London
SW1Y 5AH
Director Name | Gregor Francis Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 May 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton House Terrace London SW1Y 5AH |
Director Name | Lady Alison Agnes Isabel Myners |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton House Terrace London SW1Y 5AH |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Director Name | Archibald John Morrison Tait |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Film Executive |
Correspondence Address | 24 Whitehall Park Road London W4 3NE |
Director Name | Hilary Harold Rubinstein |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Literary Agent |
Correspondence Address | 61 Clarendon Road London W11 4JE |
Director Name | Mr Alistair Moir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Arts Administrator |
Correspondence Address | 79 Dudley Gardens London W13 9LU |
Director Name | Mr Michael Flood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Company Executive |
Correspondence Address | 153 Ealing Road Brentford Middlesex TW8 0LF |
Director Name | Mr Simon Field |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1996) |
Role | Film Programmer |
Country of Residence | England |
Correspondence Address | 20 Landrock Road London N8 9HL |
Secretary Name | Mr Alistair Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 79 Dudley Gardens London W13 9LU |
Director Name | Brian George Wenham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 1997) |
Role | Broadcaster |
Correspondence Address | Red Cottage Wey Road Weybridge Surrey KT13 8HW |
Director Name | John Frederick Wyver |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 1998) |
Role | Television Producer |
Correspondence Address | 19-20 Rheidol Mews Islington London N11 8NU |
Director Name | Mr Mark Gabriel Rubinstein |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 20 Clifton Terrace Brighton East Sussex BN1 3HA |
Secretary Name | Mr Mark Gabriel Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 20 Clifton Terrace Brighton East Sussex BN1 3HA |
Director Name | Claire Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 1997) |
Role | Bookshop Manager |
Correspondence Address | 96a Dale Street London W4 2BZ |
Director Name | Sholto David Hague Ramsay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1998) |
Role | Media Producer |
Correspondence Address | 503 Keyes House Dolphin Square London |
Director Name | Phillip Dodd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Director Of The Ica |
Correspondence Address | 126 Shakspeare Walk London N16 8TA |
Director Name | Thomas Gabriel Rosenthal |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1999) |
Role | Book Publisher |
Correspondence Address | 167 Gloucester Avenue London NW1 8LA |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 3b Connaught House Clifton Gardens London W9 1AL |
Director Name | Mr Guy Robert Perricone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Shawfield Street London SW3 4BA |
Director Name | Alan Bennett Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2011) |
Role | Accountant |
Correspondence Address | 30 Cholmeley Park London N6 5EU |
Director Name | Mr Ekow Fenyi Eshun |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2010) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton House Terrace London SW1Y 5AH |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 September 2011) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 September 2011) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | ica.org.uk |
---|
Registered Address | The Mall London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Institute Of Contemporary Arts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2016 | Application to strike the company off the register (3 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Lady Alison Agnes Isabel Myners as a director (3 pages) |
15 February 2012 | Appointment of Gregor Francis Muir as a director (3 pages) |
6 January 2012 | Termination of appointment of Alan Taylor as a director (2 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 October 2011 | Appointment of Tomas Norman Wilcox as a secretary (3 pages) |
14 October 2011 | Termination of appointment of Hal Management Limited as a secretary (2 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Ekow Eshun as a director (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Termination of appointment of Guy Perricone as a director (1 page) |
20 November 2009 | Appointment of Mr Ekow Fenyi Eshun as a director (2 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (5 pages) |
30 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 February 2006 | Director resigned (2 pages) |
8 December 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 15/06/05; full list of members (5 pages) |
11 March 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 August 2002 | Return made up to 26/06/02; full list of members (5 pages) |
4 August 2002 | Director's particulars changed (1 page) |
9 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 August 2000 | Return made up to 26/06/00; full list of members (5 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 26/06/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 July 1998 | Director resigned (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
16 March 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 October 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New director appointed (4 pages) |
11 August 1997 | Director resigned (2 pages) |
11 August 1997 | Return made up to 26/06/97; full list of members (9 pages) |
5 June 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Company name changed I.C.A. television LIMITED\certificate issued on 22/01/97 (2 pages) |
5 November 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | New secretary appointed (1 page) |
19 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director resigned (1 page) |
8 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 September 1995 | Return made up to 26/06/95; full list of members (20 pages) |
18 August 1995 | Director resigned (4 pages) |
10 June 1986 | Incorporation (15 pages) |