About

Registered Number: 05502038
Date of Incorporation: 07/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: The Wallich Centre, Cathedral Road, Cardiff, South Glamorgan, CF11 9JF

 

Established in 2005, Ikon Creative Ltd have registered office in Cardiff in South Glamorgan, it's status in the Companies House registry is set to "Dissolved". Pritchard, Darren Clive, Carter, James Bryan, Morse, Leighton are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, James Bryan 20 September 2005 01 February 2010 1
MORSE, Leighton 20 September 2005 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Darren Clive 03 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
PSC07 - N/A 10 July 2019
DS02 - Withdrawal of striking off application by a company 07 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 July 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 July 2013
CH03 - Change of particulars for secretary 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 July 2011
AD04 - Change of location of company records to the registered office 19 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 19 December 2006
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
225 - Change of Accounting Reference Date 26 August 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.