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.
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 |
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 |
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 |