ABOUT ICE COMMUNICATION LIMITED
So many agencies claim to be full service, but we see things differently. Every member of the team offers depth as well as breadth of skills. We look at every project from multiple angles – it's why we're the edge to edge creative Agency.
Thanks to our hands-on Marketing Director, Guy Wilcox, the technologies that brought you Woody and Buzz are now helping Thomas Sanderson customers visualise shutters and blinds, not from infinity or beyond, but from the comfort of their home.
KEY FINANCES
Year
2017
Assets
£547.78k
▲ £283.98k (107.65 %)
Cash
£114.32k
▲ £109.58k (2,314.85 %)
Liabilities
£23.88k
▼ £-152.42k (-86.45 %)
Net Worth
£523.9k
▲ £436.4k (498.75 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southampton
- Company name
- ICE COMMUNICATION LIMITED
- Company number
- 04775023
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 May 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- theiceagency.co.uk
- Phones
-
01962 869 866
02077 175 407
- Registered Address
- 8C HIGH STREET,
SOUTHAMPTON,
HAMPSHIRE,
SO14 2DH
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 28 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Jul 2016
- Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
GBP 100
- 14 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
19 January 2015
- Status
- Outstanding
- Delivered
- 19 January 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
See Also
Last update 2018
ICE COMMUNICATION LIMITED DIRECTORS
POWER SECRETARIES LIMITED
Acting
- Appointed
- 29 March 2007
- Role
- Secretary
- Address
- 8c High Street, Southampton, Hampshire, United Kingdom, SO14 2DH
- Name
- POWER SECRETARIES LIMITED
Steven John Bulfin
Acting
- Appointed
- 23 September 2003
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 17 Coultas Road, Hiltingbury, Chandlers Ford, Hampshire, United Kingdom, SO53 5BA
- Country Of Residence
- United Kingdom
- Name
- BULFIN, Steven John
Stephen Hencher
Acting
- Appointed
- 02 June 2003
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 5 Castle Rise, Winchester, Hampshire, SO23 7NX
- Country Of Residence
- United Kingdom
- Name
- HENCHER, Stephen
Steven John Bulfin
Resigned
- Appointed
- 02 June 2003
- Resigned
- 29 March 2007
- Role
- Secretary
- Address
- 21 Morgan Le Fay Drive, Chandler's Ford, Eastleigh, Hampshire, SO53 4JQ
- Name
- BULFIN, Steven John
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 22 May 2003
- Resigned
- 02 June 2003
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Craig William Avent
Resigned
- Appointed
- 08 August 2014
- Resigned
- 08 August 2014
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Latimer Lodge, West Kington, Chippenham, Wilts, United Kingdom, SN14 7JJ
- Country Of Residence
- England
- Name
- AVENT, Craig William
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 22 May 2003
- Resigned
- 02 June 2003
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.