Background WavePink WaveYellow Wave

INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED (06653400)

INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED (06653400) is an active UK company. incorporated on 22 July 2008. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED has been registered for 17 years. Current directors include CHAPCHAL, Daniel, WRIGHT, John Stephen.

Company Number
06653400
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
Telecom House, Brighton, BN1 6AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CHAPCHAL, Daniel, WRIGHT, John Stephen
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED

INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED was registered 17 years ago.(SIC: 90020)

Status

active

Active since 17 years ago

Company No

06653400

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

INTERNATIONAL CLASSICAL ARTISTS LIMITED
From: 22 July 2008To: 26 August 2010
Contact
Address

Telecom House Preston Road Brighton, BN1 6AF,

Previous Addresses

Suite 01-125, 12 Hammersmith Grove, Hammersmith Grove London W6 7AP England
From: 21 June 2018To: 13 August 2020
26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA England
From: 15 January 2017To: 21 June 2018
28 Queen Street London EC4R 1BB England
From: 14 December 2015To: 15 January 2017
Dunstan House 14a St Cross Street London EC1N 8XA
From: 23 October 2012To: 14 December 2015
Tower Building 11 York Road London SE1 7NX United Kingdom
From: 2 August 2011To: 23 October 2012
C/O Van Walsum Management Ltd Tower Building 11 York Road London SE1 7NX
From: 22 July 2008To: 2 August 2011
Timeline

10 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 10
Loan Secured
Jul 13
Director Joined
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Jun 14
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAPCHAL, Daniel

Active
Preston Road, BrightonBN1 6AF
Born June 1945
Director
Appointed 17 Nov 2016

WRIGHT, John Stephen

Active
Hammersmith Grove, LondonW6 7AP
Born February 1946
Director
Appointed 22 Jul 2008

ADLARD, Rosamund Jane

Resigned
Pitstone Close, St AlbansAL4 9JS
Secretary
Appointed 29 Oct 2008
Resigned 20 Aug 2010

MARTIN, Denise Elizabeth

Resigned
Hammersmith Grove, LondonW6 7BA
Secretary
Appointed 01 Oct 2016
Resigned 20 Jun 2018

MARTIN, Peter Patrick

Resigned
Queen Street, LondonEC4R 1BB
Secretary
Appointed 17 Apr 2013
Resigned 30 Sept 2016

POULTER, Edward Jonathan

Resigned
Hammersmith Grove, LondonW6 7BA
Secretary
Appointed 19 May 2017
Resigned 20 Jun 2018

MARTIN, Peter Patrick

Resigned
Queen Street, LondonEC4R 1BB
Born September 1957
Director
Appointed 31 Jul 2013
Resigned 30 Sept 2016

PILAVACHI, Constantine George

Resigned
11 Grange Road, LondonW4 4DB
Born May 1951
Director
Appointed 29 Oct 2008
Resigned 30 Jul 2010

REYNOLDS, Michael John

Resigned
Tuddenham Lane, WitneshamIP6 9HL
Born May 1945
Director
Appointed 29 Oct 2008
Resigned 22 Jun 2014

WEBBER, John David

Resigned
Duchess Street, LondonW1W 6AN
Born April 1947
Director
Appointed 02 Oct 2008
Resigned 31 Dec 2018

Persons with significant control

1

Mr John Stephen Wright

Active
Preston Road, BrightonBN1 6AF
Born February 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Resolution
10 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
190190
Legacy
23 July 2009
353353
Legacy
23 July 2009
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
128(4)128(4)
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 July 2008
NEWINCIncorporation