Advanced company searchLink opens in new window

THE ICONIC STUDIOS LIMITED

Company number 08829457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
12 Oct 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
18 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Apr 2019 PSC04 Change of details for Mrs Janette Watts as a person with significant control on 4 April 2019
05 Apr 2019 PSC04 Change of details for Mr Darren Searle Poole as a person with significant control on 4 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Darren Searle Poole on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11-13 the Arcade High Street Cookham Berkshire SL6 9TA on 5 April 2019
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
10 Apr 2018 PSC04 Change of details for Mrs Janette Watts as a person with significant control on 1 April 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Apr 2018 PSC01 Notification of Darren Searle Poole as a person with significant control on 31 March 2018
06 Apr 2018 CH01 Director's details changed for Mr Darren Searle Pool on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Darren Searle Pool as a director on 31 March 2018
06 Apr 2018 TM01 Termination of appointment of Tobias Watts as a director on 31 March 2018
06 Apr 2018 AD01 Registered office address changed from 32 Necton Road Wheathamstead Hertfordshire AL4 8AU to 20-22 Wenlock Road London N17GU on 6 April 2018