ICONIC MEDIA SOLUTIONS - History of Changes


DateDescription
2025-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES
2024-12-23 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-11-20 delete about_pages_linkeddomain webflow.com
2024-11-20 delete career_pages_linkeddomain webflow.com
2024-11-20 delete contact_pages_linkeddomain webflow.com
2024-11-20 delete email al..@iconicmediasolutions.co.uk
2024-11-20 delete email er..@iconicmediasolutions.co.uk
2024-11-20 delete index_pages_linkeddomain webflow.com
2024-11-20 delete person Alice Yuges
2024-11-20 delete source_ip 34.251.201.224
2024-11-20 delete source_ip 34.253.101.190
2024-11-20 delete source_ip 54.194.170.100
2024-11-20 insert about_pages_linkeddomain website-files.com
2024-11-20 insert career_pages_linkeddomain website-files.com
2024-11-20 insert contact_pages_linkeddomain website-files.com
2024-11-20 insert index_pages_linkeddomain website-files.com
2024-11-20 insert source_ip 63.35.51.142
2024-11-20 insert source_ip 34.249.200.254
2024-11-20 insert source_ip 52.17.119.105
2024-11-20 update person_title Lauren Davidson: Marketing Executive => Senior Project Manager
2024-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES
2024-05-14 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-17 update statutory_documents DISS40 (DISS40(SOAD))
2024-02-14 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2024-02-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-30 update statutory_documents FIRST GAZETTE
2023-05-22 insert email al..@iconicmediasolutions.co.uk
2023-05-22 insert person Alice Yuges
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-12 delete source_ip 3.248.8.137
2022-07-12 delete source_ip 52.49.198.28
2022-07-12 delete source_ip 52.212.43.230
2022-07-12 insert source_ip 34.251.201.224
2022-07-12 insert source_ip 34.253.101.190
2022-07-12 insert source_ip 54.194.170.100
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-01-07 delete address 64 AYLESBURY ROAD LONDON SE17 2EH
2022-01-07 insert address 60B WESTCOTE ROAD LONDON SW16 6BN
2022-01-07 update registered_address
2022-01-07 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM 64 AYLESBURY ROAD LONDON SE17 2EH
2021-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-07-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-06-08 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-05-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-11 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-03-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-08-08 update company_status Active - Proposal to Strike off => Active
2018-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-05-29 update statutory_documents FIRST GAZETTE
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-02-28 => 2018-02-28
2018-04-07 update accounts_next_due_date 2017-11-30 => 2019-11-30
2018-03-06 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-02-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2017-02-01 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-06-07 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-05-11 update statutory_documents 26/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-02-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-03 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-08-10 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-07-23 update statutory_documents 26/02/15 FULL LIST
2014-06-07 delete address 64 AYLESBURY ROAD LONDON ENGLAND SE17 2EH
2014-06-07 insert address 64 AYLESBURY ROAD LONDON SE17 2EH
2014-06-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-02-26
2014-06-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-05-08 update statutory_documents 26/02/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-26 => 2015-11-30
2014-03-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2013-11-07 insert company_previous_name TOUCH LONDON MEDIA LIMITED
2013-11-07 update name TOUCH LONDON MEDIA LIMITED => ICONIC MEDIA SOLUTIONS LTD
2013-10-22 update statutory_documents COMPANY NAME CHANGED TOUCH LONDON MEDIA LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-10-11 update statutory_documents CHANGE OF NAME 06/10/2013
2013-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION