Background WavePink WaveYellow Wave

INTERNATIONAL CHRISTIAN COMMUNICATIONS (03929245)

INTERNATIONAL CHRISTIAN COMMUNICATIONS (03929245) is an active UK company. incorporated on 18 February 2000. with registered office in Uckfield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. INTERNATIONAL CHRISTIAN COMMUNICATIONS has been registered for 26 years. Current directors include DORRICOTT, David, LOOSE, Philip John, YOUNG, Martin James.

Company Number
03929245
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2000
Age
26 years
Address
14 Horsted Square, Uckfield, TN22 1QG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DORRICOTT, David, LOOSE, Philip John, YOUNG, Martin James
SIC Codes
59200, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CHRISTIAN COMMUNICATIONS

INTERNATIONAL CHRISTIAN COMMUNICATIONS is an active company incorporated on 18 February 2000 with the registered office located in Uckfield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. INTERNATIONAL CHRISTIAN COMMUNICATIONS was registered 26 years ago.(SIC: 59200, 94910)

Status

active

Active since 26 years ago

Company No

03929245

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

14 Horsted Square Bellbrook Industrial Estate Uckfield, TN22 1QG,

Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 21
Director Left
May 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NORTHWAY, Jonathan Ross, Dr

Active
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 31 Jan 2026

DORRICOTT, David

Active
Horsted Square, UckfieldTN22 1QG
Born June 1956
Director
Appointed 01 Jul 2023

LOOSE, Philip John

Active
Horsted Square, UckfieldTN22 1QG
Born March 1969
Director
Appointed 01 Jul 2023

YOUNG, Martin James

Active
Horsted Square, UckfieldTN22 1QG
Born October 1966
Director
Appointed 01 Jul 2023

KAUFMANN, Helmut Heinrich

Resigned
52 Freeman Avenue, EastbourneBN22 9NU
Secretary
Appointed 18 Feb 2000
Resigned 28 Jun 2007

MACDOWELL, Christopher Ian

Resigned
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 23 Sept 2010
Resigned 31 Jan 2026

MARTIN, Peter Timothy

Resigned
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 28 Jun 2007
Resigned 23 Sept 2010

BELLETT, Joseph Paul

Resigned
Horsted Square, UckfieldTN22 1QG
Born July 1970
Director
Appointed 19 Apr 2021
Resigned 01 Jul 2023

BOOKER, Geoffrey James

Resigned
Horsted Square, UckfieldTN22 1QG
Born July 1947
Director
Appointed 14 Dec 2005
Resigned 01 Jul 2023

DODD, Martin Paul

Resigned
5 Astaire Avenue, EastbourneBN22 8UN
Born April 1964
Director
Appointed 10 Dec 2003
Resigned 31 Jul 2007

EDGELL, Reginald Leslie, Reverend

Resigned
Selah 2 Beehive Lane, WorthingBN12 5NL
Born January 1928
Director
Appointed 15 Mar 2000
Resigned 07 Jul 2004

KAUFMANN, Helmut Heinrich

Resigned
52 Freeman Avenue, EastbourneBN22 9NU
Born February 1944
Director
Appointed 18 Feb 2000
Resigned 28 Jun 2007

MARTIN, Derek Neville Gordon

Resigned
Heffle Cottage School Hill, HeathfieldTN21 9AE
Born September 1934
Director
Appointed 15 Mar 2000
Resigned 12 Dec 2006

MARTIN, Peter Timothy

Resigned
Horsted Square, UckfieldTN22 1QG
Born April 1961
Director
Appointed 18 Feb 2000
Resigned 25 Jul 2023

SMITH, Mark Stephen

Resigned
Horsted Square, UckfieldTN22 1QG
Born December 1938
Director
Appointed 10 Oct 2005
Resigned 24 May 2021

WHITE, Ian Richard, Rev. Dr

Resigned
Horsted Square, UckfieldTN22 1QG
Born January 1953
Director
Appointed 03 May 2005
Resigned 01 Jul 2023

Persons with significant control

3

Mr Philip John Loose

Active
Horsted Square, UckfieldTN22 1QG
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2023

Mr Martin James Young

Active
Horsted Square, UckfieldTN22 1QG
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2023

Mr David Dorricott

Active
Horsted Square, UckfieldTN22 1QG
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
26 May 2009
353353
Legacy
26 May 2009
190190
Legacy
26 May 2009
287Change of Registered Office
Auditors Resignation Company
7 January 2009
AUDAUD
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363aAnnual Return
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 December 2003
AAMDAAMD
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation