Background WavePink WaveYellow Wave

ICMP MANAGEMENT LIMITED (04780788)

ICMP MANAGEMENT LIMITED (04780788) is an active UK company. incorporated on 29 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICMP MANAGEMENT LIMITED has been registered for 22 years. Current directors include BAKER, David Michael, COLLINS, Hannah, DAVIES, Steffan Andrew and 6 others.

Company Number
04780788
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
1b Dyne Road, London, NW6 7XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, David Michael, COLLINS, Hannah, DAVIES, Steffan Andrew, DAY, Martin Gilbert John, DENTON-CLARK, James Anthony, HARRIS, Antony Christopher, KIRKHAM, Andrew Paul, MOURGUE D'ALGUE, Bruno, MROZ, Ann Dorota
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICMP MANAGEMENT LIMITED

ICMP MANAGEMENT LIMITED is an active company incorporated on 29 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICMP MANAGEMENT LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04780788

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

THE INSTITUTE OF CONTEMPORARY MUSIC PERFORMANCE LIMITED
From: 1 November 2006To: 18 December 2008
NEWROLE LIMITED
From: 29 May 2003To: 1 November 2006
Contact
Address

1b Dyne Road Kilburn London, NW6 7XG,

Previous Addresses

Foundation House 1B Dyne Road Kilburn London NW6 7XG United Kingdom
From: 7 March 2018To: 9 March 2018
Foundation House 1a Dyne Road Kilburn London NW6 7XG
From: 29 May 2003To: 7 March 2018
Timeline

42 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Funding Round
Nov 09
Funding Round
Mar 10
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Nov 12
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Mar 16
Share Issue
Jul 16
Director Joined
Aug 16
Director Joined
Aug 17
New Owner
Dec 17
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 20
Director Joined
Apr 20
Share Issue
Feb 21
Director Left
Mar 21
Owner Exit
May 21
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
Mar 23
Funding Round
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
Sept 23
Loan Secured
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Dec 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Mar 26
9
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BAKER, David Michael

Active
Scout Close, Near Hebden BridgeHX7 5JU
Born August 1952
Director
Appointed 23 Oct 2018

COLLINS, Hannah

Active
Dyne Road, LondonNW6 7XG
Born June 1989
Director
Appointed 01 Jul 2024

DAVIES, Steffan Andrew

Active
38 Pall Mall, LiverpoolL3 6AL
Born February 1990
Director
Appointed 17 May 2023

DAY, Martin Gilbert John

Active
The Broadway, Old AmershamHP7 0HP
Born August 1960
Director
Appointed 01 Jul 2016

DENTON-CLARK, James Anthony

Active
Dyne Road, LondonNW6 7XG
Born November 1974
Director
Appointed 01 Jul 2024

HARRIS, Antony Christopher

Active
Dyne Road, LondonNW6 7XG
Born May 1975
Director
Appointed 01 Apr 2018

KIRKHAM, Andrew Paul

Active
Dyne Road, LondonNW6 7XG
Born January 1965
Director
Appointed 30 May 2003

MOURGUE D'ALGUE, Bruno

Active
Dyne Road, LondonNW6 7XG
Born February 1973
Director
Appointed 17 Apr 2025

MROZ, Ann Dorota

Active
Hillcrest Avenue, EdgwareHA8 8PA
Born January 1959
Director
Appointed 01 Mar 2023

HARLEY, Ian

Resigned
Farm Works, KippenFK8 3JD
Secretary
Appointed 26 Nov 2003
Resigned 31 Oct 2008

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 May 2003
Resigned 30 May 2003

VENTHAMS TRUSTEES LIMITED

Resigned
32-38 East Street, RochfordSS4 1DB
Corporate secretary
Appointed 30 May 2003
Resigned 26 Nov 2003

DAVIS, Amber Louise Yunia

Resigned
Dyne Road, LondonNW6 7XG
Born December 1981
Director
Appointed 03 Jun 2021
Resigned 31 Aug 2022

GREGORY, Terrence George

Resigned
Station Road, EppingCM16 4HN
Born April 1957
Director
Appointed 01 Apr 2009
Resigned 16 Jul 2015

HOWARD, Dan Charles

Resigned
Springfield Road, BirminghamB14 7DS
Born November 1952
Director
Appointed 22 Oct 2013
Resigned 23 Oct 2018

HOWELL, David

Resigned
Stockers Lane, WokingGU22 9DB
Born May 1967
Director
Appointed 01 Jun 2015
Resigned 23 Oct 2018

KING, Joanne Clare

Resigned
Cross Street, East SussexBN3 1AJ
Born May 1979
Director
Appointed 01 Apr 2020
Resigned 31 Oct 2025

KING, Joanne Clare

Resigned
Cross Street, East SussexBN3 1AJ
Born May 1979
Director
Appointed 21 Aug 2017
Resigned 23 Oct 2018

LYGO, Carl Raymond, Professor

Resigned
Whitstable Road, CanterburyCT2 9EA
Born October 1967
Director
Appointed 28 Apr 2014
Resigned 13 Nov 2015

MARZANO, Jenny

Resigned
Dyne Road, LondonNW6 7XG
Born October 1980
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2026

STOCKWELL, Roxanne Tracey

Resigned
Stephendale Road, FarnhamGU9 9QP
Born April 1965
Director
Appointed 03 Jun 2014
Resigned 01 Aug 2023

VAHIDY, Syra

Resigned
9 Hertford Street, LondonW1 7RJ
Born April 1955
Director
Appointed 21 Jan 2009
Resigned 31 Aug 2020

WHITTARD, Peter Michael

Resigned
64 Criffel Avenue, LondonSW2 4BN
Born May 1965
Director
Appointed 16 Sept 2005
Resigned 01 Jan 2025

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 May 2003
Resigned 30 May 2003

Persons with significant control

3

1 Active
2 Ceased
Dyne Road, LondonNW6 7XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023

Mr Andrew Paul Kirkham

Ceased
Dyne Road, LondonNW6 7XG
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2023

Southbank Capital Limited

Ceased
Oakdene Road, RedhillRH1 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Resolution
27 May 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
17 April 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 July 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
27 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
27 December 2013
AAMDAAMD
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Statement Of Companys Objects
20 November 2012
CC04CC04
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
24 November 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Miscellaneous
17 March 2010
MISCMISC
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Memorandum Articles
17 March 2010
MEM/ARTSMEM/ARTS
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2008
288bResignation of Director or Secretary
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
123Notice of Increase in Nominal Capital
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
24 October 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
88(2)R88(2)R
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
88(2)R88(2)R
Memorandum Articles
8 August 2005
MEM/ARTSMEM/ARTS
Legacy
8 August 2005
123Notice of Increase in Nominal Capital
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
1 July 2004
363aAnnual Return
Legacy
1 July 2004
88(2)R88(2)R
Legacy
28 May 2004
287Change of Registered Office
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
287Change of Registered Office
Incorporation Company
29 May 2003
NEWINCIncorporation