Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Iconic Media Systems Limited
Iconic Media Systems Limited is an active company incorporated on 28 November 1973 with the registered office located in London, Greater London. Iconic Media Systems Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01148045
Private limited company
Age
51 years
Incorporated
28 November 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(5 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
31 Dec
⟶
28 Dec 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Iconic Media Systems Limited
Contact
Update Details
Address
22 Princes Street
London
W1B 2LU
England
Address changed on
9 Jun 2025
(4 months ago)
Previous address was
8th Floor Mander House Mander Centre Wolverhampton WV1 3NH England
Companies in W1B 2LU
Telephone
01902374757
Email
Available in Endole App
Website
Pcs-publishing.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Richard Emmerson Elliot
Director • Director • British • Lives in England • Born in Feb 1966
Mark Thomas Hollinshead
Director • British • Lives in Scotland • Born in Jun 1960
Malcolm Charles Denmark
Director • British • Lives in England • Born in Jul 1955
Russell William George Whitehair
Director • British • Lives in England • Born in Aug 1957
David John Montgomery
Director • British • Lives in England • Born in Nov 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Express And Star Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Shropshire Newspapers Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Midland News Association Limited(The)
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Shropshire Star Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Newsco Insider Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Insider Media Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Iconic Media Group Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
Iconic Media Scotsman Publications Limited
Russell William George Whitehair, David John Montgomery, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Dec 2024
For period
28 Dec
⟶
28 Dec 2024
Traded for
12 months
Cash in Bank
£51K
Decreased by £248K (-83%)
Turnover
£683K
Decreased by £2.1M (-75%)
Employees
7
Decreased by 20 (-74%)
Total Assets
£305K
Decreased by £1.22M (-80%)
Total Liabilities
-£15K
Decreased by £343K (-96%)
Net Assets
£290K
Decreased by £877K (-75%)
Debt Ratio (%)
5%
Decreased by 18.56% (-79%)
See 10 Year Full Financials
Latest Activity
Sheree Olivia Manning Resigned
4 Months Ago on 20 Jun 2025
Mr Russell William George Whitehair Details Changed
4 Months Ago on 18 Jun 2025
Mr Richard Emmerson Elliot Details Changed
4 Months Ago on 18 Jun 2025
Ms Tara Clare Maria Denmark Details Changed
4 Months Ago on 18 Jun 2025
Mr Malcolm Charles Denmark Details Changed
4 Months Ago on 18 Jun 2025
Mr Callum Nicholas Charles Denmark Details Changed
4 Months Ago on 18 Jun 2025
National World Publishing Limited (PSC) Details Changed
4 Months Ago on 9 Jun 2025
Registered Address Changed
4 Months Ago on 9 Jun 2025
David John Montgomery Resigned
4 Months Ago on 27 May 2025
Mark Thomas Hollinshead Resigned
4 Months Ago on 27 May 2025
Get Alerts
Get Credit Report
Discover Iconic Media Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 30 Sep 2025
Memorandum and Articles of Association
Submitted on 21 Aug 2025
Resolutions
Submitted on 20 Aug 2025
Termination of appointment of Sheree Olivia Manning as a director on 20 June 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Russell William George Whitehair on 18 June 2025
Submitted on 19 Jun 2025
Director's details changed for Ms Tara Clare Maria Denmark on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Richard Emmerson Elliot on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Callum Nicholas Charles Denmark on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Malcolm Charles Denmark on 18 June 2025
Submitted on 18 Jun 2025
Change of details for National World Publishing Limited as a person with significant control on 9 June 2025
Submitted on 10 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs