Warning: file_put_contents(c/b10fb3f177cc18a89cc4a2005621f989.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Comedy Unit Limited, G20 9BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COMEDY UNIT LIMITED

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

This company is commonly known as The Comedy Unit Limited. The company was founded 28 years ago and was given the registration number SC161811. The firm's registered office is in GLASGOW. You can find them at Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:THE COMEDY UNIT LIMITED
Company Number:SC161811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, G20 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
6 Kelvin Drive, North Kelvinside, Glasgow, G20 8DQ

Secretary01 December 1995Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, Scotland, G20 9BT

Secretary30 July 2010Active
36 Gloucester Court, Kew Road, Richmond, TW9 3EB

Secretary30 August 2006Active
8, Brussels Road, London, SW1 1UK

Secretary01 May 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 November 1995Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, Scotland, G20 9BT

Director20 March 2013Active
Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director23 January 2017Active
6 Kelvin Drive, North Kelvinside, Glasgow, G20 8DQ

Director01 December 1995Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, Scotland, G20 9BT

Director15 October 2013Active
85 Ormonde Crescent, Glasgow, G44 3SW

Director01 May 1997Active
27, Archibald Road, London, England, N7 0AN

Director30 July 2010Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, Scotland, G20 9BT

Director20 March 2013Active
9 Ruvigny Gardens, London, SW15 1JR

Director05 September 2006Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director30 July 2010Active
Crian 2 Arthurlie Avenue, Uplawmoor, Glasgow, G78 4AJ

Director01 December 1995Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, Scotland, G20 9BT

Director13 September 2013Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, G20 9BT

Director01 September 2014Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director16 April 2021Active
Unit D Glasgow North Trading Estate, 24 Craigmont Street, Glasgow, G20 9BT

Director01 November 2016Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director16 April 2021Active
28 Kingsborough Gardens, Glasgow, G12 9NJ

Director01 December 1995Active
45 Southdean Gardens, London, SW19 6NT

Director30 August 2006Active
36 Gloucester Court, Kew Road, Richmond, TW9 3EB

Director01 May 2009Active
8, Brussels Road, London, SW11 2AF

Director03 November 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 November 1995Active

People with Significant Control

Banijay Media Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:Shepherds Building Central, Charecroft Way, London, England, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Banijay Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gloucester Building, Avonmore Road, London, England, W14 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-26Officers

Termination director company with name termination date.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.