UKBizDB.co.uk

UMMAH CHANNEL LIMITED

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

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director28 August 2013Active
14, Oozebooth Terrace, Blackburn, BB1 8EN

Secretary17 September 2009Active
Thetis House, 184 St Saviours Road, Leicester, LE5 3SG

Secretary23 April 2009Active
14, Oozebooth Terrace, Blackburn, BB1 8EN

Director17 September 2009Active
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director24 June 2015Active
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director01 September 2019Active
Unit 2, Fort Street, Blackburn, BB1 5DP

Director10 December 2010Active
The Old Mill, 9 Soar Lane, Leicester, England, LE3 5DE

Director16 April 2010Active
184 St Saviours Road, Leicester, LE5 3SG

Director23 April 2009Active
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director06 November 2019Active
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director31 October 2019Active
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director01 September 2019Active
York House, Unit 2, Fort Street, Blackburn, England, BB1 5DP

Director02 July 2015Active
2nd, Floor, 94 New Walk, Leicester, United Kingdom, LE1 7EA

Director21 October 2011Active
Ummah Television Centre, Higher Audley Street, Blackburn, England, BB1 1DH

Director15 December 2016Active
9, Soar Lane, The Old Mill, Leicester, United Kingdom, LE3 5DE

Director24 January 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company current shortened.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-28Accounts

Change account reference date company current shortened.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.