Warning: file_put_contents(c/dcf0b09fe67a2278547f57caba70d42a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Icelolly Marketing Limited, LS1 5JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICELOLLY MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icelolly Marketing Limited. The company was founded 18 years ago and was given the registration number 05655962. The firm's registered office is in LEEDS. You can find them at Park Row House, 19-20 Park Row, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ICELOLLY MARKETING LIMITED
Company Number:05655962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director01 April 2019Active
1, Dean Street, London, United Kingdom, W1D 3RB

Director12 February 2024Active
Moneysupermarket House, St. David's Park, Ewloe, Chester, United Kingdom, CH5 3UZ

Director20 February 2023Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director01 December 2017Active
Moneysupermarket House, St. David's Park, Ewloe, Chester, United Kingdom, CH5 3UZ

Secretary31 August 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary16 December 2005Active
1, Dean Street, London, United Kingdom, W1D 3RB

Secretary16 December 2021Active
23, Wrose Grove, Bradford, Great Britain, BD2 1PQ

Secretary01 June 2009Active
40 Scalebor Square, Burley In Wharfedale, Ilkley, LS29 7SP

Secretary16 December 2005Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director21 February 2019Active
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF

Director02 January 2013Active
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF

Director11 September 2012Active
27 Richmond Park Avenue, Liversedge, WF15 7NZ

Director01 January 2007Active
Moneysupermarket House, St. David's Park, Ewloe, Chester, United Kingdom, CH5 3UZ

Director31 August 2021Active
Moneysupermarket House, St. David's Park, Ewloe, Chester, United Kingdom, CH5 3UZ

Director31 August 2021Active
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF

Director03 September 2013Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director21 October 2015Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director01 May 2016Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director24 June 2015Active
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF

Director01 December 2011Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director24 June 2015Active
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF

Director03 September 2013Active
1a, Norman Row, Leeds, England, LS5 3JL

Director01 June 2010Active
97 Storr Hill, Wyke, Bradford, BD12 8PQ

Director11 September 2012Active
97 Storr Hill, Wyke, Bradford, BD12 8PQ

Director03 September 2013Active
40 Scalebor Square, Burley In Wharfedale, Leeds, LS29 7SP

Director16 December 2005Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Director24 June 2015Active
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF

Director22 December 2014Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director16 December 2005Active

People with Significant Control

Ice Travel Group Limited
Notified on:31 August 2021
Status:Active
Country of residence:United Kingdom
Address:Park Row House, 19-20 Park Row, Leeds, United Kingdom, LS1 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Palatine Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery Place, 50 Brown Street, Manchester, England, M2 2JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Second filing of director appointment with name.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-25Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.