ICON FILM DISTRIBUTION LIMITED

03645630
3RD FLOOR 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE

Documents

Documents
Date Category Description Pages
03 Jan 2024 accounts Annual Accounts 7 Buy now
17 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 7 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 12 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 mortgage Registration of a charge 8 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 accounts Annual Accounts 21 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2019 mortgage Registration of a charge 65 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 mortgage Registration of a charge 7 Buy now
13 Nov 2018 mortgage Registration of a charge 7 Buy now
13 Nov 2018 mortgage Registration of a charge 7 Buy now
13 Nov 2018 mortgage Registration of a charge 7 Buy now
02 Nov 2018 mortgage Registration of a charge 7 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2018 accounts Annual Accounts 22 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2018 officers Termination of appointment of director (Ian Dawson) 1 Buy now
19 Mar 2018 officers Termination of appointment of director (Jerome Paul Booth) 1 Buy now
15 Mar 2018 officers Appointment of director (Spencer Pollard) 3 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2018 accounts Annual Accounts 20 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 officers Termination of appointment of director (Norman Ian Humphrey) 2 Buy now
10 Jul 2017 officers Termination of appointment of director (Marcus Robert Booth) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Gregory Neil David Thain) 1 Buy now
21 Apr 2017 mortgage Registration of a charge 6 Buy now
14 Feb 2017 officers Appointment of director (Gregory Neil David Thain) 3 Buy now
14 Feb 2017 officers Appointment of director (Marcus Robert Booth) 3 Buy now
09 Feb 2017 officers Termination of appointment of director (Nicola Karen Hattingh) 2 Buy now
08 Feb 2017 mortgage Registration of a charge 6 Buy now
22 Dec 2016 mortgage Registration of a charge 6 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 20 Buy now
19 Sep 2016 mortgage Registration of a charge 6 Buy now
12 Jul 2016 mortgage Registration of a charge 8 Buy now
22 Apr 2016 mortgage Registration of a charge 30 Buy now
22 Apr 2016 mortgage Registration of a charge 42 Buy now
03 Dec 2015 officers Change of particulars for director (Norman Ian Humphrey) 2 Buy now
03 Dec 2015 officers Change of particulars for director (Ian Dawson) 2 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
27 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 accounts Annual Accounts 20 Buy now
07 Jul 2015 officers Termination of appointment of secretary (Hal Management Limited) 1 Buy now
07 Oct 2014 annual-return Annual Return 7 Buy now
12 Aug 2014 mortgage Registration of a charge 18 Buy now
13 May 2014 accounts Annual Accounts 18 Buy now
17 Jan 2014 officers Appointment of director (Mrs Nicola Karen Hattingh) 3 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
09 Oct 2013 officers Termination of appointment of secretary (Estelle Overs) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Aviv Giladi) 1 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 officers Appointment of director (Norman Ian Humphrey) 2 Buy now
09 Oct 2013 officers Appointment of corporate secretary (Hal Management Limited) 2 Buy now
09 Oct 2013 officers Appointment of director (Ian Dawson) 2 Buy now
09 Oct 2013 officers Appointment of director (Dr Jerome Paul Booth) 2 Buy now
25 Sep 2013 accounts Annual Accounts 15 Buy now
19 Nov 2012 accounts Annual Accounts 17 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
29 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
04 Sep 2012 officers Termination of appointment of director (Ian Dawson) 1 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
27 Feb 2012 officers Termination of appointment of director (Stewart Till) 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Hugo Grumbar) 2 Buy now
21 Feb 2012 officers Appointment of director (Aviv Shlomo Giladi) 2 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 17 Buy now
01 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 10 Buy now
01 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now