COMEDY STORE LIMITED(THE)

Register to unlock more data on OkredoRegister

COMEDY STORE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01843151

Incorporation date

23/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1987)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon12/09/2025
Cessation of Ronald Charles Ward as a person with significant control on 2025-06-13
dot icon12/09/2025
Notification of The Comedy Store Holdings Limited as a person with significant control on 2025-06-13
dot icon11/08/2025
Director's details changed for Mr Sebastien Charles Rene Ward on 2025-08-11
dot icon13/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/11/2021
Director's details changed for Mr Sebastien Ward on 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Registration of charge 018431510007, created on 2021-01-01
dot icon16/10/2020
Satisfaction of charge 3 in full
dot icon16/10/2020
Satisfaction of charge 2 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/10/2018
Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2018-10-08
dot icon05/10/2018
Appointment of Mr Jonathan Ward as a secretary on 2018-10-05
dot icon05/10/2018
Termination of appointment of Philip John Newton as a secretary on 2018-10-04
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-07-31
dot icon29/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon05/05/2017
Audited abridged accounts made up to 2016-07-31
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/09/2015
Director's details changed for Miss Nathalie Ward on 2015-09-22
dot icon22/09/2015
Secretary's details changed for Philip John Newton on 2015-09-22
dot icon22/09/2015
Director's details changed for Mr Sebastien Ward on 2015-09-22
dot icon22/09/2015
Director's details changed for Miss Charlotte Ward on 2015-09-22
dot icon22/09/2015
Director's details changed for Mr Ronald Charles Ward on 2015-09-22
dot icon07/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon19/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon16/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon14/06/2013
Group of companies' accounts made up to 2012-07-31
dot icon16/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon26/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon11/01/2012
Appointment of Mrs Sylvie Ward as a director
dot icon11/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Ronald Charles Ward on 2011-01-01
dot icon04/05/2011
Group of companies' accounts made up to 2010-07-31
dot icon12/01/2011
Purchase of own shares.
dot icon20/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/10/2010
Director's details changed for Sebastien Ward on 2010-01-01
dot icon20/10/2010
Director's details changed for Charlotte Ward on 2010-01-01
dot icon20/10/2010
Director's details changed for Nathalie Ward on 2010-01-01
dot icon27/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon19/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon08/04/2009
Full accounts made up to 2008-07-31
dot icon17/10/2008
Return made up to 19/09/08; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/05/2008
Full accounts made up to 2007-07-31
dot icon22/10/2007
Return made up to 19/09/07; full list of members
dot icon14/05/2007
Full accounts made up to 2006-07-31
dot icon22/09/2006
Return made up to 19/09/06; full list of members
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon20/10/2005
Return made up to 19/09/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-07-31
dot icon15/10/2004
Return made up to 19/09/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-07-31
dot icon22/11/2003
Registered office changed on 22/11/03 from: hsa and co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH
dot icon13/11/2003
Return made up to 19/09/03; full list of members
dot icon02/10/2003
Registered office changed on 02/10/03 from: merrydale house linford road grays essex RM16 4JS
dot icon23/07/2003
Particulars of mortgage/charge
dot icon20/03/2003
Accounts for a small company made up to 2002-07-31
dot icon16/10/2002
Return made up to 19/09/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon20/05/2002
Accounts for a small company made up to 2001-07-31
dot icon24/09/2001
Return made up to 19/09/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/11/2000
Return made up to 19/09/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-07-31
dot icon14/10/1999
Return made up to 19/09/99; full list of members
dot icon10/06/1999
Registered office changed on 10/06/99 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST
dot icon09/03/1999
Full accounts made up to 1998-07-31
dot icon28/09/1998
Return made up to 19/09/98; no change of members
dot icon07/04/1998
Resolutions
dot icon22/01/1998
Full accounts made up to 1997-07-31
dot icon26/09/1997
Return made up to 19/09/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-07-31
dot icon19/10/1996
Return made up to 19/09/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-07-31
dot icon12/10/1995
Return made up to 19/09/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 19/09/94; no change of members
dot icon29/06/1994
Full accounts made up to 1993-07-31
dot icon26/02/1994
Particulars of mortgage/charge
dot icon26/11/1993
Return made up to 19/09/93; full list of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon13/09/1993
Ad 20/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/1993
Accounts for a small company made up to 1992-07-31
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon15/10/1992
Return made up to 19/09/92; no change of members
dot icon01/05/1992
Accounts for a small company made up to 1991-07-31
dot icon21/11/1991
Return made up to 19/09/91; no change of members
dot icon02/09/1991
Full accounts made up to 1990-07-31
dot icon24/02/1991
Return made up to 20/10/90; full list of members
dot icon24/02/1991
Registered office changed on 24/02/91 from: commonwealth house 1 new oxford street london WC1A 1NU
dot icon08/02/1990
Accounts for a small company made up to 1989-07-31
dot icon12/01/1990
Return made up to 19/09/89; full list of members
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/03/1989
Accounts for a small company made up to 1988-07-31
dot icon13/03/1989
Return made up to 28/12/88; full list of members
dot icon31/05/1988
Registered office changed on 31/05/88 from: 8TH floor commonwealth house 1 new oxford street london WC1A 1PF
dot icon27/05/1988
Return made up to 30/12/87; full list of members
dot icon26/04/1988
Registered office changed on 26/04/88 from: 19-20 old bailey london EC4M 7EP
dot icon24/03/1988
Accounts for a small company made up to 1987-07-31
dot icon11/05/1987
Accounts for a small company made up to 1986-07-31
dot icon28/04/1987
Return made up to 15/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

42
2023
change arrow icon-15.07 % *

* during past year

Cash in Bank

£1,465,300.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
491.33K
-
0.00
1.43M
-
2022
50
957.91K
-
0.00
1.73M
-
2023
42
810.53K
-
0.00
1.47M
-
2023
42
810.53K
-
0.00
1.47M
-

Employees

2023

Employees

42 Descended-16 % *

Net Assets(GBP)

810.53K £Descended-15.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47M £Descended-15.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Sylvie
Director
20/12/2011 - Present
2
Ward, Charlotte Donna France
Director
28/07/2006 - Present
1
Ward, Sebastien Charles Rene
Director
28/07/2006 - Present
1
Ward, Nathalie
Director
28/07/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COMEDY STORE LIMITED(THE)

COMEDY STORE LIMITED(THE) is an(a) Active company incorporated on 23/08/1984 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of COMEDY STORE LIMITED(THE)?

toggle

COMEDY STORE LIMITED(THE) is currently Active. It was registered on 23/08/1984 .

Where is COMEDY STORE LIMITED(THE) located?

toggle

COMEDY STORE LIMITED(THE) is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does COMEDY STORE LIMITED(THE) do?

toggle

COMEDY STORE LIMITED(THE) operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does COMEDY STORE LIMITED(THE) have?

toggle

COMEDY STORE LIMITED(THE) had 42 employees in 2023.

What is the latest filing for COMEDY STORE LIMITED(THE)?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.