Company NameICA Direct Limited
Company StatusDissolved
Company Number02026938
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesTindalin Limited and I.C.A. Television Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameTomas Norman Wilcox
NationalityBritish
StatusClosed
Appointed05 September 2011(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameGregor Francis Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 17 May 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton House Terrace
London
SW1Y 5AH
Director NameLady Alison Agnes Isabel Myners
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton House Terrace
London
SW1Y 5AH
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameArchibald John Morrison Tait
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleFilm Executive
Correspondence Address24 Whitehall Park Road
London
W4 3NE
Director NameHilary Harold Rubinstein
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleLiterary Agent
Correspondence Address61 Clarendon Road
London
W11 4JE
Director NameMr Alistair Moir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleArts Administrator
Correspondence Address79 Dudley Gardens
London
W13 9LU
Director NameMr Michael Flood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleCompany Executive
Correspondence Address153 Ealing Road
Brentford
Middlesex
TW8 0LF
Director NameMr Simon Field
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1996)
RoleFilm Programmer
Country of ResidenceEngland
Correspondence Address20 Landrock Road
London
N8 9HL
Secretary NameMr Alistair Moir
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address79 Dudley Gardens
London
W13 9LU
Director NameBrian George Wenham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1997)
RoleBroadcaster
Correspondence AddressRed Cottage Wey Road
Weybridge
Surrey
KT13 8HW
Director NameJohn Frederick Wyver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 1998)
RoleTelevision Producer
Correspondence Address19-20 Rheidol Mews
Islington
London
N11 8NU
Director NameMr Mark Gabriel Rubinstein
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address20 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Secretary NameMr Mark Gabriel Rubinstein
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address20 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameClaire Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 1997)
RoleBookshop Manager
Correspondence Address96a Dale Street
London
W4 2BZ
Director NameSholto David Hague Ramsay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleMedia Producer
Correspondence Address503 Keyes House
Dolphin Square
London
Director NamePhillip Dodd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleDirector Of The Ica
Correspondence Address126 Shakspeare Walk
London
N16 8TA
Director NameThomas Gabriel Rosenthal
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1999)
RoleBook Publisher
Correspondence Address167 Gloucester Avenue
London
NW1 8LA
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 January 2006)
RoleChartered Accountant
Correspondence Address3b Connaught House
Clifton Gardens
London
W9 1AL
Director NameMr Guy Robert Perricone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Shawfield Street
London
SW3 4BA
Director NameAlan Bennett Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 December 2011)
RoleAccountant
Correspondence Address30 Cholmeley Park
London
N6 5EU
Director NameMr Ekow Fenyi Eshun
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2010)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton House Terrace
London
SW1Y 5AH
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 October 1996(10 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 September 2011)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 October 1996(10 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 September 2011)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteica.org.uk

Location

Registered AddressThe Mall
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Institute Of Contemporary Arts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Lady Alison Agnes Isabel Myners as a director (3 pages)
15 February 2012Appointment of Gregor Francis Muir as a director (3 pages)
6 January 2012Termination of appointment of Alan Taylor as a director (2 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
24 October 2011Appointment of Tomas Norman Wilcox as a secretary (3 pages)
14 October 2011Termination of appointment of Hal Management Limited as a secretary (2 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Ekow Eshun as a director (1 page)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Termination of appointment of Guy Perricone as a director (1 page)
20 November 2009Appointment of Mr Ekow Fenyi Eshun as a director (2 pages)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 April 2009Full accounts made up to 31 March 2008 (11 pages)
25 June 2008Return made up to 15/06/08; full list of members (5 pages)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
31 July 2007Return made up to 15/06/07; no change of members (7 pages)
16 April 2007Full accounts made up to 31 March 2006 (11 pages)
4 July 2006Return made up to 15/06/06; full list of members (5 pages)
30 March 2006Full accounts made up to 31 March 2005 (11 pages)
8 February 2006Director resigned (2 pages)
8 December 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
7 July 2005Return made up to 15/06/05; full list of members (5 pages)
11 March 2005Director resigned (1 page)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
14 July 2004Return made up to 15/06/04; full list of members (5 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
2 July 2003Return made up to 26/06/03; full list of members (5 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
4 August 2002Return made up to 26/06/02; full list of members (5 pages)
4 August 2002Director's particulars changed (1 page)
9 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 July 2001Return made up to 26/06/01; full list of members (5 pages)
9 November 2000Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Return made up to 26/06/00; full list of members (5 pages)
8 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 26/06/99; full list of members (7 pages)
29 March 1999Full accounts made up to 31 March 1998 (10 pages)
22 July 1998Director resigned (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 26/06/98; full list of members (7 pages)
16 March 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (4 pages)
11 August 1997Director resigned (2 pages)
11 August 1997Return made up to 26/06/97; full list of members (9 pages)
5 June 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Company name changed I.C.A. television LIMITED\certificate issued on 22/01/97 (2 pages)
5 November 1996Director resigned (1 page)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New secretary appointed (1 page)
19 August 1996Return made up to 26/06/96; full list of members (8 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director resigned (1 page)
8 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 September 1995Return made up to 26/06/95; full list of members (20 pages)
18 August 1995Director resigned (4 pages)
10 June 1986Incorporation (15 pages)