Ica Enterprises Limited LONDON


Founded in 1979, Ica Enterprises, classified under reg no. 01461527 is an active company. Currently registered at Ica Institute Of Contemporary Arts SW1Y 5AH, London the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Sat, 14th Apr 2012 Ica Enterprises Limited is no longer carrying the name Ica Films.

The firm has 2 directors, namely Bengi U., Steve W.. Of them, Steve W. has been with the company the longest, being appointed on 27 May 2021 and Bengi U. has been with the company for the least time - from 1 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ica Enterprises Limited Address / Contact

Office Address Ica Institute Of Contemporary Arts
Office Address2 The Mall
Town London
Post code SW1Y 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461527
Date of Incorporation Fri, 16th Nov 1979
Industry Operation of arts facilities
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Bengi U.

Position: Director

Appointed: 01 March 2022

Steve W.

Position: Director

Appointed: 27 May 2021

Robert D.

Position: Director

Appointed: 01 June 2018

Resigned: 24 January 2022

Katharine S.

Position: Secretary

Appointed: 01 April 2017

Resigned: 13 May 2019

Stefan K.

Position: Director

Appointed: 23 November 2016

Resigned: 31 July 2021

Donald M.

Position: Director

Appointed: 27 October 2016

Resigned: 12 September 2018

Gregor M.

Position: Director

Appointed: 08 December 2011

Resigned: 02 December 2016

Alison M.

Position: Director

Appointed: 08 December 2011

Resigned: 27 October 2016

Tomas W.

Position: Secretary

Appointed: 05 September 2011

Resigned: 03 March 2017

Ekow E.

Position: Director

Appointed: 06 November 2009

Resigned: 03 February 2011

Tessa R.

Position: Director

Appointed: 17 November 2008

Resigned: 08 December 2011

Hannah R.

Position: Director

Appointed: 14 April 2008

Resigned: 29 October 2008

Andrew W.

Position: Director

Appointed: 01 January 2007

Resigned: 29 November 2007

Mark A.

Position: Director

Appointed: 30 March 2006

Resigned: 26 February 2010

Guy P.

Position: Director

Appointed: 29 September 2005

Resigned: 06 November 2009

Mairi M.

Position: Director

Appointed: 21 May 2001

Resigned: 30 November 2005

Ian S.

Position: Director

Appointed: 11 May 1998

Resigned: 01 January 2007

Thomas R.

Position: Director

Appointed: 08 May 1997

Resigned: 12 July 1999

Phillip D.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 2004

John M.

Position: Director

Appointed: 19 December 1996

Resigned: 10 October 1997

Hal Management Limited

Position: Corporate Secretary

Appointed: 18 October 1996

Resigned: 05 September 2011

Mark R.

Position: Director

Appointed: 19 September 1995

Resigned: 18 October 1996

Mark R.

Position: Secretary

Appointed: 19 September 1995

Resigned: 18 October 1996

Hal Management Limited

Position: Corporate Secretary

Appointed: 27 January 1995

Resigned: 19 September 1995

Brian W.

Position: Director

Appointed: 01 September 1993

Resigned: 08 May 1997

John W.

Position: Director

Appointed: 01 September 1993

Resigned: 11 March 1998

Archibald T.

Position: Director

Appointed: 26 June 1991

Resigned: 12 September 1997

Alastair M.

Position: Director

Appointed: 26 June 1991

Resigned: 27 January 1995

Hilary R.

Position: Director

Appointed: 26 June 1991

Resigned: 01 August 1992

Michael F.

Position: Director

Appointed: 26 June 1991

Resigned: 31 January 1997

Simon F.

Position: Director

Appointed: 26 June 1991

Resigned: 13 June 1996

Charles L.

Position: Director

Appointed: 26 June 1991

Resigned: 29 January 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Institute Of Contemporary Arts Limited from London, England. The abovementioned PSC is classified as "a registered charity and company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Donald M. This PSC has significiant influence or control over the company,.

Institute Of Contemporary Arts Limited

The Mall, London The Mall, London, SW1Y 5AH, England

Legal authority Charities Act And Companies Act
Legal form A Registered Charity And Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 00444351
Notified on 27 October 2016
Nature of control: 75,01-100% shares

Donald M.

Notified on 27 October 2016
Ceased on 27 October 2016
Nature of control: significiant influence or control

Company previous names

Ica Films April 14, 2012
Ica Projects April 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand25 00225 00225 002
Current Assets148 441105 367284 674
Debtors123 43980 365259 672
Net Assets Liabilities25 00225 00225 002
Other Debtors74 53956 672192 857
Other
Administrative Expenses145 878166 37540 377
Cost Sales73 05266 5783 747
Creditors98 43955 365234 672
Gross Profit Loss568 556466 69199 867
Interest Payable Similar Charges Finance Costs1 2501 2501 250
Net Current Assets Liabilities50 00250 00250 002
Operating Profit Loss422 678300 31659 490
Other Creditors97 68249 495234 209
Profit Loss On Ordinary Activities After Tax421 428299 06658 240
Profit Loss On Ordinary Activities Before Tax421 428299 06658 240
Total Assets Less Current Liabilities50 00250 00250 002
Trade Creditors Trade Payables7575 870463
Trade Debtors Trade Receivables48 90023 69366 815
Turnover Revenue641 608533 269103 614

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, January 2023
Free Download (9 pages)

Company search

Advertisements