About

Registered Number: 04499509
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire, WS14 0BG

 

Ice Media Production Company Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Ice Media Production Company Ltd. We don't know the number of employees at Ice Media Production Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETROUIS, Andrew Dimitrius 28 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Heath 31 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 August 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 28 September 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 07 August 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 17 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH03 - Change of particulars for secretary 22 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 May 2009
225 - Change of Accounting Reference Date 22 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 01 August 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 05 June 2006
CERTNM - Change of name certificate 09 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 20 October 2004
DISS40 - Notice of striking-off action discontinued 24 February 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.