UKBizDB.co.uk

INSTITUTE OF INTERNAL COMMUNICATION LIMITED

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

This company is commonly known as Institute Of Internal Communication Limited. The company was founded 60 years ago and was given the registration number 00781781. The firm's registered office is in MILTON KEYNES. You can find them at Scorpio House Rockingham Drive, Linford Wood, Milton Keynes, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF INTERNAL COMMUNICATION LIMITED
Company Number:00781781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Scorpio House Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Secretary28 April 2016Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director14 June 2021Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director25 May 2012Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director21 July 2022Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director14 January 2021Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director14 June 2021Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director01 March 2021Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director01 June 2019Active
Suite G10, Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS

Director25 June 2015Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director21 July 2022Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director01 March 2021Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director14 March 2016Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director13 May 2010Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director20 March 2023Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director14 June 2021Active
Hawthorns, 23 Hebing End, Benington Stevenage, SG2 7DD

Secretary04 January 1993Active
Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PW

Secretary12 May 2011Active
40 Lyndhurst Drive, Sevenoaks, TN13 2HQ

Secretary15 May 1992Active
Suite Ga2, Oak House,, Woodlands Business Park, Linford, Milton Keynes, MK14 6EY

Secretary10 March 1998Active
9 Ravelston House Road, Edinburgh, EH4 3LP

Director10 May 2001Active
5 South Beechwood, Murrayfield, EH12 5YR

Director06 May 1994Active
Gemini House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PW

Director01 April 2011Active
29 Firsgrove Crescent, Brentwood, CM14 5JL

Director04 May 2000Active
6 Manor Way, Brentwood, CM14 4PD

Director16 May 1997Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director01 March 2021Active
2 Church Street, Staverton, NN11 6JJ

Director26 May 2005Active
Suite Ga2, Oak House,, Woodlands Business Park, Linford, Milton Keynes, MK14 6EY

Director01 April 2011Active
Scorpio House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director05 May 2016Active
17 Ryedale, London, SE22 OQW

Director05 May 1995Active
1 Nathans Close, Welwyn, AL6 9QB

Director11 January 2000Active
13, Palmerston Street, Derby, DE23 6PE

Director22 May 2008Active
97 Moira Road, Donisthorpe, Swadlincote, DE12 7QD

Director18 October 2007Active
97 Moira Road, Donisthorpe, Swadlincote, DE12 7QD

Director21 January 2000Active
6 Vale Close, Harpenden, AL5 3LX

Director25 September 2002Active
69 Colwyn Close, Old Stevenage, SG1 2AW

Director07 May 1999Active

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 (7 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
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.