International Christian Media Commission Limited BRADFORD


International Christian Media Commission Limited was dissolved on 2021-11-30. International Christian Media Commission was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 131 Grattan Road, Bradford, BD1 2HS, West Yorkshire. Its full net worth was valued to be approximately 58872 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 1992-10-09) was run by 6 directors and 1 secretary.
Director David A. who was appointed on 11 May 2017.
Director Colin L. who was appointed on 11 May 2011.
Director Christopher S. who was appointed on 06 May 2011.
Moving on to the secretaries, we can name: Andrew S. appointed on 13 August 2009.

The company was officially classified as "activities of religious organizations" (94910), "web portals" (63120), "other education not elsewhere classified" (85590). The last confirmation statement was sent on 2020-10-09 and last time the statutory accounts were sent was on 31 December 2020. 2015-10-09 is the date of the most recent annual return.

International Christian Media Commission Limited Address / Contact

Office Address 131 Grattan Road
Town Bradford
Post code BD1 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754742
Date of Incorporation Fri, 9th Oct 1992
Date of Dissolution Tue, 30th Nov 2021
Industry Activities of religious organizations
Industry Web portals
End of financial Year 31st December
Company age 29 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 23rd Oct 2021
Last confirmation statement dated Fri, 9th Oct 2020

Company staff

David A.

Position: Director

Appointed: 11 May 2017

Colin L.

Position: Director

Appointed: 11 May 2011

Christopher S.

Position: Director

Appointed: 06 May 2011

Andrew S.

Position: Secretary

Appointed: 13 August 2009

Cathleen L.

Position: Director

Appointed: 27 September 2000

Christopher R.

Position: Director

Appointed: 09 October 1992

Nicholas P.

Position: Director

Appointed: 09 October 1992

Stephen S.

Position: Director

Appointed: 13 October 2003

Resigned: 13 August 2009

Kwame R.

Position: Director

Appointed: 27 September 2000

Resigned: 13 August 2009

Geetha B.

Position: Director

Appointed: 15 October 1998

Resigned: 27 July 2005

Nicholas P.

Position: Secretary

Appointed: 09 October 1992

Resigned: 13 August 2009

David A.

Position: Director

Appointed: 09 October 1992

Resigned: 05 February 2010

David A.

Position: Director

Appointed: 09 October 1992

Resigned: 16 June 1994

People with significant control

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cathleen L.

Notified on 6 April 2016
Nature of control: significiant influence or control

David A.

Notified on 11 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth58 87249 26050 554   
Balance Sheet
Current Assets58 87249 26050 55448 01436 63840 967
Net Assets Liabilities  50 55448 01436 63840 967
Net Assets Liabilities Including Pension Asset Liability58 87249 26050 554   
Reserves/Capital
Shareholder Funds58 87249 26050 554   
Other
Net Current Assets Liabilities58 87249 26050 55448 01436 63840 967
Total Assets Less Current Liabilities58 87249 26050 55448 01436 63840 967

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2020/12/31
filed on: 3rd, April 2021
Free Download (3 pages)

Company search

Advertisements