ICONIC BRAND AGENCY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 4GA

Company number 06887561
Status Active
Incorporation Date 24 April 2009
Company Type Private Limited Company
Address CHARGROVE HOUSE, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 4GA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to Chargrove House Shurdington Cheltenham Gloucestershire GL51 4GA on 3 November 2016; Appointment of Randall & Payne Secretaries Limited as a secretary on 31 October 2016. The most likely internet sites of ICONIC BRAND AGENCY LIMITED are www.iconicbrandagency.co.uk, and www.iconic-brand-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Gloucester Rail Station is 5.7 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Stroud (Glos) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iconic Brand Agency Limited is a Private Limited Company. The company registration number is 06887561. Iconic Brand Agency Limited has been working since 24 April 2009. The present status of the company is Active. The registered address of Iconic Brand Agency Limited is Chargrove House Shurdington Cheltenham Gloucestershire United Kingdom Gl51 4ga. . RANDALL & PAYNE SECRETARIES LIMITED is a Secretary of the company. THORNETT, Julia Helen Anne is a Director of the company. Secretary WEBB, Richard has been resigned. Director EVANS, Thomas David has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RANDALL & PAYNE SECRETARIES LIMITED
Appointed Date: 31 October 2016

Director
THORNETT, Julia Helen Anne
Appointed Date: 24 April 2009
59 years old

Resigned Directors

Secretary
WEBB, Richard
Resigned: 31 October 2016
Appointed Date: 26 October 2010

Director
EVANS, Thomas David
Resigned: 26 October 2010
Appointed Date: 24 April 2009
50 years old

Director
WARMISHAM, Barry Charles
Resigned: 24 April 2009
Appointed Date: 24 April 2009
64 years old

ICONIC BRAND AGENCY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to Chargrove House Shurdington Cheltenham Gloucestershire GL51 4GA on 3 November 2016
03 Nov 2016
Appointment of Randall & Payne Secretaries Limited as a secretary on 31 October 2016
03 Nov 2016
Termination of appointment of Richard Webb as a secretary on 31 October 2016
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

...
... and 19 more events
09 May 2009
Registered office changed on 09/05/2009 from 20 station road radyr cardiff CF15 8AA
09 May 2009
Appointment terminated director barry warmisham
09 May 2009
Director appointed thomas david evans
09 May 2009
Director appointed julia helen anne thornett
24 Apr 2009
Incorporation

ICONIC BRAND AGENCY LIMITED Charges

3 April 2013
Rent deposit deed
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: The Kent County Council
Description: Account a seperate interest bearing deposit account see…