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.
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 |
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 |
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 |