About

Registered Number: 00463076
Date of Incorporation: 04/01/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP

 

Icon Display Ltd was setup in 1949, it has a status of "Active". We do not know the number of employees at this company. The current directors of this organisation are Davison, Robert, Callaghan, Christopher Frances, Goodwin, Keith, Hodson, Andrew, Lowe, Christopher John Daniel, Stanford, Giles, Vine, Sally-ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Christopher Frances N/A 30 October 1992 1
GOODWIN, Keith 11 April 1994 01 May 2017 1
HODSON, Andrew 01 January 1994 01 May 2017 1
LOWE, Christopher John Daniel N/A 31 March 1997 1
STANFORD, Giles 07 February 2011 01 May 2017 1
VINE, Sally-Ann 20 April 2000 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Robert 11 April 2011 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AD04 - Change of location of company records to the registered office 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AD04 - Change of location of company records to the registered office 05 February 2018
AD04 - Change of location of company records to the registered office 05 February 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 19 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 11 January 2016
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 04 February 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AR01 - Annual Return 06 January 2012
RESOLUTIONS - N/A 16 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AUD - Auditor's letter of resignation 31 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
AP03 - Appointment of secretary 16 May 2011
AD01 - Change of registered office address 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
AUD - Auditor's letter of resignation 18 April 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 02 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AP04 - Appointment of corporate secretary 16 February 2011
AP01 - Appointment of director 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AUD - Auditor's letter of resignation 13 August 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 23 July 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 21 January 2009
363a - Annual Return 10 December 2008
363a - Annual Return 02 December 2008
RESOLUTIONS - N/A 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2008
395 - Particulars of a mortgage or charge 29 October 2008
395 - Particulars of a mortgage or charge 29 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 14 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 05 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 22 May 2002
287 - Change in situation or address of Registered Office 21 March 2002
395 - Particulars of a mortgage or charge 27 November 2001
AAMD - Amended Accounts 16 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 22 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
287 - Change in situation or address of Registered Office 19 October 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 July 1999
RESOLUTIONS - N/A 19 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 11 February 1999
CERTNM - Change of name certificate 09 February 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 07 July 1995
363s - Annual Return 15 July 1994
288 - N/A 15 July 1994
AA - Annual Accounts 15 July 1994
288 - N/A 27 January 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 30 June 1993
288 - N/A 20 November 1992
AA - Annual Accounts 05 July 1992
363s - Annual Return 05 July 1992
MEM/ARTS - N/A 25 November 1991
RESOLUTIONS - N/A 08 November 1991
395 - Particulars of a mortgage or charge 08 November 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 10 January 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1989
363 - Annual Return 18 July 1988
288 - N/A 22 March 1988
CERTNM - Change of name certificate 12 November 1987
CERTNM - Change of name certificate 12 November 1987
RESOLUTIONS - N/A 05 November 1987
RESOLUTIONS - N/A 05 November 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
PUC 3 - N/A 12 August 1987
288 - N/A 02 February 1987
395 - Particulars of a mortgage or charge 27 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
288 - N/A 11 December 1986
363 - Annual Return 23 October 1986
AA - Annual Accounts 29 September 1986
288 - N/A 28 August 1986
288 - N/A 30 July 1986
287 - Change in situation or address of Registered Office 30 July 1986
NEWINC - New incorporation documents 04 January 1949

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2012 Fully Satisfied

N/A

Debenture 19 May 2011 Fully Satisfied

N/A

Charge of deposit 28 May 2009 Fully Satisfied

N/A

Debenture 24 October 2008 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Composite guarantee and debenture 26 November 2001 Fully Satisfied

N/A

Guarantee & debenture 10 May 1999 Fully Satisfied

N/A

Mortgage debenture 31 October 1991 Fully Satisfied

N/A

A registered charge 17 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.