ICON HOME ENTERTAINMENT LIMITED
Overview
| Company Name | ICON HOME ENTERTAINMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03199944 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ICON HOME ENTERTAINMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDEN PRODUCTIONS LIMITED | May 13, 1996 | May 13, 1996 |
What are the latest accounts for ICON HOME ENTERTAINMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ICON HOME ENTERTAINMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2024 |
What are the latest filings for ICON HOME ENTERTAINMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Appointment of Mr Jonathan Anthony James Lack as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Ellis Gore as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Notification of John Gore Media Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Jerome Paul Booth as a director on Mar 02, 2018 | 2 pages | TM01 | ||
Who are the officers of ICON HOME ENTERTAINMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GORE, John Ellis | Director | Soho Square W1D 3QH London 16 England | England | British | 329201750001 | |||||||||
| LACK, Jonathan Anthony James | Director | Lynt Farm Lane Inglesham SN6 7QZ Swindon Lynt House England | United Kingdom | British | 142626960003 | |||||||||
| POLLARD, Spencer | Director | Soho Square W1D 3QN London 16 England | United Kingdom | British | 244212560001 | |||||||||
| HINSHELWOOD, William George | Secretary | Witnesham Hall IP6 9JD Witnesham Suffolk | British | 36026700001 | ||||||||||
| OVERS, Estelle | Secretary | 14 Hanover Square W1S 1HP London Hanover House United Kingdom | British | 146952780001 | ||||||||||
| RYMER, Philip Graham | Secretary | Etheldene Avenue Muswell Hill N10 3QH London 50 | British | 137514930001 | ||||||||||
| HAL MANAGEMENT LIMITED | Secretary | 14 Hanover Square W1S 1HP London Hanover House England |
| 2851030001 | ||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| BIGHAM, Martin John | Director | 57 Muswell Avenue Muswell Hill N10 2EH London | British | 71701860001 | ||||||||||
| BOOTH, Jerome Paul, Dr | Director | 51 High Street CB10 1AF Saffron Walden Abbey House Essex United Kingdom | United Kingdom | British | 135504450001 | |||||||||
| CHRISTIANSON, Vicki | Director | 638 S Rossmore Ave FOREIGN Los Angeles California 90005 Usa | United States | American | 102005790002 | |||||||||
| DAVEY, Bruce Edwin Elwyn | Director | Wilshire Blvd Fourth Floor 90401 Santa Monica 808 California Usa | United States | Australian | 104727180001 | |||||||||
| DAWSON, Ian | Director | 27a Floral Street WC2E 9EZ London 3rd Floor United Kingdom | United Kingdom | British | 50490170002 | |||||||||
| DAWSON, Ian | Director | c/o C/O 90 High Holborn WC1V 6XX London Olswang Llp England | United Kingdom | British | 50490170002 | |||||||||
| GILADI, Aviv Shlomo | Director | 14 Hanover Square W1S 1HP London Hanover House United Kingdom | Israel | Israeli | 160364250001 | |||||||||
| GOODER, Mark Julian | Director | Santa Monica Apt Ca 90404 1228 18th St Usa | Australian | 133887420001 | ||||||||||
| GRUMBAR, Hugo Julian | Director | 17 Gresse Street W1T 1QL London Charlotte Building England | England | British | 166865330002 | |||||||||
| HILL, Nicholas James | Director | 23 Lambolle Place NW6 4PG London | British | 87663590001 | ||||||||||
| HINSHELWOOD, William George | Director | Witnesham Hall IP6 9JD Witnesham Suffolk | United Kingdom | British | 36026700001 | |||||||||
| HUMPHREY, Norman Ian | Director | 27a Floral Street WC2E 9E2 London 3rd Floor United Kingdom | United Kingdom | British | 95198420001 | |||||||||
| KAMP, Ralph Michael | Director | 20 A The Ridgeway Cuffley EN6 4AR Potters Bar Hertfordshire | United Kingdom | British | 60794430001 | |||||||||
| MAYSON, Andrew Graham | Director | Edwins Hall Edwins Hall Road Woodham Ferrers CM3 8RX Chelmsford Essex | England | British | 166543040001 | |||||||||
| MOXON, Richard Langfield | Director | 171 Thames Side Beech Tree Lane TW18 2JH Staines Middlesex | British | 43833440002 | ||||||||||
| RYMER, Philip Graham | Director | Etheldene Avenue Muswell Hill N10 3QH London 50 | United Kingdom | British | 137514930001 | |||||||||
| TILL, Stewart Myles | Director | 17 Gresse Street W1T 1QL London Charlotte Building England | England | British | 141658090001 | |||||||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of ICON HOME ENTERTAINMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Gore Media Limited | Oct 29, 2024 | Soho Square W1D 3QH London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icon Film Distribution Limited | Apr 06, 2016 | Floral Street WC2E 9EZ London 3rd Floor 27a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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