ICONOGRAPHY LIMITED
ILMINSTER

Hellopages » Somerset » South Somerset » TA19 9DX

Company number 03432504
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address NUTCRACKER BARN, ASHWELL BUSINESS PARK, ILMINSTER, SOMERSET, TA19 9DX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 11 September 2016 with updates; Director's details changed for Mr Michael Pratt on 14 September 2016. The most likely internet sites of ICONOGRAPHY LIMITED are www.iconography.co.uk, and www.iconography.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and one months. Iconography Limited is a Private Limited Company. The company registration number is 03432504. Iconography Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of Iconography Limited is Nutcracker Barn Ashwell Business Park Ilminster Somerset Ta19 9dx. The company`s financial liabilities are £211.6k. It is £163.34k against last year. And the total assets are £331.48k, which is £180.85k against last year. WINTERTON, Rosemary is a Secretary of the company. PRATT, Michael is a Director of the company. ROBBINS, Wayne is a Director of the company. Secretary BUCKLER, Raymond Thomas has been resigned. Secretary COLLINSON, Anthony Ralph has been resigned. Secretary HIGGINS, Claire has been resigned. Secretary LOWE, Julia has been resigned. Secretary REDWOOD, Michael, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUCKLER, Raymond Thomas has been resigned. Director CHEESMAN, Dudley Wallis has been resigned. Director COLLINSON, Anthony Ralph has been resigned. Director HIGGINS, Claire has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOWE, Julia has been resigned. Director MADGE, Fiona has been resigned. Director MOORE, Jason has been resigned. Director REDWOOD, Michael, Dr has been resigned. Director REDWOOD, Michael, Dr has been resigned. Director SHIRLEY, John James has been resigned. Director WALKER, Michael has been resigned. The company operates in "Business and domestic software development".


iconography Key Finiance

LIABILITIES £211.6k
+338%
CASH n/a
TOTAL ASSETS £331.48k
+120%
All Financial Figures

Current Directors

Secretary
WINTERTON, Rosemary
Appointed Date: 22 October 2007

Director
PRATT, Michael
Appointed Date: 23 January 2008
47 years old

Director
ROBBINS, Wayne
Appointed Date: 01 January 2007
53 years old

Resigned Directors

Secretary
BUCKLER, Raymond Thomas
Resigned: 14 January 2000
Appointed Date: 11 September 1997

Secretary
COLLINSON, Anthony Ralph
Resigned: 14 January 2000
Appointed Date: 27 February 1998

Secretary
HIGGINS, Claire
Resigned: 01 September 2004
Appointed Date: 14 January 2000

Secretary
LOWE, Julia
Resigned: 22 October 2007
Appointed Date: 01 October 2004

Secretary
REDWOOD, Michael, Dr
Resigned: 01 October 2004
Appointed Date: 01 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 1997
Appointed Date: 11 September 1997

Director
BUCKLER, Raymond Thomas
Resigned: 18 April 2007
Appointed Date: 11 September 1997
76 years old

Director
CHEESMAN, Dudley Wallis
Resigned: 26 August 2005
Appointed Date: 14 March 2002
86 years old

Director
COLLINSON, Anthony Ralph
Resigned: 22 October 2007
Appointed Date: 11 September 1997
83 years old

Director
HIGGINS, Claire
Resigned: 01 September 2004
Appointed Date: 01 January 2000
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 1997
Appointed Date: 11 September 1997

Director
LOWE, Julia
Resigned: 15 September 2014
Appointed Date: 15 September 2004
58 years old

Director
MADGE, Fiona
Resigned: 22 October 2007
Appointed Date: 15 September 2004
60 years old

Director
MOORE, Jason
Resigned: 01 September 2004
Appointed Date: 01 January 2000
51 years old

Director
REDWOOD, Michael, Dr
Resigned: 15 September 2014
Appointed Date: 25 June 2004
78 years old

Director
REDWOOD, Michael, Dr
Resigned: 20 June 2002
Appointed Date: 27 February 1998
78 years old

Director
SHIRLEY, John James
Resigned: 01 September 2004
Appointed Date: 01 January 2001
61 years old

Director
WALKER, Michael
Resigned: 27 February 1998
Appointed Date: 11 September 1997
71 years old

Persons With Significant Control

Mr Wayne Robbins
Notified on: 11 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Pratt
Notified on: 11 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICONOGRAPHY LIMITED Events

17 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
14 Sep 2016
Director's details changed for Mr Michael Pratt on 14 September 2016
10 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 26

...
... and 102 more events
02 Oct 1997
Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Oct 1997
New director appointed
02 Oct 1997
New director appointed
02 Oct 1997
New secretary appointed;new director appointed
11 Sep 1997
Incorporation

ICONOGRAPHY LIMITED Charges

21 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 20 December 2011
Persons entitled: Anthony Ralph Collinson
Description: All undertaking property uncalled capital book debts stock…
21 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 17 December 2011
Persons entitled: Michael Redwood
Description: All the undertaking property uncalled capital book debts…
21 April 1998
Debenture
Delivered: 12 May 1998
Status: Satisfied on 3 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ICONOGRAFIE LIMITED ICONOGRAM LTD ICONOLOGY LTD ICONOMIC CONSULTANTS LTD ICONOVISTA LTD ICONPRO LIMITED ICONQUER LTD