COMIC BOOK AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

COMIC BOOK AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748896

Incorporation date

21/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 High Street, Pinner HA5 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon25/09/2025
Director's details changed for Mr Malcolm Stanley Phillips on 2025-09-23
dot icon25/09/2025
Change of details for Mr Malcolm Stanley Phillips as a person with significant control on 2025-09-23
dot icon25/09/2025
Director's details changed for Sally Virginia Phillips on 2025-09-23
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/02/2024
Appointment of Sally Virginia Phillips as a director on 2024-02-12
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Registered office address changed from 24 Lyndhurst Gardens London N3 1TB England to 52 High Street Pinner HA5 5PW on 2020-11-03
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon22/09/2016
Elect to keep the directors' residential address register information on the public register
dot icon22/09/2016
Elect to keep the secretaries register information on the public register
dot icon22/09/2016
Elect to keep the directors' register information on the public register
dot icon29/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon16/12/2015
Registered office address changed from C/O Jonathan Goodman 24 Lyndhurst Gardens London N3 1TB England to 24 Lyndhurst Gardens London N3 1TB on 2015-12-16
dot icon16/12/2015
Termination of appointment of Anthony Edward Morris as a secretary on 2015-12-16
dot icon15/12/2015
Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Jonathan Goodman 24 Lyndhurst Gardens London N3 1TB on 2015-12-15
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon11/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon27/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon27/09/2010
Director's details changed for Malcolm Stanley Phillips on 2010-09-20
dot icon29/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon29/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon31/12/2007
Return made up to 21/09/07; full list of members
dot icon31/12/2007
Secretary resigned
dot icon14/11/2007
Certificate of change of name
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Registered office changed on 13/11/07 from: 843 finchley road london NW11 8NA
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/10/2006
Return made up to 21/09/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/09/2005
Return made up to 21/09/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 21/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/09/2003
Return made up to 21/09/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/10/2002
Return made up to 21/09/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/09/2001
Return made up to 21/09/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/09/2000
Return made up to 21/09/00; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-10-31
dot icon23/09/1999
Return made up to 21/09/99; no change of members
dot icon18/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/09/1998
Return made up to 21/09/98; full list of members
dot icon23/06/1998
Secretary's particulars changed
dot icon23/06/1998
Director's particulars changed
dot icon08/06/1998
Accounts for a small company made up to 1997-09-30
dot icon04/06/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon01/10/1997
Return made up to 21/09/97; no change of members
dot icon20/07/1997
Accounts for a small company made up to 1996-09-30
dot icon21/10/1996
Return made up to 21/09/96; full list of members
dot icon18/06/1996
Accounts for a small company made up to 1995-09-30
dot icon26/09/1995
Return made up to 21/09/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-09-30
dot icon29/09/1994
Return made up to 21/09/94; no change of members
dot icon22/06/1994
Accounts for a small company made up to 1993-09-30
dot icon05/10/1993
Return made up to 21/09/93; full list of members
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Director resigned;new director appointed
dot icon16/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/10/1992
Registered office changed on 16/10/92 from: aci house torrington park north finchley london N12 9SZ
dot icon12/10/1992
Ad 23/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1992
Accounting reference date notified as 30/09
dot icon21/09/1992
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
31/10/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.09K
-
0.00
39.93K
-
2022
2
31.95K
-
0.00
54.77K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Malcolm Stanley
Director
21/09/1992 - Present
-
Phillips, Sally Virginia
Director
12/02/2024 - Present
-

Persons with Significant Control

1
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 COMIC BOOK AUCTIONS LIMITED

COMIC BOOK AUCTIONS LIMITED is an(a) Active company incorporated on 21/09/1992 with the registered office located at 52 High Street, Pinner HA5 5PW. There are currently 2 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 COMIC BOOK AUCTIONS LIMITED?

toggle

COMIC BOOK AUCTIONS LIMITED is currently Active. It was registered on 21/09/1992 .

Where is COMIC BOOK AUCTIONS LIMITED located?

toggle

COMIC BOOK AUCTIONS LIMITED is registered at 52 High Street, Pinner HA5 5PW.

What does COMIC BOOK AUCTIONS LIMITED do?

toggle

COMIC BOOK AUCTIONS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for COMIC BOOK AUCTIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Director's details changed for Mr Malcolm Stanley Phillips on 2025-09-23.