Established in 2008, International Classical Artists Group Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPCHAL, Daniel | 17 November 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLARD, Rosamund Jane | 29 October 2008 | 20 August 2010 | 1 |
MARTIN, Denise Elizabeth | 01 October 2016 | 20 June 2018 | 1 |
MARTIN, Peter Patrick | 17 April 2013 | 30 September 2016 | 1 |
POULTER, Edward Jonathan | 19 May 2017 | 20 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 13 August 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 27 March 2019 | |
PSC04 - N/A | 27 March 2019 | |
CH01 - Change of particulars for director | 26 March 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AD01 - Change of registered office address | 21 June 2018 | |
TM02 - Termination of appointment of secretary | 21 June 2018 | |
TM02 - Termination of appointment of secretary | 21 June 2018 | |
CS01 - N/A | 13 December 2017 | |
AP03 - Appointment of secretary | 19 May 2017 | |
AA - Annual Accounts | 18 May 2017 | |
RESOLUTIONS - N/A | 10 April 2017 | |
AP01 - Appointment of director | 15 January 2017 | |
AD01 - Change of registered office address | 15 January 2017 | |
CS01 - N/A | 10 November 2016 | |
AP03 - Appointment of secretary | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM02 - Termination of appointment of secretary | 13 October 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AD01 - Change of registered office address | 14 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AR01 - Annual Return | 20 August 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 22 July 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
MR04 - N/A | 29 August 2013 | |
MR04 - N/A | 28 August 2013 | |
AR01 - Annual Return | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
MR01 - N/A | 04 July 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AP03 - Appointment of secretary | 07 May 2013 | |
AD01 - Change of registered office address | 23 October 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AD01 - Change of registered office address | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AA - Annual Accounts | 22 March 2011 | |
TM02 - Termination of appointment of secretary | 01 September 2010 | |
CERTNM - Change of name certificate | 26 August 2010 | |
CONNOT - N/A | 26 August 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 23 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2009 | |
353 - Register of members | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
225 - Change of Accounting Reference Date | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
RESOLUTIONS - N/A | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 09 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
NEWINC - New incorporation documents | 22 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2013 | Outstanding |
N/A |
Mortgage debenture | 02 October 2008 | Outstanding |
N/A |
Mortgage debenture | 02 October 2008 | Outstanding |
N/A |
Charge of deposit | 02 October 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 02 October 2008 | Fully Satisfied |
N/A |