Background WavePink WaveYellow Wave

ICA ENTERPRISES LIMITED (01461527)

ICA ENTERPRISES LIMITED (01461527) is an active UK company. incorporated on 16 November 1979. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ICA ENTERPRISES LIMITED has been registered for 46 years. Current directors include UNSAL, Bengi, WILLS, Steven.

Company Number
01461527
Status
active
Type
ltd
Incorporated
16 November 1979
Age
46 years
Address
12 Carlton House Terrace, London, SW1Y 5AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
UNSAL, Bengi, WILLS, Steven
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICA ENTERPRISES LIMITED

ICA ENTERPRISES LIMITED is an active company incorporated on 16 November 1979 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ICA ENTERPRISES LIMITED was registered 46 years ago.(SIC: 90040)

Status

active

Active since 46 years ago

Company No

01461527

LTD Company

Age

46 Years

Incorporated 16 November 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ICA FILMS LIMITED
From: 13 April 2006To: 14 April 2012
ICA PROJECTS LIMITED
From: 31 December 1981To: 13 April 2006
PISCES FILM PRODUCTIONS LIMITED
From: 16 November 1979To: 31 December 1981
Contact
Address

12 Carlton House Terrace London, SW1Y 5AH,

Previous Addresses

PO Box SW1Y 5AH Ica Institute of Contemporary Arts the Mall London London SW1Y 5AH United Kingdom
From: 18 June 2018To: 23 June 2025
I.C.a the Mall London SW1Y 5AH
From: 24 October 2011To: 18 June 2018
the Mall London SM1Y 5AH
From: 16 November 1979To: 24 October 2011
Timeline

19 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Feb 10
Director Left
Feb 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 19
Director Joined
Jul 19
Owner Exit
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

UNSAL, Bengi

Active
Wharf Place, LondonE2 9BD
Born December 1975
Director
Appointed 01 Mar 2022

WILLS, Steven

Active
Carlton House Terrace, LondonSW1Y 5AH
Born November 1958
Director
Appointed 27 May 2021

MOIR, Alistair

Resigned
79 Dudley Gardens, LondonW13 9LU
Secretary
Appointed N/A
Resigned 27 Jan 1995

RUBINSTEIN, Mark Gabriel

Resigned
20 Clifton Terrace, BrightonBN1 3HA
Secretary
Appointed 19 Sept 1995
Resigned 18 Oct 1996

STOUT, Katharine

Resigned
Institute Of Contemporary Arts, LondonSW1Y 5AH
Secretary
Appointed 01 Apr 2017
Resigned 13 May 2019

WILCOX, Tomas Norman

Resigned
The Mall, LondonSW1Y 5AH
Secretary
Appointed 05 Sept 2011
Resigned 03 Mar 2017

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 18 Oct 1996
Resigned 05 Sept 2011

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 27 Jan 1995
Resigned 19 Sept 1995

ADAMS, Mark

Resigned
15 Glaserton Road, LondonN16 5QU
Born June 1960
Director
Appointed 30 Mar 2006
Resigned 26 Feb 2010

DEVEREUX, Robert Harold Ferrers

Resigned
12 Carlton House Terrace, LondonSW1Y 5AH
Born April 1955
Director
Appointed 01 Jun 2018
Resigned 24 Jan 2022

DODD, Phillip

Resigned
126 Shakspeare Walk, LondonN16 8TA
Born October 1949
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2004

ESHUN, Ekow Fenyi, Mr.

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born May 1968
Director
Appointed 06 Nov 2009
Resigned 03 Feb 2011

FIELD, Simon

Resigned
20 Landrock Road, LondonN8 9HL
Born February 1946
Director
Appointed N/A
Resigned 13 Jun 1996

FLOOD, Michael

Resigned
153 Ealing Road, BrentfordTW8 0LF
Born May 1945
Director
Appointed N/A
Resigned 31 Jan 1997

KALMAR, Stefan

Resigned
Institute Of Contemporary Arts, LondonSW1Y 5AH
Born April 1970
Director
Appointed 23 Nov 2016
Resigned 31 Jul 2021

LEVISON, Charles John Cuthbertson

Resigned
86 Lansdowne Road, LondonW11 2LS
Born November 1941
Director
Appointed N/A
Resigned 29 Jan 1996

MACDONALD, Mairi

Resigned
7 Lysia Street, LondonSW6 6NF
Born April 1946
Director
Appointed 21 May 2001
Resigned 30 Nov 2005

MOIR, Alistair

Resigned
79 Dudley Gardens, LondonW13 9LU
Born October 1949
Director
Appointed N/A
Resigned 27 Jan 1995

MOORE, Donald Ashton

Resigned
Institute Of Contemporary Arts, LondonSW1Y 5AH
Born January 1951
Director
Appointed 27 Oct 2016
Resigned 12 Sept 2018

MOUNT, John James

Resigned
1 Cosway Mansions, LondonNW1 6UE
Born May 1956
Director
Appointed 19 Dec 1996
Resigned 10 Oct 1997

MUIR, Gregor Francis

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born November 1964
Director
Appointed 08 Dec 2011
Resigned 02 Dec 2016

MYNERS, Alison Agnes Isabel, Lady

Resigned
Carlton House Terrace, LondonSW1Y 5AH
Born November 1959
Director
Appointed 08 Dec 2011
Resigned 27 Oct 2016

PERRICONE, Guy Robert

Resigned
27 Shawfield Street, LondonSW3 4BA
Born July 1962
Director
Appointed 29 Sept 2005
Resigned 06 Nov 2009

ROSENTHAL, Thomas Gabriel

Resigned
167 Gloucester Avenue, LondonNW1 8LA
Born July 1935
Director
Appointed 08 May 1997
Resigned 12 Jul 1999

ROSS, Tessa Sarah

Resigned
124 Horseferry Road, LondonSW1P 2TX
Born July 1961
Director
Appointed 17 Nov 2008
Resigned 08 Dec 2011

ROTHSCHILD, Hannah Mary, The Hon

Resigned
W9
Born May 1962
Director
Appointed 14 Apr 2008
Resigned 29 Oct 2008

RUBINSTEIN, Hilary Harold

Resigned
61 Clarendon Road, LondonW11 4JE
Born April 1926
Director
Appointed N/A
Resigned 01 Aug 1992

RUBINSTEIN, Mark Gabriel

Resigned
20 Clifton Terrace, BrightonBN1 3HA
Born May 1961
Director
Appointed 19 Sept 1995
Resigned 18 Oct 1996

STEWART, Ian Charles

Resigned
28 Nicosia Road, LondonSW18 3RN
Born August 1958
Director
Appointed 11 May 1998
Resigned 01 Jan 2007

TAIT, Archibald John Morrison

Resigned
24 Whitehall Park Road, LondonW4 3NE
Born March 1952
Director
Appointed N/A
Resigned 12 Sept 1997

WARREN, Andrew Curtis

Resigned
26 Rossetti Gardens Mansions, LondonSW3 5QX
Born August 1958
Director
Appointed 01 Jan 2007
Resigned 29 Nov 2007

WENHAM, Brian George

Resigned
Red Cottage Wey Road, WeybridgeKT13 8HW
Born February 1937
Director
Appointed 01 Sept 1993
Resigned 08 May 1997

WYVER, John Frederick

Resigned
19-20 Rheidol Mews, LondonN11 8NU
Born May 1955
Director
Appointed 01 Sept 1993
Resigned 11 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr. Donald Ashton Moore

Ceased
Institute Of Contemporary Arts, LondonSW1Y 5AH
Born January 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Oct 2016
Ceased 27 Oct 2016
The Mall, LondonSW1Y 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
16 June 2012
MG01MG01
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
1 July 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
363aAnnual Return
Legacy
23 July 2005
287Change of Registered Office
Legacy
16 March 2005
287Change of Registered Office
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
4 August 2002
363aAnnual Return
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363aAnnual Return
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363aAnnual Return
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
363aAnnual Return
Legacy
5 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
363aAnnual Return
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
7 September 1995
363x363x
Legacy
7 September 1995
363(190)363(190)
Legacy
18 August 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
225(2)225(2)
Legacy
17 October 1994
363x363x
Legacy
6 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
11 November 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
10 October 1990
287Change of Registered Office
Legacy
10 October 1990
288288
Legacy
20 August 1990
288288
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
4 May 1988
288288
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
4 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Accounts With Made Up Date
14 December 1985
AAAnnual Accounts
Accounts With Made Up Date
12 October 1984
AAAnnual Accounts
Accounts With Made Up Date
15 December 1983
AAAnnual Accounts
Accounts With Made Up Date
19 September 1982
AAAnnual Accounts
Accounts With Made Up Date
18 September 1982
AAAnnual Accounts
Miscellaneous
30 July 1981
MISCMISC
Incorporation Company
16 November 1979
NEWINCIncorporation