Company NameInternational Communication Partners Limited
DirectorLars Christiansen
Company StatusActive
Company Number05060675
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lars Christiansen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed04 March 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Flat 12 2-4 Primrose Hill Road
London
NW3 3AX
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address3rd Floor
5 St John Street
London
EC1M 4AA
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed30 November 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 July 2014)
Correspondence Address35 Catherine Place
London
SW1E 6DY

Contact

Websiteicp.bz
Email address[email protected]
Telephone020 74832639
Telephone regionLondon

Location

Registered AddressInterchange Triangle Stables Market, Chalk Farm Ro
Chalk Farm Road
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Lars Christiansen
100.00%
Ordinary

Financials

Year2014
Net Worth-£462
Current Liabilities£466

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Registered office address changed from Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB England to Interchange Triangle Stables Market, Chalk Farm Ro Chalk Farm Road London NW1 8AB on 18 May 2022 (1 page)
18 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Registered office address changed from 12 Hill View 2-4 Primrose Hill Road London NW3 3AX England to Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 12 Hill View 2-4 Primrose Hill Road London NW3 3AX England to Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB on 21 September 2016 (1 page)
31 March 2016Registered office address changed from 12 Hill View Flat Primrose Road London NW3 3AX England to 12 Hill View 2-4 Primrose Hill Road London NW3 3AX on 31 March 2016 (1 page)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from 12 Hill View Flat Primrose Road London NW3 3AX England to 12 Hill View 2-4 Primrose Hill Road London NW3 3AX on 31 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 12 Hill View Flat Primrose Road London NW3 3AX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 12 Hill View Flat Primrose Road London NW3 3AX on 24 April 2015 (1 page)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 July 2014Termination of appointment of Cosec Direct Limited as a secretary on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Cosec Direct Limited as a secretary on 16 July 2014 (1 page)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Lars Christiansen on 12 October 2011 (2 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Lars Christiansen on 12 October 2011 (2 pages)
15 January 2013Amended accounts made up to 31 December 2011 (11 pages)
15 January 2013Amended accounts made up to 31 December 2011 (11 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
8 January 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
17 April 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
17 April 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Cosec Direct Limited on 2 March 2010 (1 page)
19 April 2010Secretary's details changed for Cosec Direct Limited on 2 March 2010 (1 page)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Cosec Direct Limited on 2 March 2010 (1 page)
19 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 December 2004 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2005 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2004 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2005 (11 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
11 June 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
11 June 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004Incorporation (14 pages)
2 March 2004Incorporation (14 pages)