Icon Uk Distribution Holdings Limited LONDON


Founded in 2009, Icon Uk Distribution Holdings, classified under reg no. 07036170 is an active company. Currently registered at Cannon Place, 78 EC4N 6AF, London the company has been in the business for fifteen years. Its financial year was closed on Wednesday 26th June and its latest financial statement was filed on 2022/06/26. Since 2010/01/06 Icon Uk Distribution Holdings Limited is no longer carrying the name Newincco 951.

The firm has one director. Jan S., appointed on 29 June 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Estelle O. who worked with the the firm until 14 March 2014.

Icon Uk Distribution Holdings Limited Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07036170
Date of Incorporation Mon, 5th Oct 2009
Industry Motion picture production activities
Industry Motion picture distribution activities
End of financial Year 26th June
Company age 15 years old
Account next due date Tue, 26th Mar 2024 (32 days after)
Account last made up date Sun, 26th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jan S.

Position: Director

Appointed: 29 June 2020

Access Industries Management Llc

Position: Corporate Director

Appointed: 29 January 2020

Edward M.

Position: Director

Appointed: 29 January 2020

Resigned: 29 June 2020

Aviv G.

Position: Director

Appointed: 12 May 2011

Resigned: 29 January 2020

Ian D.

Position: Director

Appointed: 16 December 2010

Resigned: 20 February 2012

Hugo G.

Position: Director

Appointed: 16 December 2010

Resigned: 15 December 2011

Estelle O.

Position: Secretary

Appointed: 02 June 2010

Resigned: 14 March 2014

Stewart T.

Position: Director

Appointed: 29 October 2009

Resigned: 31 December 2010

Hermann M.

Position: Director

Appointed: 29 October 2009

Resigned: 13 February 2013

Christopher M.

Position: Director

Appointed: 05 October 2009

Resigned: 29 October 2009

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 05 October 2009

Resigned: 29 October 2009

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 05 October 2009

Resigned: 29 October 2009

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 05 October 2009

Resigned: 29 October 2009

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Leonard B. The abovementioned PSC has significiant influence or control over this company,.

Leonard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Newincco 951 January 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-292017-12-282019-06-262020-06-262021-06-262022-06-26
Net Worth-9 784 234-10 871 453     
Balance Sheet
Cash Bank On Hand 1 038 730511 836115 86389 14286 13286 132
Current Assets4 509 7524 551 0704 012 6613 616 4633 590 4613 587 4513 587 451
Debtors 3 512 3403 500 8253 500 6003 501 3193 501 3193 501 319
Net Assets Liabilities -10 871 45311 222 58411 618 782-11 644 784-11 647 794-11 647 794
Net Assets Liabilities Including Pension Asset Liability-9 784 234-10 871 453     
Reserves/Capital
Shareholder Funds-9 784 234-10 871 453     
Other
Creditors 15 422 52315 235 24515 235 24515 235 24515 235 24515 235 245
Net Current Assets Liabilities-9 596 956-10 684 17511 222 58411 618 7823 590 4613 587 4513 587 451
Total Assets Less Current Liabilities-9 596 956-10 684 17511 222 58411 618 7823 590 4613 587 4513 587 451
Accruals Deferred Income187 278187 278     
Creditors Due Within One Year14 106 70815 235 245     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
New director appointment on 2020/06/29.
filed on: 7th, August 2020
Free Download (2 pages)

Company search

Advertisements