This company is commonly known as Ummah Channel Limited. The company was founded 15 years ago and was given the registration number 06885406. The firm's registered office is in BLACKBURN. You can find them at Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire. This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | UMMAH CHANNEL LIMITED |
---|---|---|
Company Number | : | 06885406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 26 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England, BB1 1DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 28 August 2013 | Active |
14, Oozebooth Terrace, Blackburn, BB1 8EN | Secretary | 17 September 2009 | Active |
Thetis House, 184 St Saviours Road, Leicester, LE5 3SG | Secretary | 23 April 2009 | Active |
14, Oozebooth Terrace, Blackburn, BB1 8EN | Director | 17 September 2009 | Active |
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 24 June 2015 | Active |
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 01 September 2019 | Active |
Unit 2, Fort Street, Blackburn, BB1 5DP | Director | 10 December 2010 | Active |
The Old Mill, 9 Soar Lane, Leicester, England, LE3 5DE | Director | 16 April 2010 | Active |
184 St Saviours Road, Leicester, LE5 3SG | Director | 23 April 2009 | Active |
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 06 November 2019 | Active |
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 31 October 2019 | Active |
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 01 September 2019 | Active |
York House, Unit 2, Fort Street, Blackburn, England, BB1 5DP | Director | 02 July 2015 | Active |
2nd, Floor, 94 New Walk, Leicester, United Kingdom, LE1 7EA | Director | 21 October 2011 | Active |
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH | Director | 15 December 2016 | Active |
9, Soar Lane, The Old Mill, Leicester, United Kingdom, LE3 5DE | Director | 24 January 2011 | Active |
Mr Arif Adam | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jans Business Centre, Higher Audley Street, Blackburn, England, BB1 1DH |
Nature of control | : |
|
Meezia Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, Unit 2, Blackburn, England, BB1 5DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Change account reference date company current shortened. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Accounts | Change account reference date company current shortened. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.