ICON HOME ENTERTAINMENT LIMITED

ICON HOME ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICON HOME ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03199944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICON HOME ENTERTAINMENT LIMITED?

    • Motion picture distribution activities (59131) / Information and communication

    Where is ICON HOME ENTERTAINMENT LIMITED located?

    Registered Office Address
    16 Soho Square
    W1D 3QN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICON HOME ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN PRODUCTIONS LIMITEDMay 13, 1996May 13, 1996

    What are the latest accounts for ICON HOME ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ICON HOME ENTERTAINMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024

    What are the latest filings for ICON HOME ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 16 Soho Square London W1D 3QN on Nov 11, 2024

    1 pagesAD01

    Appointment of Mr Jonathan Anthony James Lack as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr John Ellis Gore as a director on Oct 29, 2024

    2 pagesAP01

    Notification of John Gore Media Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC02

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 6 Newman Passage London W1T 1EH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Aug 07, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 16 Dufours Place 6th Floor London W1F 7SP England to 6 Newman Passage London W1T 1EH on Feb 07, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 27a Floral Street London WC2E 9EZ United Kingdom to 16 Dufours Place 6th Floor London W1F 7SP on Jun 14, 2018

    1 pagesAD01

    Termination of appointment of Jerome Paul Booth as a director on Mar 02, 2018

    2 pagesTM01

    Who are the officers of ICON HOME ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORE, John Ellis
    Soho Square
    W1D 3QH London
    16
    England
    Director
    Soho Square
    W1D 3QH London
    16
    England
    EnglandBritish329201750001
    LACK, Jonathan Anthony James
    Lynt Farm Lane
    Inglesham
    SN6 7QZ Swindon
    Lynt House
    England
    Director
    Lynt Farm Lane
    Inglesham
    SN6 7QZ Swindon
    Lynt House
    England
    United KingdomBritish142626960003
    POLLARD, Spencer
    Soho Square
    W1D 3QN London
    16
    England
    Director
    Soho Square
    W1D 3QN London
    16
    England
    United KingdomBritish244212560001
    HINSHELWOOD, William George
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    Secretary
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    British36026700001
    OVERS, Estelle
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Secretary
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    British146952780001
    RYMER, Philip Graham
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    Secretary
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    British137514930001
    HAL MANAGEMENT LIMITED
    14 Hanover Square
    W1S 1HP London
    Hanover House
    England
    Secretary
    14 Hanover Square
    W1S 1HP London
    Hanover House
    England
    Identification TypeEuropean Economic Area
    Registration Number2213446
    2851030001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BIGHAM, Martin John
    57 Muswell Avenue
    Muswell Hill
    N10 2EH London
    Director
    57 Muswell Avenue
    Muswell Hill
    N10 2EH London
    British71701860001
    BOOTH, Jerome Paul, Dr
    51 High Street
    CB10 1AF Saffron Walden
    Abbey House
    Essex
    United Kingdom
    Director
    51 High Street
    CB10 1AF Saffron Walden
    Abbey House
    Essex
    United Kingdom
    United KingdomBritish135504450001
    CHRISTIANSON, Vicki
    638 S Rossmore Ave
    FOREIGN Los Angeles
    California 90005
    Usa
    Director
    638 S Rossmore Ave
    FOREIGN Los Angeles
    California 90005
    Usa
    United StatesAmerican102005790002
    DAVEY, Bruce Edwin Elwyn
    Wilshire Blvd
    Fourth Floor
    90401 Santa Monica
    808
    California
    Usa
    Director
    Wilshire Blvd
    Fourth Floor
    90401 Santa Monica
    808
    California
    Usa
    United StatesAustralian104727180001
    DAWSON, Ian
    27a Floral Street
    WC2E 9EZ London
    3rd Floor
    United Kingdom
    Director
    27a Floral Street
    WC2E 9EZ London
    3rd Floor
    United Kingdom
    United KingdomBritish50490170002
    DAWSON, Ian
    c/o C/O
    90 High Holborn
    WC1V 6XX London
    Olswang Llp
    England
    Director
    c/o C/O
    90 High Holborn
    WC1V 6XX London
    Olswang Llp
    England
    United KingdomBritish50490170002
    GILADI, Aviv Shlomo
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    IsraelIsraeli160364250001
    GOODER, Mark Julian
    Santa Monica Apt
    Ca 90404
    1228 18th St
    Usa
    Director
    Santa Monica Apt
    Ca 90404
    1228 18th St
    Usa
    Australian133887420001
    GRUMBAR, Hugo Julian
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    England
    Director
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    England
    EnglandBritish166865330002
    HILL, Nicholas James
    23 Lambolle Place
    NW6 4PG London
    Director
    23 Lambolle Place
    NW6 4PG London
    British87663590001
    HINSHELWOOD, William George
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    Director
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    United KingdomBritish36026700001
    HUMPHREY, Norman Ian
    27a Floral Street
    WC2E 9E2 London
    3rd Floor
    United Kingdom
    Director
    27a Floral Street
    WC2E 9E2 London
    3rd Floor
    United Kingdom
    United KingdomBritish95198420001
    KAMP, Ralph Michael
    20 A The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    Director
    20 A The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    United KingdomBritish60794430001
    MAYSON, Andrew Graham
    Edwins Hall Edwins Hall Road
    Woodham Ferrers
    CM3 8RX Chelmsford
    Essex
    Director
    Edwins Hall Edwins Hall Road
    Woodham Ferrers
    CM3 8RX Chelmsford
    Essex
    EnglandBritish166543040001
    MOXON, Richard Langfield
    171 Thames Side
    Beech Tree Lane
    TW18 2JH Staines
    Middlesex
    Director
    171 Thames Side
    Beech Tree Lane
    TW18 2JH Staines
    Middlesex
    British43833440002
    RYMER, Philip Graham
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    Director
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    United KingdomBritish137514930001
    TILL, Stewart Myles
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    England
    Director
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    England
    EnglandBritish141658090001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of ICON HOME ENTERTAINMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Soho Square
    W1D 3QH London
    16
    England
    Oct 29, 2024
    Soho Square
    W1D 3QH London
    16
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15588492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Icon Film Distribution Limited
    Floral Street
    WC2E 9EZ London
    3rd Floor 27a
    England
    Apr 06, 2016
    Floral Street
    WC2E 9EZ London
    3rd Floor 27a
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03645630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0