UKBizDB.co.uk

INTERNATIONAL CHRISTIAN MEDIA COMMISSION LIMITED

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

This company is commonly known as International Christian Media Commission Limited. The company was founded 31 years ago and was given the registration number 02754742. The firm's registered office is in BRADFORD. You can find them at 131 Grattan Road, , Bradford, West Yorkshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:INTERNATIONAL CHRISTIAN MEDIA COMMISSION LIMITED
Company Number:02754742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 85590 - Other education n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:131 Grattan Road, Bradford, West Yorkshire, BD1 2HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Eelholme View Street, Keighley, BD20 6AY

Secretary13 August 2009Active
Elm Cottage, Elm Terrace, Curbridge, Witney, England, OX29 7PE

Director11 May 2017Active
862 N Dewitt Avenue, Clovis, United States,

Director27 September 2000Active
131, Grattan Road, Bradford, England, BD1 2HS

Director11 May 2011Active
131, Grattan Road, Bradford, England, BD1 2HS

Director09 October 1992Active
30, Weybourne Road, Sheringham, England, NR26 8HF

Director09 October 1992Active
131, Grattan Road, Bradford, England, BD1 2HS

Director06 May 2011Active
Thatched Cottage, Shorehill Lane, Knatts Valley, Sevenoaks, TN15 6XL

Secretary09 October 1992Active
Elm Cottage, Bampton Road, Curbridge, Witney, OX29 7PE

Director09 October 1992Active
103 Church Way, Iffley, Oxford, OX4 4EG

Director09 October 1992Active
60 Coombe Gardens, New Malden, KT3 4AA

Director15 October 1998Active
30 Schooner Court, Atlantic City, Usa,

Director27 September 2000Active
3001 Roman Court, Sacremento, Usa,

Director13 October 2003Active

People with Significant Control

Dr David Martin Adams
Notified on:11 May 2017
Status:Active
Date of birth:March 1946
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control
Mr Colin Lowther
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control
Mr Christopher David Rees
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control
Mr Andrew Gordon Steele
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control
Mr Nicholas John Page
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control
Mr Christopher Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control
Mrs Cathleen Lawler
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:131, Grattan Road, Bradford, BD1 2HS
Nature of control:
  • Significant influence or control

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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Officers

Change person secretary company with change date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Change person director company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2015-10-09Annual return

Annual return company with made up date no member list.

Download
2015-10-09Officers

Change person director company with change date.

Download
2015-06-03Accounts

Accounts with accounts type total exemption full.

Download
2015-01-23Officers

Change person director company with change date.

Download
2014-10-09Annual return

Annual return company with made up date no member list.

Download
2014-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.