Company NameIKON Arts Management Limited
DirectorCosta Peristianis
Company StatusActive
Company Number07656405
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Costa Peristianis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Baches Street
London
N16 6DN
Director NameMrs Holly Frances Peristianis
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2-6 Baches Street
London
N1 6DN

Contact

Websiteikonarts.com
Email address[email protected]
Telephone020 73549199
Telephone regionLondon

Location

Registered AddressUnit 12 The Stableyard
Broomgrove Road
London
SW9 9TL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Costas Christos Peristianis
50.00%
Ordinary
1 at £1Holly Frances Peristianis
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,241
Cash£48,143
Current Liabilities£82,047

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2024Unaudited abridged accounts made up to 30 June 2023 (9 pages)
21 July 2023Registered 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 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
5 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
11 May 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
28 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
15 February 2022Cessation of Holly Frances Peristianis as a person with significant control on 3 February 2022 (1 page)
15 February 2022Termination of appointment of Holly Frances Peristianis as a director on 3 February 2022 (1 page)
15 February 2022Change of details for Mr Costas Christos Peristianis as a person with significant control on 3 February 2022 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
6 May 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
14 May 2019Director's details changed for Mr Costa Peristianis on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mrs Holly Frances Peristianis on 13 May 2019 (2 pages)
25 April 2019Director's details changed for Mr Costa Peristianis on 18 January 2019 (2 pages)
23 April 2019Director's details changed for Mrs Holly Frances Peristianis on 18 January 2019 (2 pages)
23 April 2019Change of details for Mr Costas Christos Peristianis as a person with significant control on 18 January 2019 (2 pages)
23 April 2019Change of details for Mrs Holly Frances Peristianis as a person with significant control on 18 January 2019 (2 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
24 August 2018Notification of Costas Christos Peristianis as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Notification of Holly Frances Peristianis as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
15 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mrs Holly Peristianis on 5 December 2011 (2 pages)
9 December 2011Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Costa Peristianis on 5 December 2011 (2 pages)
9 December 2011Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Costa Peristianis on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Mrs Holly Peristianis on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Costa Peristianis on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Mrs Holly Peristianis on 5 December 2011 (2 pages)
9 December 2011Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 December 2011 (1 page)
2 June 2011Incorporation (44 pages)
2 June 2011Incorporation (44 pages)