UKBizDB.co.uk

CLASSICAL COMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:First Floor 15, Colmore Row, Birmingham, B3 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 15, Colmore Row, Birmingham, United Kingdom, B3 2BH

Director01 March 2013Active
First Floor 15, Colmore Row, Birmingham, United Kingdom, B3 2BH

Director01 April 2014Active
First Floor 15, Colmore Row, Birmingham, England, B3 2BH

Director25 April 2013Active
3, Chapel Close, Litchborough, Towcester, United Kingdom, NN12 8HZ

Secretary28 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 November 2006Active
3 Chapel Close, Litchborough, NN12 8HZ

Director28 November 2006Active
10 Compton Drive, Streetly, B74 2DB

Director27 July 2007Active
Fewsters Farm, Kington, Thornbury, BS35 1ND

Director27 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 November 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.