Wakefield
WF1 3JZ
Director Name | Ian Kenneth Obrien |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme 3 Blenheim Road St Johns Wakefield WF1 3JZ |
Secretary Name | Ian Kenneth Obrien |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme 3 Blenheim Road St Johns Wakefield WF1 3JZ |
Director Name | Miss Nicola Jane McVennon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(16 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Andrew Hick |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 January 2009) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 26 Mount Pleasant Emley Huddersfield West Yorkshire HD8 9RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ikon-design.com |
---|---|
Telephone | 01924 242496 |
Telephone region | Wakefield |
Registered Address | 5 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Ian Kenneth O'brien 50.00% Ordinary |
---|---|
1.3k at £1 | Jane Louise O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,904 |
Cash | £19,717 |
Current Liabilities | £47,580 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 July 2019 | Resolutions
|
10 July 2019 | Resolutions
|
10 July 2019 | Memorandum and Articles of Association (17 pages) |
9 July 2019 | Change of share class name or designation (2 pages) |
9 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 April 2014 | Appointment of Miss Nicola Jane Mcvennon as a director (2 pages) |
24 April 2014 | Appointment of Miss Nicola Jane Mcvennon as a director (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 May 2010 | Director's details changed for Ian Kenneth Obrien on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Ian Kenneth Obrien on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jane Louise O'brien on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Jane Louise O'brien on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Kenneth Obrien on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Jane Louise O'brien on 1 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 February 2009 | Gbp ic 2500/1500\19/01/09\gbp sr 1000@1=1000\ (1 page) |
8 February 2009 | Gbp ic 2500/1500\19/01/09\gbp sr 1000@1=1000\ (1 page) |
27 January 2009 | Appointment terminated director andrew hick (1 page) |
27 January 2009 | Appointment terminated director andrew hick (1 page) |
20 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
20 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
23 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members
|
15 May 2006 | Return made up to 01/05/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 6 longside jebb lane haigh barnsley south yorkshire S75 4BS (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 6 longside jebb lane haigh barnsley south yorkshire S75 4BS (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (3 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members
|
14 May 2003 | Return made up to 01/05/03; full list of members
|
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: the building 3 west parade wakefield west yorkshire WF1 1LT (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: the building 3 west parade wakefield west yorkshire WF1 1LT (1 page) |
31 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
15 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
15 March 1999 | Ad 01/02/99--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
15 March 1999 | Ad 01/02/99--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
11 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
6 July 1998 | Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1998 | Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: suite 4C kirkgate business centre, chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: suite 4C kirkgate business centre, chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
10 October 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
10 October 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
24 June 1997 | Memorandum and Articles of Association (8 pages) |
24 June 1997 | Memorandum and Articles of Association (8 pages) |
17 June 1997 | Company name changed startlucky LIMITED\certificate issued on 18/06/97 (2 pages) |
17 June 1997 | Company name changed startlucky LIMITED\certificate issued on 18/06/97 (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
1 May 1997 | Incorporation (9 pages) |
1 May 1997 | Incorporation (9 pages) |