Background WavePink WaveYellow Wave

CHRISTIAN VOICE LIMITED (03194526)

CHRISTIAN VOICE LIMITED (03194526) is an active UK company. incorporated on 3 May 1996. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in radio broadcasting. CHRISTIAN VOICE LIMITED has been registered for 29 years. Current directors include BARON EDMISTON, Robert Norman, The Right Honourable, BARONESS EDMISTON, Tracie Jacqueline, The Right Honourable, BOXALL, Timothy Graham Kent.

Company Number
03194526
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
The Rock The Rock, Solihull, B90 4WA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BARON EDMISTON, Robert Norman, The Right Honourable, BARONESS EDMISTON, Tracie Jacqueline, The Right Honourable, BOXALL, Timothy Graham Kent
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN VOICE LIMITED

CHRISTIAN VOICE LIMITED is an active company incorporated on 3 May 1996 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CHRISTIAN VOICE LIMITED was registered 29 years ago.(SIC: 60100)

Status

active

Active since 29 years ago

Company No

03194526

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MEAUJO (302) LIMITED
From: 3 May 1996To: 12 November 1996
Contact
Address

The Rock The Rock International Drive Solihull, B90 4WA,

Previous Addresses

The Pavilion Manor Drive Coleshill West Midlands B46 1DL
From: 3 May 1996To: 28 October 2019
Timeline

3 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
May 96
Director Left
May 12
Director Left
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOXALL, Timothy Graham Kent

Active
The Rock, SolihullB90 4WA
Secretary
Appointed 03 Nov 1997

BARON EDMISTON, Robert Norman, The Right Honourable

Active
The Rock, SolihullB90 4WA
Born October 1946
Director
Appointed 31 May 2000

BARONESS EDMISTON, Tracie Jacqueline, The Right Honourable

Active
The Rock, SolihullB90 4WA
Born October 1963
Director
Appointed 31 May 2000

BOXALL, Timothy Graham Kent

Active
The Rock, SolihullB90 4WA
Born January 1960
Director
Appointed 03 Nov 1997

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 03 May 1996
Resigned 03 Nov 1997

BENNETT, Terry James

Resigned
237 Stourbridge Road, BromsgroveB61 0BH
Born June 1947
Director
Appointed 31 May 2000
Resigned 29 Feb 2012

BRILL, Anthony George

Resigned
11 Manor Farm Close, YorkYO23 3GE
Born August 1947
Director
Appointed 31 May 2000
Resigned 11 May 2006

DOWNING, Carol Ann

Resigned
49 Love Lane, StourbridgeDY8 2DH
Born June 1961
Director
Appointed 31 May 2000
Resigned 03 May 2008

JAMES, Andrew Edwin

Resigned
The Rock, SolihullB90 4WA
Born December 1952
Director
Appointed 03 Nov 1997
Resigned 08 Oct 2020

WILSON, James Peter

Resigned
Shalom, WolverhamptonWV10 8RS
Born March 1945
Director
Appointed 03 Nov 1997
Resigned 17 Sept 2001

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 03 May 1996
Resigned 03 Nov 1997
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
190190
Legacy
7 May 2009
353353
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
20 June 2008
287Change of Registered Office
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
353353
Memorandum Articles
1 December 1997
MEM/ARTSMEM/ARTS
Resolution
1 December 1997
RESOLUTIONSResolutions
Memorandum Articles
1 December 1997
MEM/ARTSMEM/ARTS
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
225Change of Accounting Reference Date
Legacy
22 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 1996
NEWINCIncorporation