ICON BRANDS LTD
WEST SUSSEX

Hellopages » West Sussex » Adur » BN15 8TP

Company number 08065741
Status Active
Incorporation Date 11 May 2012
Company Type Private Limited Company
Address UNIT 3 MARLBOURGH BUSINESS CENTRE, LANCING, WEST SUSSEX, BN15 8TP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jeffrey Stewart Shonn as a director on 23 September 2016; Termination of appointment of Steven Martin Shonn as a director on 23 September 2016. The most likely internet sites of ICON BRANDS LTD are www.iconbrands.co.uk, and www.icon-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Shoreham-by-Sea (Sussex) Rail Station is 2.9 miles; to Durrington-on-Sea Rail Station is 3.3 miles; to Fishersgate Rail Station is 5.1 miles; to Portslade Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Brands Ltd is a Private Limited Company. The company registration number is 08065741. Icon Brands Ltd has been working since 11 May 2012. The present status of the company is Active. The registered address of Icon Brands Ltd is Unit 3 Marlbourgh Business Centre Lancing West Sussex Bn15 8tp. . MARSH, Lawrence Eugene is a Director of the company. Director SHONN, Jeffrey Stewart has been resigned. Director SHONN, Steven Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MARSH, Lawrence Eugene
Appointed Date: 11 May 2012
64 years old

Resigned Directors

Director
SHONN, Jeffrey Stewart
Resigned: 23 September 2016
Appointed Date: 11 May 2012
69 years old

Director
SHONN, Steven Martin
Resigned: 23 September 2016
Appointed Date: 11 May 2012
74 years old

ICON BRANDS LTD Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Termination of appointment of Jeffrey Stewart Shonn as a director on 23 September 2016
06 Oct 2016
Termination of appointment of Steven Martin Shonn as a director on 23 September 2016
19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

17 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 8 more events
13 Jun 2013
Director's details changed for Mr Steven Martin Shonn on 13 June 2013
13 Jun 2013
Director's details changed for Mr Jeffrey Stewart Shonn on 13 June 2013
13 Jun 2013
Registered office address changed from Unit 5 Winston Business Centre Chartwell Road Lancing West Sussex BN15 8TU England on 13 June 2013
18 Oct 2012
Particulars of a mortgage or charge / charge no: 1
11 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ICON BRANDS LTD Charges

8 October 2012
Rent deposit deed
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Daniel J Broyd, Joseph C William Broyd & Adam E Broyd
Description: Rent deposit account.