Company NameIce Breakers Events Limited
DirectorsDaniel Moshe Hills and Stacey Marie Hills
Company StatusActive
Company Number05158851
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Moshe Hills
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameMrs Stacey Marie Hills
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(18 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Linton Rise Alwoodly
Leeds
West Yorkshire
LS17 8PR
Secretary NameAvon Lalouche
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address12a Clevedon Mansions
Lissenden Gardens Camden
London
NW5 1QN
Secretary NameIris Hills
NationalityBritish
StatusResigned
Appointed18 May 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2011)
RoleCompany Director
Correspondence Address12a Clevedon Mansions
Lissenden Gardens
London
NW5 1QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.weplayvinyl.com

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Daniel Moshe Hills
100.00%
Ordinary

Financials

Year2014
Net Worth£400
Cash£220
Current Liabilities£5,673

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
25 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
22 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
17 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 August 2017Notification of Daniel Moshe Hills as a person with significant control on 1 July 2016 (2 pages)
18 August 2017Notification of Daniel Moshe Hills as a person with significant control on 1 July 2016 (2 pages)
16 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Director's details changed for Mr Daniel Moshe Hills on 24 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Daniel Moshe Hills on 24 January 2016 (2 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Termination of appointment of Iris Hills as a secretary (1 page)
12 September 2011Termination of appointment of Iris Hills as a secretary (1 page)
12 September 2011Director's details changed for Mr Daniel Moshe Hills on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Daniel Moshe Hills on 12 September 2011 (2 pages)
22 July 2011Director's details changed for Mr Daniel Moshe Hills on 1 June 2011 (2 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Daniel Moshe Hills on 1 June 2011 (2 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Daniel Moshe Hills on 1 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 March 2010Director's details changed for Daniel Moshe Hills on 10 February 2010 (2 pages)
2 March 2010Director's details changed for Daniel Moshe Hills on 10 February 2010 (2 pages)
12 November 2009Registered office address changed from 12a Clevedon Mansions Lissenden Gardens London NW5 1QN on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 12a Clevedon Mansions Lissenden Gardens London NW5 1QN on 12 November 2009 (1 page)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
4 April 2009Return made up to 21/06/08; no change of members (10 pages)
4 April 2009Return made up to 21/06/08; no change of members (10 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 21/06/07; no change of members (6 pages)
17 July 2007Return made up to 21/06/07; no change of members (6 pages)
28 April 2007Return made up to 21/06/06; full list of members (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Return made up to 21/06/06; full list of members (6 pages)
9 January 2007Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 2007New secretary appointed (2 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (16 pages)
21 June 2004Incorporation (16 pages)