Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF CONTEMPORARY ARTS LIMITED
Company Information for

INSTITUTE OF CONTEMPORARY ARTS LIMITED

THE MALL, LONDON, SW1Y 5AH,
Company Registration Number
00444351
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Contemporary Arts Ltd
INSTITUTE OF CONTEMPORARY ARTS LIMITED was founded on 1947-10-28 and has its registered office in . The organisation's status is listed as "Active". Institute Of Contemporary Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTITUTE OF CONTEMPORARY ARTS LIMITED
 
Legal Registered Office
THE MALL
LONDON
SW1Y 5AH
Other companies in SW1Y
 
Filing Information
Company Number 00444351
Company ID Number 00444351
Date formed 1947-10-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB853721717  
Last Datalog update: 2024-12-05 10:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF CONTEMPORARY ARTS LIMITED
The accountancy firm based at this address is COUNTERCULTURE PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE OF CONTEMPORARY ARTS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE STOUT
Company Secretary 2017-04-01
DILYARA ALLAKHVERDOVA
Director 2017-04-25
CHARLOTTE MARY FREDA APPLEYARD
Director 2016-07-05
SARA ELIZABETH BLONSTEIN
Director 2013-04-19
VANESSA OLIVEIRA CARLOS
Director 2015-07-03
PESH FRAMJEE
Director 2011-05-19
HADEEL IBRAHIM
Director 2017-09-25
CHRISTOPHER ROBERT KIRKLAND
Director 2015-07-03
JOANNA JADWIGA KIRKPATRICK
Director 2015-09-30
DONALD ASHTON MOORE
Director 2011-07-07
PRUE ANNE O'DAY
Director 2014-12-10
MARIA CHAAR SUKKAR
Director 2017-04-25
WOLFGANG TILLMANS
Director 2017-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALIA AL-SENUSSI
Director 2015-03-27 2017-12-14
TOMAS NORMAN WILCOX
Company Secretary 2011-09-05 2017-03-03
GI FERNANDO
Director 2015-03-27 2017-02-28
HAL MANAGEMENT LIMITED
Company Secretary 1996-10-18 2011-09-05
AJAZ KHOWAJ QUORAM AHMED
Director 2004-06-15 2010-12-08
JOSHUA ADAM BERGER
Director 2009-03-17 2010-02-28
DIMITRI GOULANDRIS
Director 2002-08-10 2010-02-28
BARBARA CHAROME
Director 2007-05-14 2009-11-05
LISA APPIGNANESI
Director 1998-07-13 2007-11-29
EKOW ESHUN
Director 1999-05-17 2003-11-13
SADIE JUDITH COLES
Director 1998-07-13 2001-10-01
YASMIN ALIBHAI BROWN
Director 1999-03-15 2001-05-10
MARC BOOTHE
Director 1995-10-18 1998-07-01
LOUISA BUCK
Director 1993-12-06 1997-10-28
DAVID ALLAN BAILEY
Director 1995-10-18 1997-06-20
MARK GABRIEL RUBINSTEIN
Company Secretary 1995-09-19 1996-10-18
HOMI BHABHA
Director 1993-09-30 1996-10-17
HAL MANAGEMENT LIMITED
Company Secretary 1995-01-27 1995-09-19
IVAN GREGORY FALLON
Director 1992-10-02 1995-08-20
ALISTAIR MOIR
Company Secretary 1992-10-02 1995-01-27
DAVID BERNSTEIN
Director 1992-10-02 1994-04-11
CATHERINE FREEMAN
Director 1992-10-02 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILYARA ALLAKHVERDOVA ARTCITY NIGHTS Director 2015-07-01 CURRENT 2015-07-01 Active
VANESSA OLIVEIRA CARLOS LORIME LTD Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2017-04-18
VANESSA OLIVEIRA CARLOS VANESSA CARLOS LTD Director 2014-06-05 CURRENT 2014-06-05 Active
VANESSA OLIVEIRA CARLOS WEISS ET FUDET LIMITED Director 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-11-29
HADEEL IBRAHIM SATYA UK LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
CHRISTOPHER ROBERT KIRKLAND GOLDEN GATE MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
CHRISTOPHER ROBERT KIRKLAND LEYTON PROJECTS LIMITED Director 2016-11-30 CURRENT 2007-04-12 Liquidation
CHRISTOPHER ROBERT KIRKLAND PEVERIL SECURITIES LIMITED Director 2016-11-14 CURRENT 1953-03-04 Active
CHRISTOPHER ROBERT KIRKLAND URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
CHRISTOPHER ROBERT KIRKLAND FRIENDS OF PLAN B Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-01-24
CHRISTOPHER ROBERT KIRKLAND 14/16 WESTBOURNE GARDENS LIMITED Director 2015-07-18 CURRENT 2004-02-19 Active
CHRISTOPHER ROBERT KIRKLAND BOWMER AND KIRKLAND LIMITED Director 2015-03-01 CURRENT 1961-08-30 Active
CHRISTOPHER ROBERT KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
MARIA CHAAR SUKKAR THE SHOWROOM GALLERY LTD. Director 2013-03-18 CURRENT 1996-05-02 Active
MARIA CHAAR SUKKAR GENDER RIGHTS AND EQUALITY ACTION TRUST Director 2013-03-13 CURRENT 2010-03-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02APPOINTMENT TERMINATED, DIRECTOR WOLFGANG TILLMANS
2024-11-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-08-19Director's details changed for Ms Reema Himmat Delhi on 2024-08-19
2024-08-19Director's details changed for Mr Michael John Clayton on 2024-08-19
2024-08-19Director's details changed for Ms Alia Al-Senussi on 2024-08-19
2024-08-19Director's details changed for David Kolbusz on 2024-08-19
2024-08-19Director's details changed for Ms Emily Sheffield on 2024-08-19
2024-08-19Director's details changed for Ms Katherine Matilda Swinton on 2024-08-19
2024-08-19Director's details changed for Mr Leopold Thun-Hohenstein on 2024-08-19
2024-08-19CH01Director's details changed for Ms Reema Himmat Delhi on 2024-08-19
2024-07-02CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-04-12AP01DIRECTOR APPOINTED MS EMILY SHEFFIELD
2024-04-11DIRECTOR APPOINTED MR LEOPOLD THUN-HOHENSTEIN
2024-04-11DIRECTOR APPOINTED MR MICHAEL JOHN CLAYTON
2024-04-11DIRECTOR APPOINTED MS ALIA AL-SENUSSI
2024-04-11DIRECTOR APPOINTED MS REEMA HIMMAT DELHI
2024-04-11AP01DIRECTOR APPOINTED MR LEOPOLD THUN-HOHENSTEIN
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE LINFORD GRAY
2023-07-16CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-07-16CS01CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JOANNA JADWIGA STELLA-SAWICKA
2023-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JADWIGA STELLA-SAWICKA
2023-01-25APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH BLONSTEIN
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH BLONSTEIN
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05Memorandum articles filed
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-10-03Statement of company's objects
2022-10-03CC04Statement of company's objects
2022-09-16AP01DIRECTOR APPOINTED MS KATHERINE MATILDA SWINTON
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-08-10ANNOTATIONAnnotation
2022-08-09CH01Director's details changed for Ms Joanna Jadwiga Kirkpatrick on 2022-08-09
2022-03-16TM01Termination of appointment of a director
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DILYARA ALLAKHVERDOVA
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PESH FRAMJEE
2021-06-16AP01DIRECTOR APPOINTED MR STEVE WILLS
2021-05-06AP01DIRECTOR APPOINTED MR CHARLES ARTHUR ROLLS ASPREY
2021-05-04AP01DIRECTOR APPOINTED MS AMANDA JANE LINFORD GRAY
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 004443510004
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA THYSSEN-BORNEMISZA
2019-07-30AP01DIRECTOR APPOINTED MR ROBERT HAROLD FERRERS DEVEREUX
2019-07-30TM02Termination of appointment of Katharine Stout on 2019-05-13
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ASHTON MOORE
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-04CH01Director's details changed for Ms Joanna Jadwiga Kirkpatrick Stella-Sawicka on 2017-12-19
2017-12-22CH01Director's details changed for Ms Joanna Jadwiga Stella-Sawicka on 2017-12-22
2017-12-20CH01Director's details changed for Pesh Framjee on 2017-12-19
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA JADWIGA STELLA-SAWICKA / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRUE ANNE O'DAY / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT KIRKLAND / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA OLIVEIRA CARLOS / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA ELIZABETH BLONSTEIN / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY FREDA APPLEYARD / 19/12/2017
2017-12-19AP01DIRECTOR APPOINTED MS. HADEEL IBRAHIM
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALIA AL-SENUSSI
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-25AP01DIRECTOR APPOINTED MR. WOLFGANG TILLMANS
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-06-29PSC08NOTIFICATION OF PSC STATEMENT ON 15/06/2017
2017-06-29PSC07CESSATION OF DONALD ASHTON MOORE AS A PSC
2017-06-29PSC07CESSATION OF STEFAN KALMÁR AS A PSC
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KALMÁR
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY FREDA MARY FREDA / 29/06/2017
2017-06-29Annotation
2017-06-28AP01DIRECTOR APPOINTED MR STEFAN KALMÁR
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN KALMÁR
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD ASHTON MOORE
2017-06-28Annotation
2017-06-27AP01DIRECTOR APPOINTED MS DILYARA ALLAKHVERDOVA
2017-06-26AP01DIRECTOR APPOINTED MRS. MARIA CHAAR SUKKAR
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ASHTON MOORE / 27/10/2016
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LADY ALISON AGNES ISABEL MYNERS
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MUNIRA MIRZA
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GI FERNANDO
2017-05-12AP03SECRETARY APPOINTED KATHARINE STOUT
2017-05-12TM02APPOINTMENT TERMINATED, SECRETARY TOMAS WILCOX
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06AP01DIRECTOR APPOINTED CHARLOTTE MARY FREDA MARY FREDA
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY KING
2016-07-13AR0115/06/16 NO MEMBER LIST
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE YIADOM-BOAKYE
2016-07-12AP01DIRECTOR APPOINTED MS VANESSA OLIVEIRA CARLOS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCROGGS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKLAND
2016-07-12AP01DIRECTOR APPOINTED MS JOANNA JADWIGA STELLA-SAWICKA
2016-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MUNIRA MIRZA / 04/05/2016
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BEEBAN KIDRON
2016-07-12Director's details changed for Dr Munira Mirza on 2016-05-04
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-13AR0115/06/15 NO MEMBER LIST
2015-07-03AP01DIRECTOR APPOINTED MR GI FERNANDO
2015-07-03AP01DIRECTOR APPOINTED MS ALIA AL-SENUSSI
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA ROJO
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MONICA O'NEILL
2015-02-17AP01DIRECTOR APPOINTED MS PRUE ANNE O'DAY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-29AR0115/06/14 NO MEMBER LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARLOW
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER CHARLES KIRKLAND / 12/02/2013
2013-07-11AR0115/06/13 NO MEMBER LIST
2013-07-11AP01DIRECTOR APPOINTED MS SARA ELIZABETH BLONSTEIN
2013-07-11AP01DIRECTOR APPOINTED MS LYNETTE YIADOM-BOAKYE
2013-07-11AP01DIRECTOR APPOINTED MR JACK ALEXANDER CHARLES KIRKLAND
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD
2012-06-28AR0115/06/12 NO MEMBER LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA O'NEILL / 28/06/2012
2012-02-29AP01DIRECTOR APPOINTED EMILY KING
2012-02-15AP01DIRECTOR APPOINTED DR MUNIRA MIRZA
2012-02-06AP01DIRECTOR APPOINTED BEEBAN KIDRON
2012-02-06AP01DIRECTOR APPOINTED TAMARA ROJO
2012-02-06AP01DIRECTOR APPOINTED DONALD ASHTON MOORE
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POYNTON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY LEVINSON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TESSA ROSS
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-24AP03SECRETARY APPOINTED TOMAS NORMAN WILCOX
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED
2011-08-31AR0115/06/11 NO MEMBER LIST
2011-08-22AP01DIRECTOR APPOINTED LORD KENNETH DONALD JOHN MACDONALD
2011-07-22AP01DIRECTOR APPOINTED BRENT SHAWZIN HOBERMAN
2011-06-30AP01DIRECTOR APPOINTED PESH FRAMJEE
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YENTOB
2011-01-25AP01DIRECTOR APPOINTED LADY ALISON AGNES ISABEL MYNERS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR AJAZ AHMED
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KOTLER
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI GOULANDRIS
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0115/06/10 NO MEMBER LIST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CHAROME
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RUMI VERJEE
2009-07-01363aANNUAL RETURN MADE UP TO 15/06/09
2009-05-15288aDIRECTOR APPOINTED JOSHUA ADAM BERGER
2009-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-31288aDIRECTOR APPOINTED MALCOLM POYNTON
2008-12-31288aDIRECTOR APPOINTED MONICA O'NEILL
2008-12-18288aDIRECTOR APPOINTED DAVID GEORGE HEYDEN KOTLER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR HANNAH ROTHSCHILD
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR GERRARD TYRRELL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SANDLESON
2008-06-25363aANNUAL RETURN MADE UP TO 15/06/08
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF CONTEMPORARY ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE OF CONTEMPORARY ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-11-26 Satisfied WHITBREAD LONDON LIMITED.
LEGAL CHARGE 1977-05-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE OF CONTEMPORARY ARTS LIMITED

Intangible Assets
Patents
We have not found any records of INSTITUTE OF CONTEMPORARY ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF CONTEMPORARY ARTS LIMITED
Trademarks
We have not found any records of INSTITUTE OF CONTEMPORARY ARTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ICA ENTERPRISES LIMITED 2012-06-16 Outstanding

We have found 1 mortgage charges which are owed to INSTITUTE OF CONTEMPORARY ARTS LIMITED

Income
Government Income
We have not found government income sources for INSTITUTE OF CONTEMPORARY ARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as INSTITUTE OF CONTEMPORARY ARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF CONTEMPORARY ARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INSTITUTE OF CONTEMPORARY ARTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0149119100Pictures, prints and photographs, n.e.s.
2015-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-08-0137059010Microfilm, exposed and developed (excl. microfilm for offset reproduction)
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-06-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2013-09-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-03-0197030000Original sculptures and statuary, in any material
2012-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-11-0197030000Original sculptures and statuary, in any material
2012-10-0197020000Original engravings, prints and lithographs
2012-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-06-0197019000Collages and similar decorative plaques
2012-05-0197030000Original sculptures and statuary, in any material
2012-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-03-0197020000Original engravings, prints and lithographs
2012-03-0197030000Original sculptures and statuary, in any material
2011-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-09-0197030000Original sculptures and statuary, in any material
2010-06-0137061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE OF CONTEMPORARY ARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE OF CONTEMPORARY ARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.