Company NameIconic Magazines Limited
Company StatusActive
Company Number08992068
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years 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
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 7 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
Appointed11 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Secretary NameMr Ian Michael Springett
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 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 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

21 December 2020Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
23 April 2020Change of details for Mediaforce Holdings as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Termination of appointment of Adrian Gaveglia as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 24 September 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 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)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
24 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
24 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
24 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
24 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
24 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 secretary on 31 December 2016 (1 page)
23 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
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)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)