COMIC RELIEF LIMITED

Register to unlock more data on OkredoRegister

COMIC RELIEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967154

Incorporation date

02/12/1985

Size

Small

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1985)
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon01/05/2025
Appointment of Mr Elliott John Linger as a director on 2025-04-30
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon17/01/2025
Auditor's resignation
dot icon08/01/2025
Accounts for a small company made up to 2024-07-31
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon19/01/2024
Amended accounts for a small company made up to 2023-07-31
dot icon12/01/2024
Accounts for a small company made up to 2023-07-31
dot icon01/12/2023
Termination of appointment of Thomas Bailey Shropshire, Jr as a director on 2023-12-01
dot icon21/08/2023
Registered office address changed from First Floor, 89 Albert Embankment London SE1 7TP England to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2023-08-21
dot icon20/02/2023
Accounts for a small company made up to 2022-07-31
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon25/07/2022
Termination of appointment of Constantine Alexander Botha as a secretary on 2022-07-25
dot icon25/07/2022
Termination of appointment of Alex Botha as a director on 2022-07-25
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/01/2022
Accounts for a small company made up to 2021-07-31
dot icon08/06/2021
Termination of appointment of Ruth Kelly Davison as a director on 2021-03-31
dot icon07/06/2021
Accounts for a small company made up to 2020-07-31
dot icon01/06/2021
Appointment of Samir Rajnikant Patel as a director on 2021-06-01
dot icon15/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon15/12/2020
Appointment of Mr Constantine Alexander Botha as a secretary on 2020-11-11
dot icon10/11/2020
Termination of appointment of Sarah Jane Kucera as a secretary on 2020-11-10
dot icon20/09/2020
Termination of appointment of Shabnam Amini as a director on 2020-09-17
dot icon20/09/2020
Appointment of Mr Alex Botha as a director on 2020-09-17
dot icon31/07/2020
Termination of appointment of Tristia Adele Harrison as a director on 2020-07-15
dot icon20/04/2020
Accounts for a small company made up to 2019-07-31
dot icon13/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon28/11/2019
Appointment of Miss Shabnam Amini as a director on 2019-11-27
dot icon28/11/2019
Termination of appointment of Helen Wright as a director on 2019-11-27
dot icon28/11/2019
Appointment of Ms Ruth Kelly Davison as a director on 2019-11-27
dot icon28/11/2019
Appointment of Mrs Sarah Jane Kucera as a secretary on 2019-11-27
dot icon25/11/2019
Termination of appointment of Vincent Seth Collins as a secretary on 2019-07-26
dot icon13/10/2019
Termination of appointment of Catherine Anne Cottrell as a director on 2019-09-30
dot icon25/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to First Floor, 89 Albert Embankment London SE1 7TP on 2019-07-25
dot icon23/05/2019
Accounts for a small company made up to 2018-07-31
dot icon09/05/2019
Appointment of Mrs Catherine Anne Cottrell as a director on 2019-05-01
dot icon09/05/2019
Appointment of Thomas Bailey Shropshire, Jr as a director on 2019-05-01
dot icon09/05/2019
Appointment of Mr Rupert Oliver Henry Morley as a director on 2019-05-01
dot icon09/05/2019
Appointment of Helen Wright as a director on 2019-05-01
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon10/02/2019
Termination of appointment of Peter Walker as a director on 2018-12-22
dot icon10/02/2019
Termination of appointment of James Shay Drohan as a director on 2018-12-31
dot icon10/02/2019
Termination of appointment of Philip Stewart Male as a director on 2018-11-23
dot icon10/02/2019
Termination of appointment of Charles Nicholas Garland as a director on 2018-11-23
dot icon10/02/2019
Termination of appointment of James Robert Ashton as a director on 2018-11-30
dot icon12/11/2018
Appointment of Dr Susan Elizabeth Black as a director on 2018-05-16
dot icon12/11/2018
Appointment of Thomas Bailey Shropshire, Jr as a director on 2018-03-28
dot icon12/11/2018
Termination of appointment of Susan Elizabeth Black as a director on 2018-05-16
dot icon12/11/2018
Termination of appointment of Thomas Bailey Shropshire, Jr as a director on 2018-03-28
dot icon19/05/2018
Director's details changed for Colin Margetson Howes on 2018-05-02
dot icon11/05/2018
Director's details changed for Ms Tristia Adele Clarke on 2017-08-31
dot icon01/05/2018
Accounts for a small company made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon24/01/2018
Appointment of Vincent Seth Collins as a secretary on 2017-10-20
dot icon24/01/2018
Termination of appointment of Helen Wright as a secretary on 2017-09-20
dot icon24/01/2018
Termination of appointment of Theodoros Paphitis as a director on 2017-12-04
dot icon15/05/2017
Termination of appointment of Anna Bateson as a director on 2017-05-04
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/11/2016
Appointment of Helen Wright as a secretary on 2016-11-07
dot icon07/11/2016
Termination of appointment of David Abraham Morris Lewis as a secretary on 2016-11-04
dot icon19/09/2016
Appointment of James Shay Drohan as a director on 2016-06-24
dot icon19/09/2016
Appointment of James Robert Ashton as a director on 2016-06-24
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon11/02/2016
Termination of appointment of Stephen Edward Leach as a director on 2016-01-20
dot icon11/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/12/2015
Appointment of David Abraham Morris Lewis as a secretary on 2015-12-07
dot icon09/12/2015
Termination of appointment of Colin Margetson Howes as a secretary on 2015-12-07
dot icon11/06/2015
Resolutions
dot icon06/05/2015
Full accounts made up to 2014-07-31
dot icon18/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/01/2015
Appointment of Colin Margetson Howes as a director on 2014-11-20
dot icon16/07/2014
Appointment of Philip Stewart Male as a director on 2014-07-02
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon01/04/2014
Termination of appointment of Jana Bennett as a director
dot icon19/02/2014
Director's details changed for Mr Theodoros Paphitis on 2014-01-26
dot icon19/02/2014
Director's details changed for Charles Nicholas Garland on 2014-01-26
dot icon19/02/2014
Director's details changed for Jana Eve Bennett on 2014-01-26
dot icon19/02/2014
Director's details changed for Charles Nicholas Garland on 2014-01-26
dot icon19/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/02/2014
Director's details changed for Peter Walker on 2014-01-26
dot icon19/02/2014
Director's details changed for Mr Stephen Edward Leach on 2014-01-26
dot icon19/02/2014
Director's details changed for Jana Eve Bennett on 2014-01-26
dot icon19/02/2014
Director's details changed for Anna Bateson on 2014-01-26
dot icon19/02/2014
Director's details changed for Ms Tristia Adele Clarke on 2014-01-26
dot icon02/01/2014
Appointment of Peter Walker as a director
dot icon09/07/2013
Termination of appointment of Priscilla Snowball as a director
dot icon09/05/2013
Full accounts made up to 2012-07-31
dot icon15/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/10/2012
Appointment of Stephen Edward Leach as a director
dot icon18/07/2012
Miscellaneous
dot icon12/07/2012
Appointment of Anna Bateson as a director
dot icon07/06/2012
Appointment of Theodoros Paphitis as a director
dot icon28/05/2012
Appointment of Charles Nicholas Garland as a director
dot icon30/03/2012
Termination of appointment of Lenworth Henry as a director
dot icon30/03/2012
Termination of appointment of Theodosia Sowa as a director
dot icon24/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-07-31
dot icon01/02/2012
Termination of appointment of Peter Bennett-Jones as a director
dot icon01/02/2012
Termination of appointment of Richard Curtis as a director
dot icon01/02/2012
Termination of appointment of George Entwisle as a director
dot icon01/02/2012
Termination of appointment of Imelda Walsh as a director
dot icon01/02/2012
Termination of appointment of James Hytner as a director
dot icon01/02/2012
Termination of appointment of Claudia Lloyd as a director
dot icon01/02/2012
Termination of appointment of Michael Harris as a director
dot icon01/02/2012
Termination of appointment of Joe Cerrell as a director
dot icon01/02/2012
Termination of appointment of William Cayton as a director
dot icon01/02/2012
Termination of appointment of Diana Barran as a director
dot icon01/02/2012
Termination of appointment of Alec Mcgivan as a director
dot icon01/02/2012
Termination of appointment of Suzi Aplin as a director
dot icon04/11/2011
Termination of appointment of Matthew Freud as a director
dot icon04/11/2011
Termination of appointment of Joanne Rowling as a director
dot icon04/11/2011
Termination of appointment of Emma Freud as a director
dot icon04/11/2011
Termination of appointment of Duncan Bannatyne as a director
dot icon04/11/2011
Termination of appointment of Steven Redgrave as a director
dot icon05/10/2011
Appointment of Imelda Mary Walsh as a director
dot icon30/09/2011
Appointment of George Edward Entwisle as a director
dot icon27/07/2011
Appointment of Ms Priscilla Deborah Snowball as a director
dot icon27/07/2011
Appointment of Suzi Aplin as a director
dot icon09/06/2011
Director's details changed for Mr James Edward Hytner on 2011-05-23
dot icon18/02/2011
Full accounts made up to 2010-07-31
dot icon11/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon31/01/2011
Appointment of Tristia Clarke as a director
dot icon28/01/2011
Appointment of Theodosia Sowa as a director
dot icon29/11/2010
Termination of appointment of Laurence Newman as a director
dot icon29/11/2010
Termination of appointment of Nalini Verma as a director
dot icon02/11/2010
Appointment of Diana Barran as a director
dot icon02/11/2010
Appointment of Joe Cerrell as a director
dot icon30/03/2010
Termination of appointment of Prince Tucker as a director
dot icon30/03/2010
Termination of appointment of Michael Soutar as a director
dot icon22/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/02/2010
Full accounts made up to 2009-07-31
dot icon05/02/2010
Secretary's details changed for Mr Colin Margetson Howes on 2009-10-01
dot icon05/02/2010
Director's details changed for Lenworth George Henry on 2010-01-25
dot icon14/07/2009
Accounting reference date shortened from 30/09/2009 to 31/07/2009
dot icon13/05/2009
Full accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon09/02/2009
Director appointed sir steven redgrave
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon30/05/2008
Director's change of particulars / james hytner / 14/05/2008
dot icon19/05/2008
Return made up to 26/01/08; full list of members
dot icon15/05/2008
Secretary's change of particulars joanne kathleen rowling logged form
dot icon12/03/2008
Director's change of particulars / joanne rowling / 15/02/2008
dot icon11/02/2008
New director appointed
dot icon19/02/2007
Full accounts made up to 2006-09-30
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 26/01/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Director's particulars changed
dot icon06/06/2005
Full accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 26/01/05; full list of members
dot icon21/06/2004
Full accounts made up to 2003-09-30
dot icon18/06/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon16/02/2004
Return made up to 26/01/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon22/09/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon08/04/2003
Return made up to 26/01/03; full list of members
dot icon08/04/2003
Director's particulars changed
dot icon08/04/2003
Director's particulars changed
dot icon08/04/2003
Director's particulars changed
dot icon04/04/2003
Full accounts made up to 2002-06-30
dot icon10/01/2003
New director appointed
dot icon30/12/2002
Director resigned
dot icon22/02/2002
Return made up to 26/01/02; full list of members
dot icon20/02/2002
New director appointed
dot icon19/02/2002
Full accounts made up to 2001-06-30
dot icon11/02/2002
Director resigned
dot icon14/12/2001
Registered office changed on 14/12/01 from: hanover house, 14 hanover square, london, W1R 0BE
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon27/02/2001
Return made up to 26/01/01; full list of members
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon25/04/2000
Return made up to 26/01/00; full list of members
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon16/03/1999
New director appointed
dot icon16/02/1999
Return made up to 26/01/99; full list of members
dot icon29/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon13/02/1998
Return made up to 26/01/98; full list of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon03/12/1997
Full accounts made up to 1997-06-30
dot icon30/10/1997
Director's particulars changed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon18/02/1997
Return made up to 26/01/97; full list of members
dot icon17/10/1996
Full accounts made up to 1996-06-30
dot icon20/08/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon20/02/1996
Return made up to 26/01/96; full list of members
dot icon02/01/1996
Director's particulars changed
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon05/04/1995
Director's particulars changed
dot icon22/02/1995
Return made up to 26/01/95; full list of members
dot icon14/01/1995
Full accounts made up to 1994-06-30
dot icon15/09/1994
Director resigned
dot icon20/04/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Return made up to 26/01/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-06-30
dot icon13/02/1993
Return made up to 26/01/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-06-30
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Resolutions
dot icon11/03/1992
Full accounts made up to 1991-06-30
dot icon19/02/1992
Return made up to 01/02/92; no change of members
dot icon27/11/1991
New director appointed
dot icon23/05/1991
Return made up to 01/02/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon30/10/1990
New director appointed
dot icon27/09/1990
Return made up to 01/02/90; full list of members
dot icon06/09/1990
New director appointed
dot icon06/09/1990
New director appointed
dot icon06/09/1990
Director resigned
dot icon05/09/1990
Director resigned;new director appointed
dot icon01/05/1990
Full accounts made up to 1989-06-30
dot icon09/11/1989
Return made up to 07/06/89; full list of members
dot icon19/10/1989
Director resigned;new director appointed
dot icon17/05/1989
Director resigned
dot icon19/02/1989
Full accounts made up to 1988-04-30
dot icon16/02/1989
New director appointed
dot icon13/02/1989
Accounting reference date extended from 30/04 to 30/06
dot icon04/10/1988
New director appointed
dot icon23/06/1988
Director resigned
dot icon19/05/1988
Registered office changed on 19/05/88 from: 34 south molton street, london, W1Y 2BP
dot icon24/03/1988
Return made up to 07/03/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-04-30
dot icon12/02/1988
Return made up to 15/05/87; full list of members
dot icon02/12/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon05/10/1987
New director appointed
dot icon18/08/1987
Director resigned;new director appointed
dot icon04/08/1987
New director appointed
dot icon23/07/1987
Director resigned
dot icon12/05/1986
New director appointed
dot icon18/04/1986
Memorandum and Articles of Association
dot icon02/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett-Jones, Peter
Director
10/09/1997 - 30/01/2012
43
Freud, Matthew Rupert
Director
02/05/2000 - 20/09/2011
52
Morley, Rupert Oliver Henry
Director
01/05/2019 - Present
46
Snowball, Priscilla Deborah
Director
06/07/2011 - 15/05/2013
21
Howes, Colin Margetson
Director
20/11/2014 - Present
13

Persons with Significant Control

0

No PSC data available.

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 RELIEF LIMITED

COMIC RELIEF LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. There are currently 4 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 RELIEF LIMITED?

toggle

COMIC RELIEF LIMITED is currently Active. It was registered on 02/12/1985 .

Where is COMIC RELIEF LIMITED located?

toggle

COMIC RELIEF LIMITED is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does COMIC RELIEF LIMITED do?

toggle

COMIC RELIEF LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMIC RELIEF LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-09 with no updates.