THE COMEDY UNIT LIMITED

THE COMEDY UNIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE COMEDY UNIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161811
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE COMEDY UNIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COREDISH LIMITEDNov 22, 1995Nov 22, 1995

    What are the latest accounts for THE COMEDY UNIT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE COMEDY UNIT LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2025
    Next Confirmation Statement DueApr 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2024
    OverdueNo

    What are the latest filings for THE COMEDY UNIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 13, 2024 with updates

    4 pagesCS01

    Termination of appointment of Derek O'gara as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    31 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Ms Jacqueline Frances Moreton on Jul 27, 2023

    2 pagesCH01

    Director's details changed for Mr Patrick Jonathan Holland on Jul 27, 2023

    2 pagesCH01

    Confirmation statement made on Apr 13, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    33 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Patrick Jonathan Holland as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Ms Jacqueline Frances Moreton as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Peter Langenberg as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of Lucinda Hannah Michelle Hicks as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 13, 2022 with updates

    5 pagesCS01

    Notification of Banijay Media Limited as a person with significant control on Apr 06, 2022

    2 pagesPSC02

    Cessation of Banijay Uk Limited as a person with significant control on Apr 06, 2022

    1 pagesPSC07

    Who are the officers of THE COMEDY UNIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Patrick Jonathan
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector213816320001
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritishDirector315482450001
    CHAMBERLAIN, April Wendy
    6 Kelvin Drive
    North Kelvinside
    G20 8DQ Glasgow
    Secretary
    6 Kelvin Drive
    North Kelvinside
    G20 8DQ Glasgow
    BritishDirector45843360001
    FREESTON, Julian Garner
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    Secretary
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    153281960001
    ROGERS, Mark Ian James
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    Secretary
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    BritishDirector Of Business Affairs93338140001
    SLOW, Jonathan Mark
    Brussels Road
    SW1 1UK London
    8
    Secretary
    Brussels Road
    SW1 1UK London
    8
    British138550940001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BREADIN, Tim David
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    Director
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    EnglandBritishDirector177047460001
    BURKE, Carmel Michelle
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    United KingdomIrishDirector224677940001
    CHAMBERLAIN, April Wendy
    6 Kelvin Drive
    North Kelvinside
    G20 8DQ Glasgow
    Director
    6 Kelvin Drive
    North Kelvinside
    G20 8DQ Glasgow
    ScotlandBritishDirector45843360001
    D'HALLUIN, Marc-Antoine
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    Director
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    EnglandFrenchDirector172359320001
    DIFFER, Philip
    85 Ormonde Crescent
    G44 3SW Glasgow
    Director
    85 Ormonde Crescent
    G44 3SW Glasgow
    BritishWriter/Producer53092780002
    FETHER, Joely Bryn
    Archibald Road
    N7 0AN London
    27
    England
    Director
    Archibald Road
    N7 0AN London
    27
    England
    EnglandBritishDirector42885320005
    FRANK, David Vincent Mutrie
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    Director
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    EnglandBritishDirector152744230001
    FRANK, David Vincent Mutrie
    9 Ruvigny Gardens
    SW15 1JR London
    Director
    9 Ruvigny Gardens
    SW15 1JR London
    EnglandBritishDirector152744230001
    FREESTON, Julian Garner
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    England
    EnglandBritishDirector153176720001
    GILBERT, Colin Sheridan
    Crian 2 Arthurlie Avenue
    Uplawmoor
    G78 4AJ Glasgow
    Director
    Crian 2 Arthurlie Avenue
    Uplawmoor
    G78 4AJ Glasgow
    ScotlandBritishTelevision Producer45843380001
    GREGSON, Sarah Jane
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    Director
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Scotland
    United KingdomBritishDirector29602640002
    HENWOOD, Roderick Waldemar Lisle
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Director
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    EnglandBritishDirector191508930001
    HICKS, Lucinda Hannah Michelle
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    EnglandBritishCeo263699300001
    LANGENBERG, Peter
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    Director
    24 Craigmont Street
    G20 9BT Glasgow
    Unit D Glasgow North Trading Estate
    United KingdomDutchDirector222055210001
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    EnglandIrishFinance Director172799890001
    PATTISON, Ian Fraser
    28 Kingsborough Gardens
    G12 9NJ Glasgow
    Director
    28 Kingsborough Gardens
    G12 9NJ Glasgow
    United KingdomBritishWriter45843410001
    PRICE, Janice Lynne
    45 Southdean Gardens
    SW19 6NT London
    Director
    45 Southdean Gardens
    SW19 6NT London
    BritishFinance Director55643820003
    ROGERS, Mark Ian James
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    Director
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    United KingdomBritishDirector93338140001
    SLOW, Jonathan Mark
    Brussels Road
    SW11 2AF London
    8
    Director
    Brussels Road
    SW11 2AF London
    8
    United KingdomBritishDirector108443110002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of THE COMEDY UNIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banijay Media Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Apr 06, 2022
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number06722283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Apr 06, 2016
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Yes
    Legal FormLtd Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04126826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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