THE COMEDY UNIT LIMITED
Overview
Company Name | THE COMEDY UNIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC161811 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE COMEDY UNIT LIMITED?
- Television programme production activities (59113) / Information and communication
Where is THE COMEDY UNIT LIMITED located?
Registered Office Address | Unit D Glasgow North Trading Estate 24 Craigmont Street G20 9BT Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COMEDY UNIT LIMITED?
Company Name | From | Until |
---|---|---|
COREDISH LIMITED | Nov 22, 1995 | Nov 22, 1995 |
What are the latest accounts for THE COMEDY UNIT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE COMEDY UNIT LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2025 |
---|---|
Next Confirmation Statement Due | Apr 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2024 |
Overdue | No |
What are the latest filings for THE COMEDY UNIT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 13, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Derek O'gara as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 31 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Ms Jacqueline Frances Moreton on Jul 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Jonathan Holland on Jul 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 13, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 33 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Patrick Jonathan Holland as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Langenberg as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2022 with updates | 5 pages | CS01 | ||
Notification of Banijay Media Limited as a person with significant control on Apr 06, 2022 | 2 pages | PSC02 | ||
Cessation of Banijay Uk Limited as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||
Who are the officers of THE COMEDY UNIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, Patrick Jonathan | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 213816320001 | ||||
MORETON, Jacqueline Frances | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 183362620001 | ||||
NIJJER, Saravjit Kaur | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | Director | 315482450001 | ||||
CHAMBERLAIN, April Wendy | Secretary | 6 Kelvin Drive North Kelvinside G20 8DQ Glasgow | British | Director | 45843360001 | |||||
FREESTON, Julian Garner | Secretary | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate Scotland | 153281960001 | |||||||
ROGERS, Mark Ian James | Secretary | 36 Gloucester Court Kew Road TW9 3EB Richmond Surrey | British | Director Of Business Affairs | 93338140001 | |||||
SLOW, Jonathan Mark | Secretary | Brussels Road SW1 1UK London 8 | British | 138550940001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BREADIN, Tim David | Director | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate Scotland | England | British | Director | 177047460001 | ||||
BURKE, Carmel Michelle | Director | Kensington Village Avonmore Road W14 8RF London Gloucester Building England | United Kingdom | Irish | Director | 224677940001 | ||||
CHAMBERLAIN, April Wendy | Director | 6 Kelvin Drive North Kelvinside G20 8DQ Glasgow | Scotland | British | Director | 45843360001 | ||||
D'HALLUIN, Marc-Antoine | Director | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate Scotland | England | French | Director | 172359320001 | ||||
DIFFER, Philip | Director | 85 Ormonde Crescent G44 3SW Glasgow | British | Writer/Producer | 53092780002 | |||||
FETHER, Joely Bryn | Director | Archibald Road N7 0AN London 27 England | England | British | Director | 42885320005 | ||||
FRANK, David Vincent Mutrie | Director | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate Scotland | England | British | Director | 152744230001 | ||||
FRANK, David Vincent Mutrie | Director | 9 Ruvigny Gardens SW15 1JR London | England | British | Director | 152744230001 | ||||
FREESTON, Julian Garner | Director | Kensington Village Avonmore Road W14 8RF London The Gloucester Building England | England | British | Director | 153176720001 | ||||
GILBERT, Colin Sheridan | Director | Crian 2 Arthurlie Avenue Uplawmoor G78 4AJ Glasgow | Scotland | British | Television Producer | 45843380001 | ||||
GREGSON, Sarah Jane | Director | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate Scotland | United Kingdom | British | Director | 29602640002 | ||||
HENWOOD, Roderick Waldemar Lisle | Director | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate | England | British | Director | 191508930001 | ||||
HICKS, Lucinda Hannah Michelle | Director | Charecroft Way W14 0EE London Shepherds Building Central England | England | British | Ceo | 263699300001 | ||||
LANGENBERG, Peter | Director | 24 Craigmont Street G20 9BT Glasgow Unit D Glasgow North Trading Estate | United Kingdom | Dutch | Director | 222055210001 | ||||
O'GARA, Derek | Director | Charecroft Way W14 0EE London Shepherds Building Central England | England | Irish | Finance Director | 172799890001 | ||||
PATTISON, Ian Fraser | Director | 28 Kingsborough Gardens G12 9NJ Glasgow | United Kingdom | British | Writer | 45843410001 | ||||
PRICE, Janice Lynne | Director | 45 Southdean Gardens SW19 6NT London | British | Finance Director | 55643820003 | |||||
ROGERS, Mark Ian James | Director | 36 Gloucester Court Kew Road TW9 3EB Richmond Surrey | United Kingdom | British | Director | 93338140001 | ||||
SLOW, Jonathan Mark | Director | Brussels Road SW11 2AF London 8 | United Kingdom | British | Director | 108443110002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THE COMEDY UNIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Banijay Media Limited | Apr 06, 2022 | Charecroft Way W14 0EE London Shepherds Building Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Banijay Uk Limited | Apr 06, 2016 | Avonmore Road W14 8RF London Gloucester Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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