UKBizDB.co.uk

THE COMEDY CLUB LIMITED

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

This company is commonly known as The Comedy Club Limited. The company was founded 21 years ago and was given the registration number 04697392. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE COMEDY CLUB LIMITED
Company Number:04697392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Secretary15 August 2006Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director20 November 2006Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director15 August 2006Active
71 Roxwell Road, Chelmsford, CM1 2NT

Secretary23 February 2006Active
7 Abbess Close, Chelmsford, CM1 2SE

Secretary13 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 2003Active
71 Roxwell Road, Chelmsford, CM1 2NT

Director13 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 2003Active

People with Significant Control

Mr Ian Michael Franklin
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:75 Springfield Road, Chelmsford, England, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Janette Franklin
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:75 Springfield Road, Chelmsford, England, CM2 6JB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person secretary company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.