CARTOONSTOCK LIMITED

Register to unlock more data on OkredoRegister

CARTOONSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03616885

Incorporation date

17/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 3 Edgar Buildings, Bath BA1 2FJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1998)
dot icon29/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon09/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Registered office address changed from 2 st. James's Place Bath Banes BA1 2TP England to Unit 2 3 Edgar Buildings Bath BA1 2FJ on 2024-05-13
dot icon10/10/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon24/08/2021
Notification of Robert Mankoff as a person with significant control on 2021-07-26
dot icon24/08/2021
Notification of Lawrence Barry Benenson as a person with significant control on 2021-07-26
dot icon24/08/2021
Notification of Joel Harry Mishon as a person with significant control on 2021-07-26
dot icon29/07/2021
Termination of appointment of Edward Andrew Frederick Beardwell as a director on 2021-07-26
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon22/08/2018
Notification of Cartoon Collections, Llc as a person with significant control on 2018-07-25
dot icon13/08/2018
Cessation of Joel Harry Mishon as a person with significant control on 2018-07-25
dot icon13/08/2018
Cessation of Edward Andrew Frederick Beardwell as a person with significant control on 2018-07-25
dot icon28/07/2018
Registration of charge 036168850001, created on 2018-07-25
dot icon27/07/2018
Appointment of Mr Robert Mankoff as a director on 2018-07-25
dot icon27/07/2018
Appointment of Mr Lawrence Barry Benenson as a director on 2018-07-25
dot icon26/02/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/01/2016
Registered office address changed from 5 Princes Buildings Bath BA1 2ED to 2 st. James's Place Bath Banes BA1 2TP on 2016-01-28
dot icon04/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/01/2015
Director's details changed for Mr Edward Andrew Frederick Beardwell on 2015-01-15
dot icon15/01/2015
Director's details changed for Mr Joel Harry Mishon on 2015-01-15
dot icon15/01/2015
Secretary's details changed for Mr Joel Harry Mishon on 2015-01-15
dot icon15/01/2015
Secretary's details changed for Mr Joel Harry Mishon on 2015-01-15
dot icon08/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 6 North Parade Bath Somerset BA1 1LF to 5 Princes Buildings Bath BA1 2ED on 2014-09-08
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mr Joel Harry Mishon on 2011-08-16
dot icon08/09/2011
Secretary's details changed for Mr Joel Harry Mishon on 2011-08-16
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon19/08/2010
Director's details changed for Joel Harry Mishon on 2010-08-17
dot icon19/08/2010
Director's details changed for Edward Andrew Frederick Beardwell on 2010-08-17
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 17/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Return made up to 17/08/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: pinewood, lower kingsdown road kingsdown corsham wiltshire SN13 8BD
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 17/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/07/2006
Registered office changed on 26/07/06 from: 1 market place box corsham wiltshire SN13 8NZ
dot icon24/08/2005
Return made up to 17/08/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/09/2004
Return made up to 17/08/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: studio x 25 horsell road highbury london N5 1XL
dot icon08/09/2003
Return made up to 17/08/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/08/2002
Return made up to 17/08/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 17/08/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon26/04/2001
Ad 02/04/01--------- £ si 27@1=27 £ ic 1212/1239
dot icon06/09/2000
Return made up to 17/08/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/08/1999
Ad 20/07/99--------- £ si 212@1
dot icon13/08/1999
Nc inc already adjusted 20/07/99
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon11/08/1999
Return made up to 17/08/99; full list of members
dot icon17/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon+60.91 % *

* during past year

Cash in Bank

£128,392.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
192.29K
-
0.00
79.79K
-
2022
9
160.57K
-
0.00
128.39K
-
2022
9
160.57K
-
0.00
128.39K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

160.57K £Descended-16.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.39K £Ascended60.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mankoff, Robert
Director
25/07/2018 - Present
-
Mr Edward Andrew Frederick Beardwell
Director
16/08/1998 - 25/07/2021
5
Benenson, Lawrence Barry
Director
25/07/2018 - Present
-
Mr Joel Harry Mishon
Director
17/08/1998 - Present
-
Mishon, Joel Harry
Secretary
17/08/1998 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARTOONSTOCK LIMITED

CARTOONSTOCK LIMITED is an(a) Active company incorporated on 17/08/1998 with the registered office located at Unit 2 3 Edgar Buildings, Bath BA1 2FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTOONSTOCK LIMITED?

toggle

CARTOONSTOCK LIMITED is currently Active. It was registered on 17/08/1998 .

Where is CARTOONSTOCK LIMITED located?

toggle

CARTOONSTOCK LIMITED is registered at Unit 2 3 Edgar Buildings, Bath BA1 2FJ.

What does CARTOONSTOCK LIMITED do?

toggle

CARTOONSTOCK LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CARTOONSTOCK LIMITED have?

toggle

CARTOONSTOCK LIMITED had 9 employees in 2022.

What is the latest filing for CARTOONSTOCK LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-17 with no updates.