London
EC2A 1AG
Director Name | Mr Michael Edward Ohly |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mr Giles William Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Domus 20 Upper Carlisle Road Eastbourne East Sussex BN20 7TN |
Director Name | Ken Ege Jensen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 5 Highbank Brighton East Sussex BN1 5GB |
Director Name | Mr David Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rectory Close Eastbourne East Sussex BN20 8AQ |
Secretary Name | Mr David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rectory Close Eastbourne East Sussex BN20 8AQ |
Director Name | Mr Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Secretary Name | Mr Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Director Name | Mr David Wing |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex BN22 9AX |
Secretary Name | Mr David Wing |
---|---|
Status | Resigned |
Appointed | 18 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex BN22 9AX |
Director Name | Mr Andrew Daniel Finch |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mr Andrew Daniel Finch |
---|---|
Status | Resigned |
Appointed | 23 March 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | icevent.com |
---|---|
Telephone | 01323 501234 |
Telephone region | Eastbourne |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Michael Ohly 80.00% Ordinary |
---|---|
2 at £1 | Giles Woolley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£436,000 |
Cash | £5,000 |
Current Liabilities | £3,277,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 July 2012 | Delivered on: 31 July 2012 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 March 2020 | Termination of appointment of Andrew Daniel Finch as a director on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Andrew Daniel Finch as a secretary on 9 March 2020 (1 page) |
28 October 2019 | Registered office address changed from 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex BN22 9AX to 30 Finsbury Square London EC2A 1AG on 28 October 2019 (2 pages) |
25 October 2019 | Appointment of a voluntary liquidator (3 pages) |
25 October 2019 | Declaration of solvency (5 pages) |
25 October 2019 | Resolutions
|
28 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 April 2018 | Satisfaction of charge 1 in full (1 page) |
23 March 2018 | Appointment of Mr Andrew Daniel Finch as a director on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of David Wing as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of David Wing as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Andrew Daniel Finch as a secretary on 23 March 2018 (2 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 April 2017 | Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
19 December 2013 | Director's details changed for Mr Michael Edward Ohly on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 7 Marshall Road Hampden Park Industrial Estates Eastbourne East Sussex BN22 9AX on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Michael Edward Ohly on 19 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
19 December 2013 | Director's details changed for Mr Giles William Woolley on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 7 Marshall Road Hampden Park Industrial Estates Eastbourne East Sussex BN22 9AX on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Giles William Woolley on 19 December 2013 (2 pages) |
20 October 2013 | Appointment of Mr David Wing as a secretary (1 page) |
20 October 2013 | Appointment of Mr David Wing as a director (2 pages) |
20 October 2013 | Termination of appointment of Shaun Pottage as a director (1 page) |
20 October 2013 | Termination of appointment of Shaun Pottage as a director (1 page) |
20 October 2013 | Termination of appointment of Shaun Pottage as a secretary (1 page) |
20 October 2013 | Appointment of Mr David Wing as a secretary (1 page) |
20 October 2013 | Appointment of Mr David Wing as a director (2 pages) |
20 October 2013 | Termination of appointment of Shaun Pottage as a secretary (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
3 February 2010 | Director's details changed for Shaun David Pottage on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Giles William Woolley on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Edward Ohly on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Edward Ohly on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Shaun David Pottage on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Giles William Woolley on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Giles William Woolley on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Shaun David Pottage on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Edward Ohly on 3 February 2010 (2 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 March 2004 | Auditor's resignation (1 page) |
3 March 2004 | Auditor's resignation (1 page) |
29 December 2003 | Return made up to 16/12/03; full list of members
|
29 December 2003 | Return made up to 16/12/03; full list of members
|
29 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
7 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
1 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
16 December 1999 | Incorporation (13 pages) |
16 December 1999 | Incorporation (13 pages) |