COMEDY SUPPORT ACT UK LTD

Register to unlock more data on OkredoRegister

COMEDY SUPPORT ACT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09295341

Incorporation date

04/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

40 Broomfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2014)
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon07/08/2023
Notification of Ashley James Mcdowell as a person with significant control on 2022-12-21
dot icon04/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/08/2023
Withdrawal of a person with significant control statement on 2023-08-04
dot icon21/04/2023
Termination of appointment of Emma Paterson Baldry as a director on 2023-04-21
dot icon17/03/2023
Termination of appointment of Ross Robert Leslie as a director on 2023-03-17
dot icon03/01/2023
Registered office address changed from 12a Cleve House 7-9 Cleve Road London NW6 3RN to 40 Broomfield Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HH on 2023-01-03
dot icon30/12/2022
Termination of appointment of Lynn Chambers as a director on 2022-12-21
dot icon30/12/2022
Termination of appointment of Martin David Franklin as a director on 2022-12-21
dot icon30/12/2022
Termination of appointment of Karl Andrew Hollingworth as a director on 2022-12-21
dot icon30/12/2022
Termination of appointment of David Alan Johns as a director on 2022-12-21
dot icon30/12/2022
Appointment of Mr John Matthew Reed as a director on 2022-12-21
dot icon30/12/2022
Appointment of Mr Ross Robert Leslie as a director on 2022-12-21
dot icon30/12/2022
Appointment of Mrs Emma Paterson Baldry as a director on 2022-12-21
dot icon30/12/2022
Appointment of Mr Cal Halbert as a director on 2022-12-21
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon23/06/2018
Director's details changed for Ms Lynn Chambers on 2018-06-23
dot icon20/06/2018
Micro company accounts made up to 2017-11-30
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-11-30
dot icon28/06/2017
Statement of company's objects
dot icon28/06/2017
Memorandum and Articles of Association
dot icon28/06/2017
Resolutions
dot icon28/12/2016
Termination of appointment of Ian James Burns as a director on 2016-12-28
dot icon16/12/2016
Appointment of Mr Ashley Mcdowell as a director on 2016-12-15
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon04/08/2016
Micro company accounts made up to 2015-11-30
dot icon07/04/2016
Resolutions
dot icon16/11/2015
Annual return made up to 2015-11-04 no member list
dot icon16/11/2015
Director's details changed for Miss Lynn Chambers on 2015-11-16
dot icon16/11/2015
Registered office address changed from Royal House C/O Murray Harcourt Llp 110 Station Parade Harrogate North Yorkshire HG1 1EP to 12a Cleve House 7-9 Cleve Road London NW6 3RN on 2015-11-16
dot icon14/11/2015
Appointment of Martin David Franklin as a director on 2015-10-10
dot icon23/10/2015
Resolutions
dot icon16/05/2015
Appointment of Mr Ian James Burns as a director on 2015-03-30
dot icon16/05/2015
Appointment of Mr David Alan Johns as a director on 2015-03-30
dot icon16/05/2015
Appointment of Mr Karl Andrew Hollingworth as a director on 2015-03-30
dot icon04/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.18K
-
0.00
-
-
2022
0
20.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Lynn
Director
04/11/2014 - 21/12/2022
11
Mr Martin David Franklin
Director
10/10/2015 - 21/12/2022
3
Hollingworth, Karl Andrew
Director
30/03/2015 - 21/12/2022
-
Johns, David Alan
Director
30/03/2015 - 21/12/2022
-
Reed, John Matthew
Director
21/12/2022 - Present
-

Persons with Significant Control

2
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 COMEDY SUPPORT ACT UK LTD

COMEDY SUPPORT ACT UK LTD is an(a) Active company incorporated on 04/11/2014 with the registered office located at 40 Broomfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 4HH. 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 COMEDY SUPPORT ACT UK LTD?

toggle

COMEDY SUPPORT ACT UK LTD is currently Active. It was registered on 04/11/2014 .

Where is COMEDY SUPPORT ACT UK LTD located?

toggle

COMEDY SUPPORT ACT UK LTD is registered at 40 Broomfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 4HH.

What does COMEDY SUPPORT ACT UK LTD do?

toggle

COMEDY SUPPORT ACT UK LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for COMEDY SUPPORT ACT UK LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-04 with no updates.