Company NameComedy Store Management Limited
DirectorRonald Charles Ward
Company StatusActive
Company Number03909833
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Charles Ward
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleTheatre Proprietor
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Jonathan Ward
StatusCurrent
Appointed26 February 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Philip John Newton
NationalityBritish
StatusResigned
Appointed25 January 2000(6 days after company formation)
Appointment Duration19 years, 1 month (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale House
Linford Road
Grays
Essex
RM16 4JS
Director NamePAB Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH

Contact

Websitethecomedypub.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ronald Charles Ward
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
9 April 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
9 April 2019Registered office address changed from Merrydale House Linford Road Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 9 April 2019 (1 page)
9 April 2019Termination of appointment of Philip John Newton as a secretary on 26 February 2019 (1 page)
9 April 2019Appointment of Mr Jonathan Ward as a secretary on 26 February 2019 (2 pages)
22 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
26 January 2016Secretary's details changed for Philip John Newton on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Ronald Charles Ward on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Secretary's details changed for Philip John Newton on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Ronald Charles Ward on 26 January 2016 (2 pages)
16 April 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
16 April 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
5 March 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
5 March 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
10 June 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
10 June 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
14 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
18 July 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
25 March 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
5 February 2010Director's details changed for Ronald Charles Ward on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Ronald Charles Ward on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Ronald Charles Ward on 1 December 2009 (2 pages)
8 April 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
8 April 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 19/01/09; full list of members (3 pages)
16 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 February 2008Return made up to 19/01/08; full list of members (2 pages)
19 March 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
19 March 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 19/01/07; full list of members (2 pages)
27 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
1 March 2006Return made up to 19/01/06; full list of members (2 pages)
1 March 2006Return made up to 19/01/06; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 19/01/05; full list of members (6 pages)
22 February 2005Return made up to 19/01/05; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
31 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 February 2003Return made up to 19/01/03; full list of members (6 pages)
24 February 2003Return made up to 19/01/03; full list of members (6 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
23 March 2001Return made up to 19/01/01; full list of members (6 pages)
23 March 2001Return made up to 19/01/01; full list of members (6 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
19 January 2000Incorporation (12 pages)
19 January 2000Incorporation (12 pages)