Check the

ICE COMMUNICATION LIMITED

Company
ICE COMMUNICATION LIMITED (04775023)

ICE COMMUNICATION

Phone: 01962 869 866
A⁺ rating

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

Company name
ICE COMMUNICATION LIMITED
Company number
04775023
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 2003
Age - 21 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
58
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
54
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
53
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.