ICM CREATIVE COMMUNICATIONS LIMITED
NORTH YORKSHIRE ICM2 CREATIVE COMMUNICATIONS LIMITED ICM CREATIVE COMMUNICATIONS LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5PD

Company number 04262438
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address 23 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PD
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ICM CREATIVE COMMUNICATIONS LIMITED are www.icmcreativecommunications.co.uk, and www.icm-creative-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Icm Creative Communications Limited is a Private Limited Company. The company registration number is 04262438. Icm Creative Communications Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Icm Creative Communications Limited is 23 North Park Road Harrogate North Yorkshire Hg1 5pd. . MURRAY, Caroline Chantell is a Director of the company. THOMPSON, Matthew Niall Mcdonald is a Director of the company. WILD, Maria Jane is a Director of the company. Secretary WOOD, Ian Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WOOD, Ian Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
MURRAY, Caroline Chantell
Appointed Date: 06 August 2001
55 years old

Director
THOMPSON, Matthew Niall Mcdonald
Appointed Date: 06 August 2001
58 years old

Director
WILD, Maria Jane
Appointed Date: 06 August 2001
63 years old

Resigned Directors

Secretary
WOOD, Ian Paul
Resigned: 17 September 2014
Appointed Date: 06 August 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 August 2001
Appointed Date: 31 July 2001

Director
WOOD, Ian Paul
Resigned: 17 September 2014
Appointed Date: 06 August 2001
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 August 2001
Appointed Date: 31 July 2001

Persons With Significant Control

Matthew Niall Mcdonald Thompson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Chantell Murray
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maria Jane Wild
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICM CREATIVE COMMUNICATIONS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

Statement of capital on 2015-10-08
  • GBP 75
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.

...
... and 55 more events
10 Aug 2001
Director resigned
10 Aug 2001
New secretary appointed;new director appointed
10 Aug 2001
Registered office changed on 10/08/01 from: 12 york place, leeds, west yorkshire LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 2001
Registered office changed on 10/08/01 from: 12 york place leeds west yorkshire LS1 2DS
31 Jul 2001
Incorporation

ICM CREATIVE COMMUNICATIONS LIMITED Charges

20 September 2001
Debenture
Delivered: 9 October 2001
Status: Satisfied on 7 October 2004
Persons entitled: Cattles Invoice Finance Limited
Description: By way of fixed charge all specified debts the ownership of…