London
SW18 2PH
Director Name | Mr Andres Allende Rodriguez-Losada |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Rosenau Crescent London SW11 4RZ |
Director Name | Mr Peregrine Rupert Nightingale |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 August 2014) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosenau Crescent London SW11 4RZ |
Website | royalmail.com |
---|
Registered Address | 69 Heathfield Road London SW18 2PH |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
100 at £1 | Alfredo Luis TriviÑo Ortiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,032 |
Cash | £3,490 |
Current Liabilities | £64,522 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
4 August 2017 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages) |
---|---|
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
3 August 2017 | Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 (2 pages) |
3 August 2017 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
21 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
21 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
30 September 2014 | Statement of capital on 30 September 2014
|
30 September 2014 | Statement by Directors (1 page) |
30 September 2014 | Resolutions
|
30 September 2014 | Solvency Statement dated 21/09/14 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 9 September 2013
|
2 September 2014 | Statement of capital following an allotment of shares on 9 September 2013
|
29 August 2014 | Termination of appointment of Peregrine Rupert Nightingale as a director on 29 August 2014 (1 page) |
15 July 2014 | Termination of appointment of Andres Allende Rodriguez-Losada as a director on 9 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Andres Allende Rodriguez-Losada as a director on 9 July 2014 (1 page) |
20 May 2014 | Company name changed icicle studios LTD\certificate issued on 20/05/14
|
20 May 2014 | Appointment of Mr Andres Allende Rodriguez-Losada as a director (2 pages) |
20 May 2014 | Appointment of Mr Peregrine Rupert Nightingale as a director (2 pages) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|