This company is commonly known as International Christian Communications. The company was founded 24 years ago and was given the registration number 03929245. The firm's registered office is in UCKFIELD. You can find them at 14 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | INTERNATIONAL CHRISTIAN COMMUNICATIONS |
---|---|---|
Company Number | : | 03929245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG | Secretary | 23 September 2010 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG | Director | 01 July 2023 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG | Director | 01 July 2023 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG | Director | 01 July 2023 | Active |
52 Freeman Avenue, Eastbourne, BN22 9NU | Secretary | 18 February 2000 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG | Secretary | 28 June 2007 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG | Director | 19 April 2021 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG | Director | 14 December 2005 | Active |
5 Astaire Avenue, Eastbourne, BN22 8UN | Director | 10 December 2003 | Active |
Selah 2 Beehive Lane, Ferring, Worthing, BN12 5NL | Director | 15 March 2000 | Active |
52 Freeman Avenue, Eastbourne, BN22 9NU | Director | 18 February 2000 | Active |
Heffle Cottage School Hill, Old Heathfield, Heathfield, TN21 9AE | Director | 15 March 2000 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG | Director | 18 February 2000 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG | Director | 10 October 2005 | Active |
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG | Director | 03 May 2005 | Active |
Mr Philip John Loose | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 14, Horsted Square, Uckfield, TN22 1QG |
Nature of control | : |
|
Mr Martin James Young | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 14, Horsted Square, Uckfield, TN22 1QG |
Nature of control | : |
|
Mr David Dorricott | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 14, Horsted Square, Uckfield, TN22 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Incorporation | Memorandum articles. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-01 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.