Advanced company searchLink opens in new window

ICE RIVER MEDIA LIMITED

Company number 08427761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 SH08 Change of share class name or designation
15 Aug 2017 SH10 Particulars of variation of rights attached to shares
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2017 SH20 Statement by Directors
03 Aug 2017 SH19 Statement of capital on 3 August 2017
  • GBP 369,975.52
03 Aug 2017 CAP-SS Solvency Statement dated 01/08/17
03 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 5 April 2016
19 Dec 2016 MR04 Satisfaction of charge 084277610001 in full
19 Dec 2016 MR04 Satisfaction of charge 084277610002 in full
30 Aug 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 23 August 2016
19 Jul 2016 MR01 Registration of charge 084277610002, created on 1 July 2016
14 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4,111,139
07 Jan 2016 AA Full accounts made up to 5 April 2015
06 May 2015 MR01 Registration of charge 084277610001, created on 21 April 2015
19 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,111,139
10 Dec 2014 AA Full accounts made up to 5 April 2014
15 Sep 2014 AP01 Appointment of Mr Harry John Charles Eastwood as a director on 15 September 2014
22 Aug 2014 TM01 Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 4,111,139
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,111,139
04 Mar 2014 CH01 Director's details changed for Ian Stuart Anderson on 28 February 2014
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 4,111,139
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 4,108,904