International Christian Communications UCKFIELD


Founded in 2000, International Christian Communications, classified under reg no. 03929245 is an active company. Currently registered at 14 Horsted Square TN22 1QG, Uckfield the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Martin Y., David D. and Philip L.. In addition one secretary - Christopher M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Christian Communications Address / Contact

Office Address 14 Horsted Square
Office Address2 Bellbrook Industrial Estate
Town Uckfield
Post code TN22 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929245
Date of Incorporation Fri, 18th Feb 2000
Industry Activities of religious organizations
Industry Sound recording and music publishing activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Martin Y.

Position: Director

Appointed: 01 July 2023

David D.

Position: Director

Appointed: 01 July 2023

Philip L.

Position: Director

Appointed: 01 July 2023

Christopher M.

Position: Secretary

Appointed: 23 September 2010

Joseph B.

Position: Director

Appointed: 19 April 2021

Resigned: 01 July 2023

Peter M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 23 September 2010

Geoffrey B.

Position: Director

Appointed: 14 December 2005

Resigned: 01 July 2023

Mark S.

Position: Director

Appointed: 10 October 2005

Resigned: 24 May 2021

Ian W.

Position: Director

Appointed: 03 May 2005

Resigned: 01 July 2023

Martin D.

Position: Director

Appointed: 10 December 2003

Resigned: 31 July 2007

Reginald E.

Position: Director

Appointed: 15 March 2000

Resigned: 07 July 2004

Derek M.

Position: Director

Appointed: 15 March 2000

Resigned: 12 December 2006

Helmut K.

Position: Director

Appointed: 18 February 2000

Resigned: 28 June 2007

Helmut K.

Position: Secretary

Appointed: 18 February 2000

Resigned: 28 June 2007

Peter M.

Position: Director

Appointed: 18 February 2000

Resigned: 25 July 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is David D. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Martin Y. This PSC and has 25-50% voting rights. Moving on, there is Philip L., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

David D.

Notified on 25 July 2023
Nature of control: 25-50% voting rights

Martin Y.

Notified on 25 July 2023
Nature of control: 25-50% voting rights

Philip L.

Notified on 25 July 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
Free Download (4 pages)

Company search

Advertisements