Company NameIcon Graphia Ltd
DirectorsPaul Cummings and Mark Cummings
Company StatusActive
Company Number07176160
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Cummings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleNew Media
Country of ResidenceUnited Kingdom
Correspondence Address105 Scotts Rd, Scotts Road
London
E10 6LN
Director NameMr Mark Cummings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleNew Media
Country of ResidenceEngland
Correspondence Address105 Scotts Rd, Scotts Road
London
E10 6LN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteroadways.co.uk

Location

Registered Address105 Scotts Rd
Scotts Road
London
E10 6LN
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

50 at £1Mark Cummings
50.00%
Ordinary
50 at £1Paul Cummings
50.00%
Ordinary

Financials

Year2014
Net Worth£247
Cash£19,081
Current Liabilities£20,426

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

19 February 2024Registered office address changed from Unit 24 66 Norlington Road Leyton London E10 6LA England to 105 Scotts Rd, Scotts Road London E10 6LN on 19 February 2024 (1 page)
19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (9 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 February 2021Registered office address changed from 105 Scotts Road London E10 6LN England to Unit 24 66 Norlington Road Leyton London E10 6LA on 25 February 2021 (1 page)
18 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 May 2020Micro company accounts made up to 31 March 2019 (8 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Confirmation statement made on 12 October 2019 with updates (4 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
30 May 2019Registered office address changed from C/O Kingsley & Co, Chartered Certified Accountants 20 Kirkdale Road London E11 1HP to 105 Scotts Road London E10 6LN on 30 May 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Director's details changed for Mr Mark Cummings on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Mr Mark Cummings on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Registered office address changed from Flat 11 Colts Yard 10 Aylmer Road Leytonstone London E11 3AD United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Flat 11 Colts Yard 10 Aylmer Road Leytonstone London E11 3AD United Kingdom on 16 May 2013 (1 page)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
5 March 2010Appointment of Mr Mark Cummings as a director (2 pages)
5 March 2010Appointment of Mr Mark Cummings as a director (2 pages)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2010Appointment of Mr Paul Cummings as a director (2 pages)
4 March 2010Appointment of Mr Paul Cummings as a director (2 pages)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Incorporation (22 pages)
3 March 2010Incorporation (22 pages)