THE COMEDY SCHOOL LIMITED: Filings
Overview
| Company Name | THE COMEDY SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03574261 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE COMEDY SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Director's details changed for Mrs Mary Mckaskill on Oct 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Olivia Jacqueline Anne Landsberg on Oct 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Venice Monica Johnson on Oct 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Judith Jacob on Oct 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Roma Cecilia Anne Hooper Obe on Oct 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Professor David Ashley Clutterbuck on Oct 04, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Kenneth Palmer Mbe on Oct 04, 2024 | 1 pages | CH03 | ||
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on Dec 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Venice Monica Johnson as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||
Cessation of Judith Jacob as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||
Cessation of Olivia Jacqueline Anne Landsberg as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||
Cessation of David Ashley Clutterbuck as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||
Cessation of Roma Cecilia Anne Hooper Obe as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Director's details changed for Mrs Mary Mckaskill on Dec 24, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Kenneth Palmer on Jan 01, 2021 | 1 pages | CH03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0