About

Registered Number: 04658744
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Media House, 428-432 Ley Street, Ilford, Essex, IG2 7BS,

 

Islam Channel Ltd was founded on 06 February 2003 with its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAJID, Mohammed 06 February 2003 24 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ABBAS, Mohammed 06 February 2003 01 September 2004 1
AKHTAR, Shaheen 01 September 2004 14 February 2005 1
AZIZ, Farrah 26 November 2007 27 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 December 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 17 October 2017
AD01 - Change of registered office address 06 October 2017
AAMD - Amended Accounts 22 February 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 December 2016
CS01 - N/A 02 December 2016
AAMD - Amended Accounts 19 May 2016
AAMD - Amended Accounts 19 May 2016
AAMD - Amended Accounts 19 May 2016
MR01 - N/A 11 March 2016
MR01 - N/A 11 March 2016
MR04 - N/A 30 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 13 January 2015
SH01 - Return of Allotment of shares 03 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 December 2013
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 14 March 2012
CC04 - Statement of companies objects 14 March 2012
AR01 - Annual Return 28 February 2012
MEM/ARTS - N/A 15 February 2012
CC04 - Statement of companies objects 15 February 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 January 2011
SH01 - Return of Allotment of shares 12 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
225 - Change of Accounting Reference Date 29 May 2007
395 - Particulars of a mortgage or charge 26 January 2007
169 - Return by a company purchasing its own shares 24 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

A registered charge 03 March 2016 Outstanding

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.