Company NameIceblue Productions Limited
Company StatusDissolved
Company Number04081974
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJane Hewland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 03 No 1 West India Quay
24 Hertsmere Road
London
E14 4ED
Secretary NameMrs Jennifer Ann Evans
NationalityBritish
StatusClosed
Appointed13 November 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChase Lodge, 27
Clapham Common North Side
London
SW4 0RL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressApartment 31-03
No 1 West India Quay
26 Hertsmere Road
London
E14 4EF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(4 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(4 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(4 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
14 April 2009Director's Change of Particulars / jane hewland / 13/12/2008 / HouseName/Number was: , now: apartment 31; Street was: apartment 31 03 no 1 west india quay, now: 03; Area was: 24 hertsmere road, now: no 1 west india quay; Post Town was: london, now: 26 hertsmere road; Region was: , now: london; Post Code was: E14 4ED, now: E14 4EG; Country was: , no (1 page)
14 April 2009Director's change of particulars / jane hewland / 13/12/2008 (1 page)
9 April 2009Return made up to 02/10/08; full list of members (3 pages)
9 April 2009Return made up to 02/10/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 July 2008Return made up to 02/10/07; change of members (5 pages)
9 July 2008Return made up to 02/10/07; change of members (5 pages)
14 August 2007Registered office changed on 14/08/07 from: the old lab 3 mills studios three mill lane london E3 3DU (1 page)
14 August 2007Registered office changed on 14/08/07 from: the old lab 3 mills studios three mill lane london E3 3DU (1 page)
26 April 2007Full accounts made up to 31 January 2007 (10 pages)
26 April 2007Full accounts made up to 31 January 2007 (10 pages)
23 November 2006Full accounts made up to 31 January 2006 (10 pages)
23 November 2006Full accounts made up to 31 January 2006 (10 pages)
30 October 2006Return made up to 02/10/06; full list of members (6 pages)
30 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2006Return made up to 02/10/05; full list of members (6 pages)
8 February 2006Return made up to 02/10/05; full list of members (6 pages)
25 June 2005Full accounts made up to 31 January 2005 (9 pages)
25 June 2005Full accounts made up to 31 January 2005 (9 pages)
16 December 2004Return made up to 02/10/04; full list of members (6 pages)
16 December 2004Return made up to 02/10/04; full list of members (6 pages)
3 December 2004Full accounts made up to 31 January 2004 (9 pages)
3 December 2004Full accounts made up to 31 January 2004 (9 pages)
8 October 2004Return made up to 02/10/03; full list of members (2 pages)
8 October 2004Return made up to 02/10/03; full list of members (2 pages)
9 December 2003Registered office changed on 09/12/03 from: spring house 10 spring place london NW5 3BH (1 page)
9 December 2003Registered office changed on 09/12/03 from: spring house 10 spring place london NW5 3BH (1 page)
5 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
5 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 November 2002Return made up to 02/10/02; full list of members (6 pages)
6 November 2002Return made up to 02/10/02; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
26 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
2 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 October 2001Return made up to 02/10/01; full list of members (6 pages)
24 October 2001Return made up to 02/10/01; full list of members (6 pages)
29 January 2001Particulars of mortgage/charge (7 pages)
29 January 2001Particulars of mortgage/charge (7 pages)
30 November 2000Registered office changed on 30/11/00 from: spring house 10 spring place london NW5 3BH (1 page)
30 November 2000Registered office changed on 30/11/00 from: spring house 10 spring place london NW5 3BH (1 page)
27 November 2000Registered office changed on 27/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 November 2000Registered office changed on 27/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
2 October 2000Incorporation (10 pages)