THE COMEDY SCHOOL LIMITED: Filings - Page 2
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 | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Roma Cecilia Anne Hooper as a person with significant control on May 23, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mrs Roma Cecilia Anne Hooper on May 23, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mary Mckaskill as a director on Apr 18, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on May 10, 2017 with updates | 8 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Annual return made up to May 10, 2016 no member list | 7 pages | AR01 | ||
Secretary's details changed for Mr Kenneth Palmer on Apr 01, 2015 | 1 pages | CH03 | ||
Director's details changed for Venice Monica Johnson on Apr 01, 2015 | 2 pages | CH01 | ||
Director's details changed for Judith Jacob on Apr 01, 2015 | 2 pages | CH01 | ||
Director's details changed for Dr David Ashley Clutterbuck on Apr 01, 2015 | 2 pages | CH01 | ||
Director's details changed for Mrs Roma Cecilia Anne Hooper on Apr 01, 2015 | 2 pages | CH01 | ||
Director's details changed for Miss Olivia Jacqueline Anne Landsberg on Dec 22, 2014 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||
Annual return made up to May 10, 2015 no member list | 7 pages | AR01 | ||
Registered office address changed from Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on Jan 05, 2015 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||
Annual return made up to May 10, 2014 no member list | 7 pages | AR01 | ||
Appointment of Professor David Ashley Clutterbuck as a director | 2 pages | AP01 | ||
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