Background WavePink WaveYellow Wave

ICE MEDIA PRODUCTION COMPANY LIMITED (04499509)

ICE MEDIA PRODUCTION COMPANY LIMITED (04499509) is an active UK company. incorporated on 31 July 2002. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ICE MEDIA PRODUCTION COMPANY LIMITED has been registered for 23 years. Current directors include PETROUIS, Michael, RHODES, Heath Stephen David.

Company Number
04499509
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PETROUIS, Michael, RHODES, Heath Stephen David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE MEDIA PRODUCTION COMPANY LIMITED

ICE MEDIA PRODUCTION COMPANY LIMITED is an active company incorporated on 31 July 2002 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ICE MEDIA PRODUCTION COMPANY LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04499509

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SMS-IT LIMITED
From: 31 July 2002To: 9 November 2005
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS14 0BG,

Previous Addresses

Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
From: 31 July 2002To: 29 January 2015
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
May 11
Loan Secured
Oct 13
Director Joined
Jul 17
Director Left
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RHODES, Heath

Active
Walsall Road, LichfieldWS14 0BG
Secretary
Appointed 31 Jan 2003

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957
Director
Appointed 31 Jan 2003

RHODES, Heath Stephen David

Active
Walsall Road, LichfieldWS14 0BG
Born January 1966
Director
Appointed 01 Jan 2011

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 01 Aug 2002

PETROUIS, Andrew Dimitrius

Resigned
Walsall Road, LichfieldWS14 0BG
Born January 1982
Director
Appointed 28 Jul 2017
Resigned 23 May 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 31 Jul 2002
Resigned 01 Aug 2002

Persons with significant control

2

Mr Heath Stephen David Rhodes

Active
Walsall Road, LichfieldWS14 0BG
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
22 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
20 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
88(2)R88(2)R
Gazette Notice Compulsary
20 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation