This company is commonly known as Classical Comics Limited. The company was founded 17 years ago and was given the registration number 06011789. The firm's registered office is in BIRMINGHAM. You can find them at First Floor 15, Colmore Row, Birmingham, . This company's SIC code is 58110 - Book publishing.
Name | : | CLASSICAL COMICS LIMITED |
---|---|---|
Company Number | : | 06011789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 15, Colmore Row, Birmingham, B3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 15, Colmore Row, Birmingham, United Kingdom, B3 2BH | Director | 01 March 2013 | Active |
First Floor 15, Colmore Row, Birmingham, United Kingdom, B3 2BH | Director | 01 April 2014 | Active |
First Floor 15, Colmore Row, Birmingham, England, B3 2BH | Director | 25 April 2013 | Active |
3, Chapel Close, Litchborough, Towcester, United Kingdom, NN12 8HZ | Secretary | 28 November 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 November 2006 | Active |
3 Chapel Close, Litchborough, NN12 8HZ | Director | 28 November 2006 | Active |
10 Compton Drive, Streetly, B74 2DB | Director | 27 July 2007 | Active |
Fewsters Farm, Kington, Thornbury, BS35 1ND | Director | 27 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 November 2006 | Active |
Mrs Janine Elizabeth Bryant | ||
Notified on | : | 02 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor 15, Colmore Row, Birmingham, United Kingdom, B3 2BH |
Nature of control | : |
|
Mr Gary Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | First Floor 15, Colmore Row, Birmingham, B3 2BH |
Nature of control | : |
|
Mrs April Joanne Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | First Floor 15, Colmore Row, Birmingham, B3 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.