UKBizDB.co.uk

INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:8 Jury Street, Warwick, England, CV34 4EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director08 November 2016Active
London House, 3 Baltic Street East, London, England, EC1Y 0UJ

Director19 June 2014Active
24 Adelaide Crescent, Hove, BN3 2JG

Secretary-Active
227 Aragon Road, Morden, SM4 4QW

Secretary05 December 2006Active
34 Kingscote Road, New Malden, KT3 3HL

Secretary03 February 1995Active
60 Siddons Road, London, SE23 2JQ

Secretary16 July 1997Active
2 Minster Precincts, Peterborough, PE1 1XS

Secretary01 February 1993Active
44 Ashmead Road, St Johns Road Deptford, London, SE8 4DX

Secretary26 July 1993Active
Yew Tree Mogador, Lower Kingswood, Tadworth, KT20 7HQ

Secretary23 August 1996Active
23 Cornwall Grove, London, W4 2LB

Director24 July 1996Active
52 Redcliffe Gardens, London, SW10 9HB

Director13 May 1992Active
1st Floor, 23 Golden Square, London, W1X 9JP

Director07 April 2011Active
39 Thamespoint, Fairways, Teddington, TW11 9PP

Director24 September 2008Active
42 Western Elms Avenue, Reading, RG3 2AN

Director19 July 2006Active
1st Floor 23, Golden Square, London, England, W1F 9JP

Director27 June 2013Active
Flat 14, 20 Linden Gardens, London, W2 4ES

Director24 July 1996Active
Flat 14, 20 Linden Gardens, London, W2 4ES

Director-Active
White Gates Common Wood, Kings Langley, WD4 9BB

Director20 May 1993Active
119, Calvert Road, Greenwich, SE10 0DG

Director24 September 2008Active
The Tudor House, East Meon, Petersfield, GU32 1PD

Director16 July 1998Active
1st Floor, 23 Golden Square, London, W1X 9JP

Director07 April 2011Active
22 Canynge Square, Bristol, BS8 3LA

Director-Active
1st Floor, 23 Golden Square, London, W1X 9JP

Director07 April 2011Active
Communications Department, Prudential Assurance Co Ltd, London, NW1 2PQ

Director-Active
79a Highbury New Park, Islington, London, N5 2EU

Director20 May 1993Active
1st Floor 23, Golden Square, London, England, W1F 9JP

Director15 April 2014Active
1st Floor 23, Golden Square, London, W1F 9JP

Director01 July 2015Active
59, Bayham Place, London, England, NW1 0ET

Director01 July 2015Active
2a Guilford Street, London, WC1N 1DR

Director25 July 2001Active
53 Exeter Road, London, NW2 4SE

Director16 July 1998Active
69 Briarwood Road, London, SW4 9PJ

Director26 July 2000Active
Top Flat 6, York Gardens Clifton, Bristol, BS8 4LL

Director-Active
1st Floor 23, Golden Square, London, W1F 9JP

Director19 June 2014Active
Cokesford Cottage, Back Street, Tittleshall, PE32 2PW

Director16 July 1997Active
Dunadd, Furnace, PA32 8XU

Director25 July 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.