About

Registered Number: 04075712
Date of Incorporation: 21/09/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 37 Dauntless Road, Burghfield Common, Reading, RG7 3NZ,

 

Established in 2000, International Corporate Art Ltd has its registered office in Reading, it's status at Companies House is "Active". There are 5 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Andrew David Michael 21 September 2000 10 December 2002 1
STANCOMB, Anthony James 21 September 2000 19 February 2004 1
STANCOMB, Ivana Josephine 06 January 2004 19 February 2004 1
Secretary Name Appointed Resigned Total Appointments
NESJAR, Gro 01 September 2004 11 May 2005 1
RAINTHORPE, Marion Joyce 21 September 2000 01 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 September 2020
MR04 - N/A 14 July 2020
MR04 - N/A 14 July 2020
MR04 - N/A 14 July 2020
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 23 July 2019
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH03 - Change of particulars for secretary 05 September 2018
PSC05 - N/A 05 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 09 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 15 August 2006
353 - Register of members 15 August 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 13 June 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
353 - Register of members 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
225 - Change of Accounting Reference Date 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 20 August 2004
353 - Register of members 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
CERTNM - Change of name certificate 11 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
353 - Register of members 16 November 2002
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
363a - Annual Return 10 October 2001
395 - Particulars of a mortgage or charge 07 March 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
395 - Particulars of a mortgage or charge 09 January 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 26 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 March 2001 Fully Satisfied

N/A

Debenture 04 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.