THE COMEDY CLUB LIMITED

75 Springfield Road 75 Springfield Road, Essex, CM2 6JB
StatusACTIVE
Company No.04697392
CategoryPrivate Limited Company
Incorporated13 Mar 2003
Age21 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE COMEDY CLUB LIMITED is an active private limited company with number 04697392. It was incorporated 21 years, 2 months, 19 days ago, on 13 March 2003. The company address is 75 Springfield Road 75 Springfield Road, Essex, CM2 6JB.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Janette Franklin

Change date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mrs Nicola Janette Franklin

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Michael Franklin

Change date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Ian Michael Franklin

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Ian Michael Franklin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola clarke / 06/03/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed standing ovation comedy clubs li mited\certificate issued on 04/09/06

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed standing ovation comedy club lim ited\certificate issued on 27/10/03

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAZEL FINDLER LIMITED

WHITE LODGE,LEEK,ST13 5RD

Number:09052703
Status:ACTIVE
Category:Private Limited Company

HY-TEK ENTERPRISES LIMITED

3 MAIN CROSS ROAD,GREAT YARMOUTH,NR30 3PD

Number:08070838
Status:ACTIVE
Category:Private Limited Company

MORGARTEN RESTAURANTS (SOUTHEND AIRPORT) LIMITED

M W S, KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:11313749
Status:ACTIVE
Category:Private Limited Company

OPPENHEIM MANAGEMENT LTD

1ST FLOOR,LONDON,WC1X 8HB

Number:09725755
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL CAPITAL LIMITED

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:11317050
Status:ACTIVE
Category:Private Limited Company

RAPIDE (BEVERLEY ROAD) LTD

52 ST IVES PARK,RINGWOOD,BH24 2JY

Number:11293916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source