Company NameICA Classics Limited
DirectorsStephen Wright and Daniel Robert Chapchal
Company StatusActive
Company Number07250684
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 12 months ago)
Previous NameIcaclassics Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Stephen Wright
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address15 Kilnfield Cottages
Hollybush Lane
Orpington
Kent
BR6 7QW
Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Kilnfield Cottages
Hollybush Lane
Orpington
Kent
BR6 7QW
Secretary NameMrs Amelia Griggs
StatusCurrent
Appointed01 May 2018(7 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address15 Kilnfield Cottages
Hollybush Lane
Orpington
Kent
BR6 7QW
Secretary NameMr Anthony Guter
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address56 The Ridgeway
Ruislip
HA4 8QQ
Secretary NameMr Peter Patrick Martin
StatusResigned
Appointed13 June 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address28 Queen Street
London
EC4R 1BB
Director NameMr Peter Patrick Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Queen Street
London
EC4R 1BB
Secretary NameMiss Denise Elizabeth Martin
StatusResigned
Appointed01 October 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
Room 613, 6th Floor
London
W6 7BA
Secretary NameMr Edward Jonathan Poulter
StatusResigned
Appointed19 May 2017(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2018)
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
Room 613, 6th Floor
London
W6 7BA

Contact

Websitewww.icaclassics.com/
Telephone020 79020520
Telephone regionLondon

Location

Registered Address15 Kilnfield Cottages
Hollybush Lane
Orpington
Kent
BR6 7QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom

Shareholders

1 at £1International Classical Artists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Filing History

20 December 2020Registered office address changed from Room 12.02, 1 Lyric Square London W6 0NB England to 32 Iffley Road London W6 0PA on 20 December 2020 (1 page)
4 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 January 2020Registered office address changed from Suite 01-125 12 Hammersmith Grove London W6 7AP England to Room 12.02, 1 Lyric Square London W6 0NB on 13 January 2020 (1 page)
9 August 2019Micro company accounts made up to 31 August 2018 (4 pages)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
7 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
(4 pages)
11 May 2018Termination of appointment of Denise Elizabeth Martin as a secretary on 1 May 2018 (1 page)
11 May 2018Registered office address changed from 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA England to Suite 01-125 12 Hammersmith Grove London W6 7AP on 11 May 2018 (1 page)
11 May 2018Appointment of Mrs Amelia Griggs as a secretary on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Edward Jonathan Poulter as a secretary on 1 May 2018 (1 page)
10 August 2017Appointment of Mr Daniel Robert Chapchal as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Daniel Robert Chapchal as a director on 1 August 2017 (2 pages)
19 May 2017Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 January 2017Registered office address changed from 28 Queen Street London EC4R 1BB England to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page)
15 January 2017Registered office address changed from 28 Queen Street London EC4R 1BB England to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page)
13 October 2016Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 December 2015Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
16 August 2013Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages)
31 July 2013Appointment of Mr Peter Patrick Martin as a director (2 pages)
31 July 2013Appointment of Mr Peter Patrick Martin as a director (2 pages)
22 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 June 2013Appointment of Mr Peter Patrick Martin as a secretary (1 page)
28 June 2013Appointment of Mr Peter Patrick Martin as a secretary (1 page)
28 June 2013Termination of appointment of Anthony Guter as a secretary (1 page)
28 June 2013Termination of appointment of Anthony Guter as a secretary (1 page)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 October 2012Registered office address changed from the Tower Building 11 York Road London SE1 7NX United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from the Tower Building 11 York Road London SE1 7NX United Kingdom on 23 October 2012 (1 page)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
10 June 2010Company name changed icaclassics LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed icaclassics LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
12 May 2010Incorporation (22 pages)
12 May 2010Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
12 May 2010Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
12 May 2010Incorporation (22 pages)