This company is commonly known as International Visual Communication Association Limited. The company was founded 57 years ago and was given the registration number 00897631. The firm's registered office is in WARWICK. You can find them at 8 Jury Street, , Warwick, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00897631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Jury Street, Warwick, England, CV34 4EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 08 November 2016 | Active |
London House, 3 Baltic Street East, London, England, EC1Y 0UJ | Director | 19 June 2014 | Active |
24 Adelaide Crescent, Hove, BN3 2JG | Secretary | - | Active |
227 Aragon Road, Morden, SM4 4QW | Secretary | 05 December 2006 | Active |
34 Kingscote Road, New Malden, KT3 3HL | Secretary | 03 February 1995 | Active |
60 Siddons Road, London, SE23 2JQ | Secretary | 16 July 1997 | Active |
2 Minster Precincts, Peterborough, PE1 1XS | Secretary | 01 February 1993 | Active |
44 Ashmead Road, St Johns Road Deptford, London, SE8 4DX | Secretary | 26 July 1993 | Active |
Yew Tree Mogador, Lower Kingswood, Tadworth, KT20 7HQ | Secretary | 23 August 1996 | Active |
23 Cornwall Grove, London, W4 2LB | Director | 24 July 1996 | Active |
52 Redcliffe Gardens, London, SW10 9HB | Director | 13 May 1992 | Active |
1st Floor, 23 Golden Square, London, W1X 9JP | Director | 07 April 2011 | Active |
39 Thamespoint, Fairways, Teddington, TW11 9PP | Director | 24 September 2008 | Active |
42 Western Elms Avenue, Reading, RG3 2AN | Director | 19 July 2006 | Active |
1st Floor 23, Golden Square, London, England, W1F 9JP | Director | 27 June 2013 | Active |
Flat 14, 20 Linden Gardens, London, W2 4ES | Director | 24 July 1996 | Active |
Flat 14, 20 Linden Gardens, London, W2 4ES | Director | - | Active |
White Gates Common Wood, Kings Langley, WD4 9BB | Director | 20 May 1993 | Active |
119, Calvert Road, Greenwich, SE10 0DG | Director | 24 September 2008 | Active |
The Tudor House, East Meon, Petersfield, GU32 1PD | Director | 16 July 1998 | Active |
1st Floor, 23 Golden Square, London, W1X 9JP | Director | 07 April 2011 | Active |
22 Canynge Square, Bristol, BS8 3LA | Director | - | Active |
1st Floor, 23 Golden Square, London, W1X 9JP | Director | 07 April 2011 | Active |
Communications Department, Prudential Assurance Co Ltd, London, NW1 2PQ | Director | - | Active |
79a Highbury New Park, Islington, London, N5 2EU | Director | 20 May 1993 | Active |
1st Floor 23, Golden Square, London, England, W1F 9JP | Director | 15 April 2014 | Active |
1st Floor 23, Golden Square, London, W1F 9JP | Director | 01 July 2015 | Active |
59, Bayham Place, London, England, NW1 0ET | Director | 01 July 2015 | Active |
2a Guilford Street, London, WC1N 1DR | Director | 25 July 2001 | Active |
53 Exeter Road, London, NW2 4SE | Director | 16 July 1998 | Active |
69 Briarwood Road, London, SW4 9PJ | Director | 26 July 2000 | Active |
Top Flat 6, York Gardens Clifton, Bristol, BS8 4LL | Director | - | Active |
1st Floor 23, Golden Square, London, W1F 9JP | Director | 19 June 2014 | Active |
Cokesford Cottage, Back Street, Tittleshall, PE32 2PW | Director | 16 July 1997 | Active |
Dunadd, Furnace, PA32 8XU | Director | 25 July 1995 | Active |
Mr Andrew John Winterburn | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 1st Floor 23, Golden Square, London, W1F 9JP |
Nature of control | : |
|
Ms Rachel Pendered | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 1st Floor 23, Golden Square, London, W1F 9JP |
Nature of control | : |
|
Mr Dale Reginald Parmenter | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 212 Ikon Estate, Droitwich Road, Kidderminster, England, DY10 4EU |
Nature of control | : |
|
Mr Andrew Jonathan Smith | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | London House, 3 Baltic Street East, London, England, EC1Y 0UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.