CLASSICAL COMICS LIMITED

Register to unlock more data on OkredoRegister

CLASSICAL COMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011789

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon10/06/2024
Registered office address changed from C/O Dains Llp First Floor 15 Colmore Row Birmingham B3 2BH to C/O Dains Accountants Limited 3rd Floor Chamberlain Square Birmingham B3 3AX on 2024-06-10
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon09/11/2023
Cessation of Gary Bryant as a person with significant control on 2023-11-02
dot icon08/11/2023
Notification of Janine Elizabeth Bryant as a person with significant control on 2023-11-02
dot icon08/11/2023
Cessation of Janine Elizabeth Bryant as a person with significant control on 2023-11-02
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon04/12/2017
Director's details changed for Mr Gary Bryant on 2017-11-20
dot icon23/11/2017
Change of details for Mr Gary Bryant as a person with significant control on 2016-10-01
dot icon23/11/2017
Director's details changed for Janine Elizabeth Bryant on 2016-10-01
dot icon23/11/2017
Director's details changed for Mr Gary Bryant on 2016-10-01
dot icon19/04/2017
Director's details changed for Janine Elizabeth Bryant on 2017-04-19
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Satisfaction of charge 1 in full
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/01/2015
Termination of appointment of a director
dot icon12/01/2015
Appointment of Janine Elizabeth Bryant as a director on 2014-04-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Joanne Powell as a director
dot icon17/01/2014
Registered office address changed from Third Floor Unit 306 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2014-01-17
dot icon25/04/2013
Appointment of Mrs April Joanne Carpenter as a director
dot icon25/04/2013
Termination of appointment of Clive Bryant as a director
dot icon25/04/2013
Termination of appointment of Maria Bryant as a secretary
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon10/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon06/03/2013
Appointment of Mr Gary Bryant as a director
dot icon17/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/12/2009
Director's details changed for Joanne Dawn Wheeler on 2009-11-28
dot icon08/12/2009
Director's details changed for Mr Clive Bryant on 2009-11-28
dot icon23/02/2009
Registered office changed on 23/02/2009 from third floor fort dunlop fort parkway birmingham west midlands B24 9FD
dot icon05/02/2009
Appointment terminated director karen wenborn
dot icon30/01/2009
Secretary's change of particulars / maria bryant / 22/03/2007
dot icon30/01/2009
Return made up to 28/11/08; full list of members
dot icon30/01/2009
Secretary's change of particulars / maria bryant / 23/03/2007
dot icon30/01/2009
Director's change of particulars / clive bryant / 22/03/2007
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: 140 high street coleshill birmingham B46 3BJ
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Resolutions
dot icon04/08/2007
Particulars of mortgage/charge
dot icon19/12/2006
Registered office changed on 19/12/06 from: 10 hunsbury close west hunsbury northampton NN4 9UE
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon28/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
333.04K
-
0.00
121.41K
-
2022
4
312.35K
-
0.00
117.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Gary
Director
01/03/2013 - Present
5
Bryant, Janine Elizabeth
Director
01/04/2014 - Present
4
Carpenter, April Joanne
Director
25/04/2013 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSICAL COMICS LIMITED

CLASSICAL COMICS LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at C/O Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham B3 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSICAL COMICS LIMITED?

toggle

CLASSICAL COMICS LIMITED is currently Active. It was registered on 28/11/2006 .

Where is CLASSICAL COMICS LIMITED located?

toggle

CLASSICAL COMICS LIMITED is registered at C/O Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham B3 3AX.

What does CLASSICAL COMICS LIMITED do?

toggle

CLASSICAL COMICS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CLASSICAL COMICS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.