About

Registered Number: 04203594
Date of Incorporation: 23/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 34 Duke Street, Brighton, BN1 1BS,

 

The Intensive School of English & Business Communication Ltd was established in 2001, it's status at Companies House is "Active". The business has 3 directors listed as Eke, Oliver Richard Henry, Edge, Christine Reba, Eke, Anthony Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKE, Oliver Richard Henry 01 May 2015 - 1
EDGE, Christine Reba 23 April 2001 01 October 2014 1
EKE, Anthony Richard 23 April 2001 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 03 May 2019
AA - Annual Accounts 06 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 June 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 06 November 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
SH01 - Return of Allotment of shares 28 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 03 September 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 02 June 2002
225 - Change of Accounting Reference Date 14 February 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.