Advanced company searchLink opens in new window

THE COMEDY SCHOOL LIMITED

Company number 03574261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2024 CH01 Director's details changed for Mrs Mary Mckaskill on 4 October 2024
03 Dec 2024 CH01 Director's details changed for Miss Olivia Jacqueline Anne Landsberg on 4 October 2024
03 Dec 2024 CH01 Director's details changed for Venice Monica Johnson on 4 October 2024
03 Dec 2024 CH01 Director's details changed for Judith Jacob on 4 October 2024
03 Dec 2024 CH01 Director's details changed for Mrs Roma Cecilia Anne Hooper Obe on 4 October 2024
03 Dec 2024 CH01 Director's details changed for Professor David Ashley Clutterbuck on 4 October 2024
03 Dec 2024 CH03 Secretary's details changed for Mr Kenneth Palmer Mbe on 4 October 2024
03 Dec 2024 AD01 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 December 2024
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
25 May 2022 PSC08 Notification of a person with significant control statement
25 May 2022 PSC07 Cessation of Venice Monica Johnson as a person with significant control on 9 May 2022
25 May 2022 PSC07 Cessation of Judith Jacob as a person with significant control on 9 May 2022
25 May 2022 PSC07 Cessation of Olivia Jacqueline Anne Landsberg as a person with significant control on 9 May 2022
25 May 2022 PSC07 Cessation of David Ashley Clutterbuck as a person with significant control on 9 May 2022
25 May 2022 PSC07 Cessation of Roma Cecilia Anne Hooper Obe as a person with significant control on 9 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2021 CH01 Director's details changed for Mrs Mary Mckaskill on 24 December 2021
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
19 May 2021 CH03 Secretary's details changed for Mr Kenneth Palmer on 1 January 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates