UKBizDB.co.uk

INTERNATIONAL CHRISTIAN COMMUNICATIONS

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

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:14 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Secretary23 September 2010Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 July 2023Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 July 2023Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 July 2023Active
52 Freeman Avenue, Eastbourne, BN22 9NU

Secretary18 February 2000Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Secretary28 June 2007Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director19 April 2021Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Director14 December 2005Active
5 Astaire Avenue, Eastbourne, BN22 8UN

Director10 December 2003Active
Selah 2 Beehive Lane, Ferring, Worthing, BN12 5NL

Director15 March 2000Active
52 Freeman Avenue, Eastbourne, BN22 9NU

Director18 February 2000Active
Heffle Cottage School Hill, Old Heathfield, Heathfield, TN21 9AE

Director15 March 2000Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Director18 February 2000Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Director10 October 2005Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director03 May 2005Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Incorporation

Memorandum articles.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.