COMIC FOOTBALL LTD

Register to unlock more data on OkredoRegister

COMIC FOOTBALL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06446178

Incorporation date

05/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Darley Abbey Mills, Darley Abbey, Derby DE22 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/12/2023
Director's details changed for Mr Peter Wildrianne on 2023-06-20
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon07/12/2020
Secretary's details changed for Clive Ward on 2019-12-07
dot icon02/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Director's details changed for Clive Ward on 2017-07-03
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Director's details changed for Peter Wildrianne on 2016-03-07
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Alan Butler on 2012-02-01
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon04/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2010-07-13
dot icon04/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/01/2010
Director's details changed for Clive Ward on 2009-12-04
dot icon04/01/2010
Director's details changed for Peter Wildrianne on 2009-12-04
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Capitals not rolled up
dot icon27/01/2009
Ad 26/01/09\gbp si 10@1=10\gbp ic 10/20\
dot icon27/01/2009
Director appointed mr alan butler
dot icon13/01/2009
Return made up to 05/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / peter wildrianne / 01/11/2008
dot icon28/12/2007
New director appointed
dot icon28/12/2007
New secretary appointed;new director appointed
dot icon28/12/2007
Ad 06/12/07--------- £ si 9@1=9 £ ic 1/10
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon05/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-22.85 % *

* during past year

Cash in Bank

£341.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.01K
-
0.00
648.00
-
2022
3
5.97K
-
0.00
442.00
-
2023
3
6.16K
-
0.00
341.00
-
2023
3
6.16K
-
0.00
341.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

6.16K £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.00 £Descended-22.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildrianne, Peter
Director
06/12/2007 - Present
3

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COMIC FOOTBALL LTD

COMIC FOOTBALL LTD is an(a) Dissolved company incorporated on 05/12/2007 with the registered office located at 12 Darley Abbey Mills, Darley Abbey, Derby DE22 1DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMIC FOOTBALL LTD?

toggle

COMIC FOOTBALL LTD is currently Dissolved. It was registered on 05/12/2007 and dissolved on 04/03/2025.

Where is COMIC FOOTBALL LTD located?

toggle

COMIC FOOTBALL LTD is registered at 12 Darley Abbey Mills, Darley Abbey, Derby DE22 1DZ.

What does COMIC FOOTBALL LTD do?

toggle

COMIC FOOTBALL LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does COMIC FOOTBALL LTD have?

toggle

COMIC FOOTBALL LTD had 3 employees in 2023.

What is the latest filing for COMIC FOOTBALL LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.