COMIC ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

COMIC ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912361

Incorporation date

24/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Comic Enterprises Limited The Arcadian, Hurst Street, Birmingham B5 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1994)
dot icon30/01/2026
Registration of charge 029123610017, created on 2026-01-26
dot icon30/07/2025
Director's details changed for Mr Duncan Graham Mathieson on 2025-05-07
dot icon30/07/2025
Director's details changed for Mr Duncan Graham Mathieson on 2025-07-18
dot icon30/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/07/2020
Director's details changed for Mr Frederick Mark Tughan on 2020-07-15
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2016
Satisfaction of charge 7 in full
dot icon06/08/2016
Satisfaction of charge 6 in full
dot icon06/08/2016
Satisfaction of charge 9 in full
dot icon15/07/2016
Satisfaction of charge 15 in full
dot icon15/07/2016
Satisfaction of charge 8 in full
dot icon14/06/2016
Satisfaction of charge 13 in full
dot icon14/06/2016
Satisfaction of charge 11 in full
dot icon14/06/2016
Satisfaction of charge 10 in full
dot icon14/06/2016
Satisfaction of charge 4 in full
dot icon14/06/2016
Satisfaction of charge 12 in full
dot icon14/06/2016
Satisfaction of charge 5 in full
dot icon06/06/2016
Satisfaction of charge 3 in full
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/12/2013
Registration of charge 029123610016
dot icon24/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon21/05/2013
Auditor's resignation
dot icon28/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon27/03/2013
Accounts for a small company made up to 2012-06-30
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Frederick Tughan as a director
dot icon05/04/2012
Director's details changed for Mr Frederick Mark Tughan on 2012-04-05
dot icon05/04/2012
Termination of appointment of Frederick Tughan as a director
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon17/02/2012
Accounts for a small company made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2011
Accounts for a small company made up to 2010-06-30
dot icon29/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Duncan Graham Mathieson on 2009-11-25
dot icon23/10/2009
Accounts for a small company made up to 2009-06-30
dot icon16/06/2009
Accounts for a small company made up to 2008-06-30
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon25/03/2009
Location of debenture register
dot icon25/03/2009
Location of register of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from unit c 301B the arcadian hurst street birmingham B5 4DP
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon29/05/2008
Director and secretary's change of particulars / frederick tughan / 16/05/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon28/03/2008
Return made up to 24/03/08; full list of members
dot icon20/02/2008
Particulars of mortgage/charge
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon29/03/2007
Return made up to 24/03/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon14/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon18/04/2006
Return made up to 24/03/06; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon27/10/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon23/03/2004
Return made up to 24/03/04; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon10/04/2003
Return made up to 24/03/03; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon09/04/2002
Return made up to 24/03/02; full list of members
dot icon15/11/2001
Particulars of mortgage/charge
dot icon03/07/2001
New director appointed
dot icon19/04/2001
Return made up to 24/03/01; full list of members
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Accounts for a small company made up to 2000-06-30
dot icon18/08/2000
Particulars of mortgage/charge
dot icon12/06/2000
£ ic 43500/23500 15/05/00 £ sr 20000@1=20000
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Director resigned
dot icon02/05/2000
Return made up to 24/03/00; full list of members
dot icon27/04/2000
£ ic 100000/43500 24/03/00 £ sr 56500@1=56500
dot icon18/04/2000
Resolutions
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New secretary appointed
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon31/03/1999
Return made up to 24/03/99; no change of members
dot icon05/02/1999
Accounts for a small company made up to 1998-06-30
dot icon06/04/1998
Return made up to 24/03/98; full list of members
dot icon08/12/1997
Accounts for a small company made up to 1997-06-30
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Return made up to 24/03/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-06-30
dot icon29/04/1996
Return made up to 24/03/96; no change of members
dot icon06/03/1996
Accounts for a small company made up to 1995-06-30
dot icon30/03/1995
Return made up to 24/03/95; full list of members
dot icon17/02/1995
Particulars of mortgage/charge
dot icon20/01/1995
Registered office changed on 20/01/95 from: vine house balfour mews london W1X 5RJ
dot icon06/01/1995
Accounting reference date extended from 31/12 to 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
New director appointed
dot icon23/08/1994
Ad 25/07/94--------- £ si 20000@1=20000 £ ic 80002/100002
dot icon23/08/1994
New director appointed
dot icon12/07/1994
Particulars of mortgage/charge
dot icon26/04/1994
Ad 24/03/94--------- £ si 80000@1=80000 £ ic 2/80002
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
New director appointed
dot icon15/04/1994
New director appointed
dot icon08/04/1994
Accounting reference date notified as 31/12
dot icon08/04/1994
New director appointed
dot icon29/03/1994
Secretary resigned
dot icon29/03/1994
Director resigned
dot icon24/03/1994
Miscellaneous
dot icon24/03/1994
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
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
146
293.07K
-
0.00
457.90K
-
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
Tughan, Frederick Mark
Director
24/03/1994 - Present
7
Mathieson, Duncan Graham
Director
14/06/2001 - Present
21

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 ENTERPRISES LIMITED

COMIC ENTERPRISES LIMITED is an(a) Active company incorporated on 24/03/1994 with the registered office located at Comic Enterprises Limited The Arcadian, Hurst Street, Birmingham B5 4TD. 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 ENTERPRISES LIMITED?

toggle

COMIC ENTERPRISES LIMITED is currently Active. It was registered on 24/03/1994 .

Where is COMIC ENTERPRISES LIMITED located?

toggle

COMIC ENTERPRISES LIMITED is registered at Comic Enterprises Limited The Arcadian, Hurst Street, Birmingham B5 4TD.

What does COMIC ENTERPRISES LIMITED do?

toggle

COMIC ENTERPRISES LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for COMIC ENTERPRISES LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 029123610017, created on 2026-01-26.