London
N16 6DN
Director Name | Mrs Holly Frances Peristianis |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2-6 Baches Street London N1 6DN |
Website | ikonarts.com |
---|---|
Email address | [email protected] |
Telephone | 020 73549199 |
Telephone region | London |
Registered Address | Unit 12 The Stableyard Broomgrove Road London SW9 9TL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Costas Christos Peristianis 50.00% Ordinary |
---|---|
1 at £1 | Holly Frances Peristianis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,241 |
Cash | £48,143 |
Current Liabilities | £82,047 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
---|---|
21 July 2023 | Registered office address changed from 2-6 Baches Street London London N1 6DN England to Unit 12 the Stableyard Broomgrove Road London SW9 9TL on 21 July 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
5 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
11 May 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
28 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
15 February 2022 | Cessation of Holly Frances Peristianis as a person with significant control on 3 February 2022 (1 page) |
15 February 2022 | Termination of appointment of Holly Frances Peristianis as a director on 3 February 2022 (1 page) |
15 February 2022 | Change of details for Mr Costas Christos Peristianis as a person with significant control on 3 February 2022 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
6 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
14 May 2019 | Director's details changed for Mr Costa Peristianis on 13 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mrs Holly Frances Peristianis on 13 May 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Costa Peristianis on 18 January 2019 (2 pages) |
23 April 2019 | Director's details changed for Mrs Holly Frances Peristianis on 18 January 2019 (2 pages) |
23 April 2019 | Change of details for Mr Costas Christos Peristianis as a person with significant control on 18 January 2019 (2 pages) |
23 April 2019 | Change of details for Mrs Holly Frances Peristianis as a person with significant control on 18 January 2019 (2 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
24 August 2018 | Notification of Costas Christos Peristianis as a person with significant control on 6 April 2016 (2 pages) |
24 August 2018 | Notification of Holly Frances Peristianis as a person with significant control on 6 April 2016 (2 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
15 September 2017 | Registered office address changed from Suite 114 Business Design Centre 52 Upper Street London N1 0QH to 2-6 Baches Street London London N1 6DN on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Suite 114 Business Design Centre 52 Upper Street London N1 0QH to 2-6 Baches Street London London N1 6DN on 15 September 2017 (1 page) |
28 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Mrs Holly Peristianis on 5 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Costa Peristianis on 5 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Costa Peristianis on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mrs Holly Peristianis on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Costa Peristianis on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mrs Holly Peristianis on 5 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 December 2011 (1 page) |
2 June 2011 | Incorporation (44 pages) |
2 June 2011 | Incorporation (44 pages) |