About

Registered Number: 04173833
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Sheldon Chambers C/O Patrick Charles & Co,, 2235-43 Coventry Road, Sheldon, Birmingham, West Midlands, B26 3NW,

 

Based in West Midlands, Iceni Productions Ltd was setup in 2001, it has a status of "Active". We do not know the number of employees at the business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPSON, Andrew 17 November 2004 - 1
JEPSON, Catherine 15 August 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 28 February 2010
AD01 - Change of registered office address 05 February 2010
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
AD01 - Change of registered office address 24 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
287 - Change in situation or address of Registered Office 23 August 2001
CERTNM - Change of name certificate 16 August 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.