Company NameChristian Today Limited
DirectorAndrew Clark
Company StatusActive
Company Number05090917
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Andrew Clark
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressInternational House International House
24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Andrew Clark
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Colson Road
Loughton
Essex
IG10 3RJ
Director NameGeorge De La Cruz
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleNewspaper Reporter
Correspondence Address25 Alderwick Court
Cornelia Street
London
N7 8BE
Secretary NameMr Andrew Clark
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Colson Road
Loughton
Essex
IG10 3RJ
Director NameMiss Xia-Maria Mackay
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address30 Glenluce Road
London
Director NameMr William Dove
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 High Road
Chadwell Heath
Romford
Essex
RM6 6AJ
Secretary NameMr William Dove
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 High Road
Chadwell Heath
Romford
Essex
RM6 6AJ

Contact

Websitechristiantoday.com
Email address[email protected]
Telephone020 73785705
Telephone regionLondon

Location

Registered Address120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Xia-maria Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,507
Cash£624
Current Liabilities£3,286

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
29 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 April 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Andrew Clark on 12 February 2018 (2 pages)
12 February 2018Change of details for Mr Andrew Clark as a person with significant control on 12 February 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
21 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 24 International House 24 Holborn Viaduct London EC1A 2BN England to International House International House 24 Holborn Viaduct London EC1A 2BN on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 24 International House 24 Holborn Viaduct London EC1A 2BN England to International House International House 24 Holborn Viaduct London EC1A 2BN on 9 October 2017 (1 page)
17 July 2017Registered office address changed from C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ England to 24 International House 24 Holborn Viaduct London EC1A 2BN on 17 July 2017 (1 page)
17 July 2017Registered office address changed from C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ England to 24 International House 24 Holborn Viaduct London EC1A 2BN on 17 July 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
27 July 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
27 July 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Rodliffe Accounting Limited 5th Floor (744-750) London Wall London EC2M 5QQ on 26 January 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
28 November 2014Registered office address changed from 1 Christian Today 1 Northumberland Avenue London WC2N 5BW to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 1 Christian Today 1 Northumberland Avenue London WC2N 5BW to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 28 November 2014 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 June 2014Appointment of Mr Andrew Clark as a director (2 pages)
20 June 2014Termination of appointment of Xia-Maria Mackay as a director (1 page)
20 June 2014Termination of appointment of Xia-Maria Mackay as a director (1 page)
20 June 2014Appointment of Mr Andrew Clark as a director (2 pages)
25 April 2014Amended accounts made up to 30 April 2012 (3 pages)
25 April 2014Amended accounts made up to 30 April 2012 (3 pages)
15 April 2014Director's details changed for Miss Xia-Maria Maria Mackay on 15 April 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2014Director's details changed for Miss Xia-Maria Maria Mackay on 15 April 2014 (2 pages)
7 April 2014Registered office address changed from 25 Christian Today 25 Floral Street London WC2E 9DS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 25 Christian Today 25 Floral Street London WC2E 9DS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 25 Christian Today 25 Floral Street London WC2E 9DS England on 7 April 2014 (1 page)
15 January 2014Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS on 15 January 2014 (1 page)
7 January 2014Amended accounts made up to 30 April 2011 (3 pages)
7 January 2014Amended accounts made up to 30 April 2011 (3 pages)
29 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Director's details changed for Miss Xia-Maria Maria Mackay on 26 January 2013 (2 pages)
29 November 2013Director's details changed for Miss Xia-Maria Maria Mackay on 26 January 2013 (2 pages)
10 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 February 2013Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS, England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , C/O Office 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , 7 Henrietta Street, London, WC2E 8PS, England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , C/O Office 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 21 February 2013 (1 page)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of William Dove as a secretary (1 page)
11 October 2011Termination of appointment of William Dove as a director (1 page)
11 October 2011Termination of appointment of William Dove as a director (1 page)
11 October 2011Termination of appointment of William Dove as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Registered office address changed from , 200 Great Dover Street, London, SE1 4YB on 10 January 2011 (1 page)
10 January 2011Registered office address changed from , 200 Great Dover Street, London, SE1 4YB on 10 January 2011 (1 page)
8 October 2010Director's details changed for Xia Maria Mackay on 7 October 2010 (3 pages)
8 October 2010Director's details changed for Xia Maria Mackay on 7 October 2010 (3 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Xia Maria Mackay on 7 October 2010 (3 pages)
7 October 2010Director's details changed for Mr William Dove on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr William Dove on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr William Dove on 7 October 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Director's details changed for Xia Maria Mackay on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Xia Maria Mackay on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Xia Maria Mackay on 5 October 2009 (2 pages)
21 July 2009Director and secretary's change of particulars / william dove / 25/06/2009 (2 pages)
21 July 2009Director and secretary's change of particulars / william dove / 25/06/2009 (2 pages)
20 April 2009Appointment terminated secretary andrew clark (1 page)
20 April 2009Secretary appointed mr william henry dove (1 page)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 April 2009Appointment terminated director andrew clark (1 page)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 April 2009Director appointed mr william henry dove (1 page)
20 April 2009Director appointed mr william henry dove (1 page)
20 April 2009Appointment terminated secretary andrew clark (1 page)
20 April 2009Appointment terminated director andrew clark (1 page)
20 April 2009Secretary appointed mr william henry dove (1 page)
15 September 2008Director and secretary's change of particulars / andrew clark / 01/09/2008 (1 page)
15 September 2008Director and secretary's change of particulars / andrew clark / 01/09/2008 (1 page)
15 September 2008Director's change of particulars / xia mackay / 01/09/2008 (1 page)
15 September 2008Return made up to 08/09/08; full list of members (4 pages)
15 September 2008Return made up to 08/09/08; full list of members (4 pages)
15 September 2008Director's change of particulars / xia mackay / 01/09/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: partnership house, 157 waterloo road, waterloo, london SE1 8XA (1 page)
14 June 2007Registered office changed on 14/06/07 from: partnership house, 157 waterloo road, waterloo, london SE1 8XA (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 08/09/06; full list of members (2 pages)
24 October 2006Return made up to 08/09/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 December 2004Registered office changed on 10/12/04 from: 116 great portland street, 4TH floor office, london, W1W 6PJ (1 page)
10 December 2004Registered office changed on 10/12/04 from: 116 great portland street, 4TH floor office, london, W1W 6PJ (1 page)
1 April 2004Incorporation (10 pages)
1 April 2004Incorporation (10 pages)