Company number 06653400
Status Active
Incorporation Date 22 July 2008
Company Type Private Limited Company
Address 26-28 HAMMERSMITH GROVE, ROOM 613, 6TH FLOOR, LONDON, ENGLAND, W6 7BA
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Daniel Chapchal as a director on 17 November 2016; Registered 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; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED are www.internationalclassicalartistsgroup.co.uk, and www.international-classical-artists-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Classical Artists Group Limited is a Private Limited Company.
The company registration number is 06653400. International Classical Artists Group Limited has been working since 22 July 2008.
The present status of the company is Active. The registered address of International Classical Artists Group Limited is 26 28 Hammersmith Grove Room 613 6th Floor London England W6 7ba. The company`s financial liabilities are £679.97k. It is £58.73k against last year. The cash in hand is £0.03k. It is £0.02k against last year. . MARTIN, Denise Elizabeth is a Secretary of the company. CHAPCHAL, Daniel is a Director of the company. WEBBER, John David is a Director of the company. WRIGHT, Stephen is a Director of the company. Secretary ADLARD, Rosamund Jane has been resigned. Secretary MARTIN, Peter Patrick has been resigned. Director MARTIN, Peter Patrick has been resigned. Director PILAVACHI, Constantine George has been resigned. Director REYNOLDS, Michael John has been resigned. The company operates in "Support activities to performing arts".
international classical artists group Key Finiance
LIABILITIES
£679.97k
+9%
CASH
£0.03k
+180%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Wright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED Events
15 Jan 2017
Appointment of Mr Daniel Chapchal as a director on 17 November 2016
15 Jan 2017
Registered 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
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Oct 2016
Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016
13 Oct 2016
Termination of appointment of Peter Patrick Martin as a director on 30 September 2016
...
... and 46 more events
09 Oct 2008
Ad 02/10/08\gbp si 900@1=900\gbp ic 100/1000\
09 Oct 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
07 Oct 2008
Particulars of a mortgage or charge / charge no: 2
07 Oct 2008
Particulars of a mortgage or charge / charge no: 1
22 Jul 2008
Incorporation
2 July 2013
Charge code 0665 3400 0005
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2008
Mortgage debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: B Webber Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Mortgage debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Stephen Wright
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Charge of deposit
Delivered: 7 October 2008
Status: Satisfied
on 29 August 2013
Persons entitled: Coutts & Co
Description: All deposits now and in the future credited to account…
2 October 2008
Mortgage debenture
Delivered: 7 October 2008
Status: Satisfied
on 28 August 2013
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…