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.
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 | : |
|
Registered Address | : | 131 Grattan Road, Bradford, West Yorkshire, BD1 2HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Eelholme View Street, Keighley, BD20 6AY | Secretary | 13 August 2009 | Active |
Elm Cottage, Elm Terrace, Curbridge, Witney, England, OX29 7PE | Director | 11 May 2017 | Active |
862 N Dewitt Avenue, Clovis, United States, | Director | 27 September 2000 | Active |
131, Grattan Road, Bradford, England, BD1 2HS | Director | 11 May 2011 | Active |
131, Grattan Road, Bradford, England, BD1 2HS | Director | 09 October 1992 | Active |
30, Weybourne Road, Sheringham, England, NR26 8HF | Director | 09 October 1992 | Active |
131, Grattan Road, Bradford, England, BD1 2HS | Director | 06 May 2011 | Active |
Thatched Cottage, Shorehill Lane, Knatts Valley, Sevenoaks, TN15 6XL | Secretary | 09 October 1992 | Active |
Elm Cottage, Bampton Road, Curbridge, Witney, OX29 7PE | Director | 09 October 1992 | Active |
103 Church Way, Iffley, Oxford, OX4 4EG | Director | 09 October 1992 | Active |
60 Coombe Gardens, New Malden, KT3 4AA | Director | 15 October 1998 | Active |
30 Schooner Court, Atlantic City, Usa, | Director | 27 September 2000 | Active |
3001 Roman Court, Sacremento, Usa, | Director | 13 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-08-26 | Dissolution | Dissolution application strike off company. | Download |
2021-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Officers | Change person secretary company with change date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-09 | Officers | Change person director company with change date. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-23 | Officers | Change person director company with change date. | Download |
2014-10-09 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.