This company is commonly known as Christian Communications Partnership Limited. The company was founded 26 years ago and was given the registration number 03422292. The firm's registered office is in . You can find them at 22 Chapter Street, London, , . This company's SIC code is 60100 - Radio broadcasting.
Name | : | CHRISTIAN COMMUNICATIONS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03422292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Chapter Street, London, SW1P 4NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Westfield Road, Surbiton, England, KT6 4EJ | Corporate Secretary | 07 August 2023 | Active |
Unit 6, April Court, Sybron Way, Crowborough, England, TN6 3DZ | Director | 17 November 2023 | Active |
22 Chapter Street, London, SW1P 4NP | Director | 01 January 2020 | Active |
36 Mannering Gardens, Westcliff On Sea, SS0 0BQ | Director | 01 June 2001 | Active |
Unit 6, April Court, Sybron Way, Crowborough, England, TN6 3DZ | Director | 17 November 2023 | Active |
5 The Shaw, Hatfield Heath, Bishops Stortford, CM22 7DD | Secretary | 24 October 1997 | Active |
71 Grasmere Road, Muswell Hill, London, N10 2DH | Secretary | 23 March 2002 | Active |
118 Marling Way, Gravesend, DA12 4RE | Secretary | 06 September 2005 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 19 August 1997 | Active |
90, Fairford Gardens, Worcester Park, KT4 7BJ | Director | 01 June 2001 | Active |
Whinwood, Beaulieu Road, Lyndhurst, SO43 7DA | Director | 24 October 1997 | Active |
Downlands View Cheeleys, Horsted Keynes, Haywards Heath, RH17 7AU | Director | 01 October 2003 | Active |
25 Barnmead, Haywards Heath, RH16 1UY | Director | 01 October 2003 | Active |
39 Trent Close, Sompting, Lancing, BN15 0EJ | Director | 24 October 1997 | Active |
22, Chapter Street, London, United Kingdom, SW1P 4NP | Director | 24 May 2010 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 19 August 1997 | Active |
Premier Christian Media Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 April Court, Sybron Way, Crowborough, England, TN6 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-10-07 | Accounts | Change account reference date company previous extended. | Download |
2023-08-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Officers | Appoint person director company with name date. | Download |
2020-05-23 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Change account reference date company current extended. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.