Company NameIconic Direct Limited
Company StatusActive
Company Number08775832
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(3 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(3 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Secretary NameMr Ian Springett
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Contact

Websitemediaforce.co.uk

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mediaforce (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

21 December 2020Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page)
7 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Change of details for Mediaforce Holdings Ltd as a person with significant control on 14 November 2016 (2 pages)
16 November 2017Change of details for Mediaforce Holdings Ltd as a person with significant control on 14 November 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Termination of appointment of Ian Springett as a secretary on 31 December 2016 (1 page)
23 March 2017Termination of appointment of Ian Springett as a secretary on 31 December 2016 (1 page)
23 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
23 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Ian Springett as a secretary on 31 December 2016 (1 page)
23 March 2017Termination of appointment of Ian Springett as a secretary on 31 December 2016 (1 page)
23 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
23 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
18 November 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
18 November 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)