Company NameProject Iconic Holdings Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number10303993
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 8 months ago)
Previous NameAghoco 1452 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Josh Aaron Kaufman
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Swann
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Gary Michael Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameHelen Weisinger-Irwin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMiss Fabrizia Rizzi
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2017(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
Wc2h 7la.
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99,095
(3 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99,097
(3 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99,098
(3 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99,100
(3 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99,096
(3 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99,099
(3 pages)
27 April 2023Solvency Statement dated 27/04/23 (1 page)
27 April 2023Statement of capital on 27 April 2023
  • GBP 0.099100
(5 pages)
27 April 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2023Statement by Directors (1 page)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
7 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
9 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
9 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
9 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
9 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
8 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
31 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
4 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page)
18 January 2020Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages)
12 January 2020Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 12 January 2020 (1 page)
12 January 2020Change of details for Global Outdoor Media Holdings Limited as a person with significant control on 12 January 2020 (2 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
7 November 2019Change of details for Global Outdoor Media Holdings Limited as a person with significant control on 6 November 2019 (2 pages)
30 August 2019Confirmation statement made on 28 July 2019 with updates (9 pages)
29 August 2019Director's details changed for Mr Darren David Singer on 15 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages)
16 August 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page)
12 August 2019Cessation of Global Radio Services Limited as a person with significant control on 25 July 2019 (3 pages)
12 August 2019Notification of Global Outdoor Media Holdings Limited as a person with significant control on 25 July 2019 (4 pages)
23 July 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 23 July 2019 (1 page)
14 November 2018Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page)
17 October 2018Change of share class name or designation (2 pages)
3 October 2018Particulars of variation of rights attached to shares (2 pages)
2 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 September 2018Change of details for Global Radio Services Limited as a person with significant control on 31 August 2018 (2 pages)
25 September 2018Termination of appointment of a director (1 page)
25 September 2018Notification of Global Radio Services Limited as a person with significant control on 31 August 2018 (2 pages)
25 September 2018Withdrawal of a person with significant control statement on 25 September 2018 (2 pages)
24 September 2018Termination of appointment of Nicholas Berkeley Mason as a director on 28 August 2018 (1 page)
24 September 2018Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages)
24 September 2018Termination of appointment of Josh Aaron Kaufman as a director on 31 August 2018 (1 page)
24 September 2018Termination of appointment of Fabrizia Rizzi as a director on 31 August 2018 (1 page)
24 September 2018Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages)
24 September 2018Termination of appointment of Nigel Sharrocks as a director on 31 August 2018 (1 page)
24 September 2018Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Gary Michael Newton as a director on 31 August 2018 (1 page)
24 September 2018Termination of appointment of Helen Weisinger-Irwin as a director on 31 August 2018 (1 page)
21 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 August 2018Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (8 pages)
22 May 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
23 January 2018Termination of appointment of Richard Swann as a director on 30 November 2017 (1 page)
23 January 2018Appointment of Fabrizia Rizzi as a director on 30 November 2017 (2 pages)
23 January 2018Appointment of Fabrizia Rizzi as a director on 30 November 2017 (2 pages)
23 January 2018Termination of appointment of Richard Swann as a director on 30 November 2017 (1 page)
24 August 2017Second filing of a statement of capital following an allotment of shares on 14 November 2016
  • GBP 99,094
(13 pages)
24 August 2017Second filing of a statement of capital following an allotment of shares on 14 November 2016
  • GBP 99,094
(13 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (11 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (11 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
30 June 2017Cessation of Inhoco Formations Limited as a person with significant control on 25 October 2016 (1 page)
30 June 2017Cessation of Inhoco Formations Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Cessation of Inhoco Formations Limited as a person with significant control on 25 October 2016 (1 page)
2 February 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 5th Floor 89 New Bond Street London W1S 1DA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 5th Floor 89 New Bond Street London W1S 1DA on 2 February 2017 (1 page)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
18 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
18 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
18 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2017
(11 pages)
15 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2017
(11 pages)
8 December 2016Director's details changed for Mr Joanthan Lewis on 14 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Joanthan Lewis on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Joanthan Lewis as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Richard Swann as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Nicholas Berkeley Mason as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Nicholas Berkeley Mason as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Richard Swann as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Joanthan Lewis as a director on 14 November 2016 (2 pages)
24 October 2016Appointment of Mr Josh Kaufman as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Josh Kaufman as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of a G Secretarial Limited as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Roger Hart as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of a G Secretarial Limited as a secretary on 19 October 2016 (1 page)
21 October 2016Termination of appointment of a G Secretarial Limited as a director on 19 October 2016 (1 page)
21 October 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
21 October 2016Termination of appointment of a G Secretarial Limited as a secretary on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Inhoco Formations Limited as a director on 19 October 2016 (1 page)
21 October 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
21 October 2016Termination of appointment of Roger Hart as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Inhoco Formations Limited as a director on 19 October 2016 (1 page)
10 October 2016Company name changed aghoco 1452 LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Company name changed aghoco 1452 LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(24 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(24 pages)