COMIC HERITAGE LIMITED

Register to unlock more data on OkredoRegister

COMIC HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03002636

Incorporation date

16/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

30 Highcroft, North Hill, London N6 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2018
Appointment of Mr Andrew Sydney Woodward as a director on 2018-03-27
dot icon07/02/2018
Micro company accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon05/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon11/12/2015
Annual return made up to 2015-11-29 no member list
dot icon11/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-11-29 no member list
dot icon08/01/2015
Director's details changed for David Anthony Graham on 2015-01-08
dot icon11/02/2014
Amended accounts made up to 2013-04-30
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-11-29 no member list
dot icon03/12/2013
Termination of appointment of Ian Stokes as a director
dot icon03/12/2013
Termination of appointment of Ian Stokes as a secretary
dot icon03/12/2013
Termination of appointment of Ian Stokes as a secretary
dot icon03/12/2013
Termination of appointment of Ian Stokes as a director
dot icon04/03/2013
Total exemption full accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-11-29 no member list
dot icon23/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-11-29 no member list
dot icon15/09/2011
Registered office address changed from Green Acres 3 Birchwood Chase Great Kingshill Buckinghamshire HP15 6EH on 2011-09-15
dot icon18/02/2011
Annual return made up to 2010-11-29 no member list
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/12/2009
Annual return made up to 2009-11-29 no member list
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/12/2008
Annual return made up to 29/11/08
dot icon13/02/2008
Full accounts made up to 2007-04-30
dot icon25/01/2008
Secretary resigned;director resigned
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon01/12/2007
Annual return made up to 29/11/07
dot icon19/02/2007
Full accounts made up to 2006-04-30
dot icon05/01/2007
Annual return made up to 29/11/06
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon19/12/2005
Annual return made up to 29/11/05
dot icon30/08/2005
Resolutions
dot icon25/02/2005
Full accounts made up to 2004-04-30
dot icon17/12/2004
Annual return made up to 16/12/04
dot icon27/02/2004
Full accounts made up to 2003-04-30
dot icon29/12/2003
Annual return made up to 16/12/03
dot icon29/12/2003
Director resigned
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon06/12/2002
Annual return made up to 16/12/02
dot icon27/08/2002
Registered office changed on 27/08/02 from: 32 saint margarets grove great kingshill buckinghamshire HP15 6HP
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon08/01/2002
Annual return made up to 16/12/01
dot icon08/01/2002
New secretary appointed
dot icon25/06/2001
Registered office changed on 25/06/01 from: 30 highcroft north hill highgate london N6 4RD
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-04-30
dot icon06/02/2001
Annual return made up to 16/12/00
dot icon05/04/2000
Director resigned
dot icon15/03/2000
Memorandum and Articles of Association
dot icon15/03/2000
Resolutions
dot icon15/02/2000
Full accounts made up to 1999-04-30
dot icon21/12/1999
Annual return made up to 16/12/99
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon11/01/1999
New director appointed
dot icon15/12/1998
Annual return made up to 16/12/98
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon06/07/1997
Full accounts made up to 1996-04-30
dot icon21/02/1997
Annual return made up to 16/12/96
dot icon29/01/1996
Annual return made up to 16/12/95
dot icon16/01/1995
Accounting reference date notified as 30/04
dot icon16/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
29/11/2018
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Christopher Nicholas
Director
06/07/1996 - 16/12/2000
6
Graham, David Anthony
Director
16/12/1994 - Present
8
Woodward, Andrew Sydney
Director
27/03/2018 - Present
6
Stokes, Ian Paul
Director
01/01/2008 - 03/12/2013
13
Lodge, David William Frederick
Director
30/01/1998 - 08/05/2001
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMIC HERITAGE LIMITED

COMIC HERITAGE LIMITED is an(a) Dissolved company incorporated on 16/12/1994 with the registered office located at 30 Highcroft, North Hill, London N6 4RD. 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 HERITAGE LIMITED?

toggle

COMIC HERITAGE LIMITED is currently Dissolved. It was registered on 16/12/1994 and dissolved on 25/11/2025.

Where is COMIC HERITAGE LIMITED located?

toggle

COMIC HERITAGE LIMITED is registered at 30 Highcroft, North Hill, London N6 4RD.

What does COMIC HERITAGE LIMITED do?

toggle

COMIC HERITAGE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMIC HERITAGE LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.