About

Registered Number: 06653400
Date of Incorporation: 22/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Telecom House, Preston Road, Brighton, BN1 6AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.