COMIC GURU LIMITED

Register to unlock more data on OkredoRegister

COMIC GURU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06812668

Incorporation date

06/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Queen's Arcade, Queen Street, Cardiff CF10 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon17/07/2023
Amended micro company accounts made up to 2022-02-28
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-02-28
dot icon14/06/2021
Registered office address changed from 13 st Davids House Wood Street Cardiff CF10 1ER to Unit 7 Queen's Arcade Queen Street Cardiff CF10 2BY on 2021-06-14
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon25/02/2021
Micro company accounts made up to 2019-02-28
dot icon14/04/2020
Compulsory strike-off action has been discontinued
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon14/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-02-28
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/07/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-02-28
dot icon18/07/2014
Administrative restoration application
dot icon17/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon13/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon13/02/2012
Director's details changed for Kristian St John Barry on 2012-02-06
dot icon24/05/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/05/2011
Registered office address changed from 11 Plasmelin Westbourne Road, Whitchurch Cardiff CF14 2BT on 2011-05-11
dot icon27/09/2010
Particulars of variation of rights attached to shares
dot icon27/09/2010
Change of share class name or designation
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon27/09/2010
Resolutions
dot icon21/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon20/07/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon20/02/2009
Director appointed kristian st john barry
dot icon12/02/2009
Appointment terminated director barbara kahan
dot icon06/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
152.00
-
0.00
-
-
2022
1
579.00
-
0.00
-
-
2023
1
1.08K
-
0.00
-
-
2023
1
1.08K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.08K £Ascended87.22 % *

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
Kahan, Barbara
Director
06/02/2009 - 06/02/2009
28056
Barry, Kristian St John
Director
06/02/2009 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMIC GURU LIMITED

COMIC GURU LIMITED is an(a) Active company incorporated on 06/02/2009 with the registered office located at Unit 7 Queen's Arcade, Queen Street, Cardiff CF10 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMIC GURU LIMITED?

toggle

COMIC GURU LIMITED is currently Active. It was registered on 06/02/2009 .

Where is COMIC GURU LIMITED located?

toggle

COMIC GURU LIMITED is registered at Unit 7 Queen's Arcade, Queen Street, Cardiff CF10 2BY.

What does COMIC GURU LIMITED do?

toggle

COMIC GURU LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does COMIC GURU LIMITED have?

toggle

COMIC GURU LIMITED had 1 employees in 2023.

What is the latest filing for COMIC GURU LIMITED?

toggle

The latest filing was on 16/07/2024: Compulsory strike-off action has been suspended.