COMEDY SUPPORT ACT UK LTD

40 Broomfield Road 40 Broomfield Road, Newcastle Upon Tyne, NE3 4HH, Tyne And Wear, England
StatusACTIVE
Company No.09295341
Category
Incorporated04 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

COMEDY SUPPORT ACT UK LTD is an active with number 09295341. It was incorporated 9 years, 6 months, 17 days ago, on 04 November 2014. The company address is 40 Broomfield Road 40 Broomfield Road, Newcastle Upon Tyne, NE3 4HH, Tyne And Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley James Mcdowell

Notification date: 2022-12-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-21

Officer name: Emma Paterson Baldry

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Robert Leslie

Termination date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: 12a Cleve House 7-9 Cleve Road London NW6 3RN

Change date: 2023-01-03

New address: 40 Broomfield Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HH

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr Cal Halbert

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mrs Emma Paterson Baldry

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr Ross Robert Leslie

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr John Matthew Reed

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Johns

Termination date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Karl Andrew Hollingworth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Martin David Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Chambers

Termination date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-23

Officer name: Ms Lynn Chambers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Ian James Burns

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Mcdowell

Appointment date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynn Chambers

Change date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

New address: 12a Cleve House 7-9 Cleve Road London NW6 3RN

Old address: Royal House C/O Murray Harcourt Llp 110 Station Parade Harrogate North Yorkshire HG1 1EP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-10

Officer name: Martin David Franklin

Documents

View document PDF

Resolution

Date: 23 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Ian James Burns

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr David Alan Johns

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Andrew Hollingworth

Appointment date: 2015-03-30

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGUS INTERIM SOLUTIONS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10990473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DMP TRAINING (UK) LTD

OLD EIGHT BELLS THE STREET,EYE,IP21 5DX

Number:08761923
Status:ACTIVE
Category:Private Limited Company

ETHNIC TICKETS LIMITED

20 DARNLEY STREET,GLASGOW,G41 2SE

Number:SC488571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAJ BUSINESS MANAGEMENT LIMITED

105 SAINT PETERS STREET,HERTFORDSHIRE,AL1 3EJ

Number:03350607
Status:LIQUIDATION
Category:Private Limited Company

SAMAX ESTATES LIMITED

20 RICHFIELD AVENUE,BERKSHIRE,RG1 8EQ

Number:03441917
Status:ACTIVE
Category:Private Limited Company

STONEBRIDGE ESSEX LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SSI 1EA

Number:10846345
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