIMITED CERTIFICATE ISSUED ON 10/10/16 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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:
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. |