Background WavePink WaveYellow Wave

INTERNATIONAL CREATIVE MANAGEMENT LIMITED (00945898)

INTERNATIONAL CREATIVE MANAGEMENT LIMITED (00945898) is an active UK company. incorporated on 14 January 1969. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. INTERNATIONAL CREATIVE MANAGEMENT LIMITED has been registered for 57 years. Current directors include BRANDT, Tamara Sue, BURTSON, James Edward, STOREY, John.

Company Number
00945898
Status
active
Type
ltd
Incorporated
14 January 1969
Age
57 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BRANDT, Tamara Sue, BURTSON, James Edward, STOREY, John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CREATIVE MANAGEMENT LIMITED

INTERNATIONAL CREATIVE MANAGEMENT LIMITED is an active company incorporated on 14 January 1969 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. INTERNATIONAL CREATIVE MANAGEMENT LIMITED was registered 57 years ago.(SIC: 82110)

Status

active

Active since 57 years ago

Company No

00945898

LTD Company

Age

57 Years

Incorporated 14 January 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

Mr Lawrence Tejada 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP
From: 14 January 1969To: 4 October 2022
Timeline

21 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jan 69
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 13
Director Left
May 15
Director Joined
May 15
Director Left
Apr 17
Owner Exit
May 21
Director Left
May 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
May 23
New Owner
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Dec 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BRANDT, Tamara Sue

Active
Avenue Of The Stars, Los Angeles
Born January 1975
Director
Appointed 25 Nov 2025

BURTSON, James Edward

Active
Los AngelesCA 90067
Born December 1968
Director
Appointed 25 Jan 2023

STOREY, John

Active
Hammersmith Grove, LondonW6 7AP
Born October 1972
Director
Appointed 25 Mar 2025

DOSHI, Kirit

Resigned
3 De Montfort Road, LondonSW16 1NF
Secretary
Appointed 23 Jan 2003
Resigned 31 Mar 2005

FOSTER, Michael Adam

Resigned
9 Taymount Rise, LondonSE23 3UG
Secretary
Appointed 12 Jun 1992
Resigned 08 Dec 1997

HUXTABLE, Frederick William

Resigned
16 Granville Gardens, LondonW5 3PA
Secretary
Appointed N/A
Resigned 12 Jun 1992

LEVY, Richard

Resigned
10369 Keswick Avenue, Los Angeles
Secretary
Appointed 01 May 2002
Resigned 22 Jan 2003

LYON MARIS, Paul

Resigned
Ground Floor Flat, LondonNW3 4UJ
Secretary
Appointed 08 Dec 1997
Resigned 01 May 2002

TROFINO, Joseph R.

Resigned
10250 Constellation Boulevard, Los Angeles, Ca90067
Secretary
Appointed 01 Jul 2017
Resigned 20 Jan 2023

WEITZ, Robin M

Resigned
1101 Monument Street, Los Angeles
Secretary
Appointed 01 Apr 2005
Resigned 30 Jun 2017

AMOS, Bruce Ian

Resigned
13 Hazelwood Road, LondonE17 7AJ
Born June 1961
Director
Appointed N/A
Resigned 10 Apr 1998

ANDERSON, Michael Warwick

Resigned
4 Dorville Crescent, LondonW6 0HJ
Born July 1929
Director
Appointed N/A
Resigned 01 Sept 1992

BACCEGA, Graziella

Resigned
53 Glengall Road, LondonNW6 7EL
Born April 1961
Director
Appointed 04 Aug 1998
Resigned 01 May 2002

BERG, Jeffrey

Resigned
1076 Corsica Drive, California 90272
Born May 1947
Director
Appointed N/A
Resigned 31 May 2012

DONAHUE, Daniel, Mr.

Resigned
28-29 Haymarket, LondonSW1Y 4SP
Born April 1966
Director
Appointed 06 Jan 2012
Resigned 17 Feb 2017

EVANS, Laurence Ansdell

Resigned
Chesworth House, Horsham
Born March 1912
Director
Appointed N/A
Resigned 07 Jul 1993

FOSTER, Michael Adam

Resigned
9 Taymount Rise, LondonSE23 3UG
Born March 1958
Director
Appointed N/A
Resigned 08 Dec 1997

FREEDMAN, Jeffrey Mark

Resigned
Los AngelesCA 90067
Born September 1968
Director
Appointed 25 Jan 2023
Resigned 25 Nov 2025

HEATH, Barrie Duncan

Resigned
Flat 3, LondonSW5 9DG
Born June 1946
Director
Appointed N/A
Resigned 01 May 2002

LEVY, Richard Brian

Resigned
10250 Constellation Boulevard, Los Angeles, California 9006790067
Born November 1968
Director
Appointed 01 May 2002
Resigned 20 May 2021

LONG-INNES, Sally

Resigned
6 Raddington Road, LondonW10 5TF
Born September 1964
Director
Appointed 04 Aug 1998
Resigned 01 May 2002

LYON MARIS, Paul

Resigned
Ground Floor Flat, LondonNW3 4UJ
Born July 1962
Director
Appointed 18 Jan 1995
Resigned 01 May 2002

MCCABE, Patricia Ann

Resigned
340 East 93rd Street, New York
Born June 1970
Director
Appointed 20 Jan 2006
Resigned 29 Sept 2006

MURPHY, Robert D

Resigned
1640 Indian Pony Circle, Los Angeles
Born September 1956
Director
Appointed 21 Jun 2003
Resigned 20 Jan 2006

MURPHY, Robert

Resigned
1640 Indian Pony Circle, Westlake Village91362
Born September 1956
Director
Appointed 01 May 2002
Resigned 18 Feb 2003

RODGERS, Susan Margaret

Resigned
83 Ladbroke Grove, LondonW11 2HB
Born December 1947
Director
Appointed N/A
Resigned 01 May 2002

SAWDYE, Carol Ann

Resigned
Los AngelesCA 90067
Born December 1963
Director
Appointed 25 Jan 2023
Resigned 01 Dec 2024

SELINGER, Dennis Julian

Resigned
9 Montagu Mews West, LondonW1H 1TF
Born July 1921
Director
Appointed N/A
Resigned 03 Feb 1998

SILBERMANN, Christopher Gregg

Resigned
C/O Icm Partners, Los Angeles, Ca 90067
Born February 1968
Director
Appointed 01 May 2015
Resigned 25 Jan 2023

URBAN, Amanda

Resigned
1112 Park Avenue, New York
Born October 1946
Director
Appointed 30 Sept 2006
Resigned 30 Apr 2015

URBAN, Amanda

Resigned
544 East 86th Street, New York
Born October 1946
Director
Appointed 18 Feb 2003
Resigned 21 Jun 2003

Persons with significant control

3

1 Active
2 Ceased

Francois- Henri Pinault

Active
Bis Rue Des Saints-Peres, Paris75006
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2023

Director Christopher G. Silbermann

Ceased
10250 Constellation Boulevard, Los Angeles
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2023

Director Richard B. Levy

Ceased
10250 Constellation Boulevard, Los Angeles
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

183

Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 October 2007
288cChange of Particulars
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 March 2005
AAAnnual Accounts
Legacy
8 March 2005
244244
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
244244
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
244244
Legacy
1 April 2003
287Change of Registered Office
Legacy
1 April 2003
287Change of Registered Office
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
244244
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
244244
Accounts With Made Up Date
31 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
244244
Accounts With Made Up Date
3 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
244244
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
3 August 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
244244
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 August 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
244244
Accounts With Made Up Date
4 August 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
244244
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Legacy
30 April 1995
244244
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
3 August 1994
AAAnnual Accounts
Legacy
5 May 1994
244244
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
288288
Legacy
21 August 1993
288288
Accounts With Accounts Type Full Group
16 July 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
244244
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
18 June 1992
288288
Legacy
29 April 1992
363b363b
Accounts With Accounts Type Full Group
31 March 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
19 February 1992
287Change of Registered Office
Legacy
7 August 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full Group
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Made Up Date
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Memorandum Articles
8 August 1988
MEM/ARTSMEM/ARTS
Resolution
8 August 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Made Up Date
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
363363
Incorporation Company
14 January 1969
NEWINCIncorporation