This company is commonly known as The Comedy School Limited. The company was founded 26 years ago and was given the registration number 03574261. The firm's registered office is in SOUTH WOODFORD. You can find them at 1st Floor, Commerce House, 1 Raven Road, South Woodford, London. This company's SIC code is 85200 - Primary education.
Name | : | THE COMEDY SCHOOL LIMITED |
---|---|---|
Company Number | : | 03574261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Secretary | 25 April 2013 | Active |
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Director | 13 April 2014 | Active |
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Director | 05 April 2014 | Active |
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Director | 24 April 2001 | Active |
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Director | 24 April 2001 | Active |
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Director | 05 April 2014 | Active |
1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB | Director | 18 April 2018 | Active |
Uplowman House, Uplowman, Tiverton, EX16 7DR | Secretary | 03 June 1998 | Active |
Knott Oak House, Ilminster, TA19 0JA | Secretary | 30 March 2006 | Active |
18 Bolingbroke Grove, London, SW11 6EP | Director | 03 June 1998 | Active |
Knott Oak House, Ilminster, TA19 0JA | Director | 03 June 1998 | Active |
39, Quickswood, London, NW3 3SA | Director | 03 June 1998 | Active |
Miss Olivia Jacqueline Anne Landsberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Miss Judith Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Mrs Roma Cecilia Anne Hooper Obe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Ms Venice Monica Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Professor David Ashley Clutterbuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.