- Company Overview for THE COMEDY SCHOOL LIMITED (03574261)
- Filing history for THE COMEDY SCHOOL LIMITED (03574261)
- People for THE COMEDY SCHOOL LIMITED (03574261)
- More for THE COMEDY SCHOOL LIMITED (03574261)
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) |
---|---|---|---|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
23 May 2019 | PSC04 | Change of details for Mrs Roma Cecilia Anne Hooper as a person with significant control on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mrs Roma Cecilia Anne Hooper on 23 May 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
10 May 2018 | AP01 | Appointment of Mrs Mary Mckaskill as a director on 18 April 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
11 May 2016 | CH03 | Secretary's details changed for Mr Kenneth Palmer on 1 April 2015 | |
10 May 2016 | CH01 | Director's details changed for Venice Monica Johnson on 1 April 2015 | |
10 May 2016 | CH01 | Director's details changed for Judith Jacob on 1 April 2015 | |
10 May 2016 | CH01 | Director's details changed for Dr David Ashley Clutterbuck on 1 April 2015 | |
10 May 2016 | CH01 | Director's details changed for Mrs Roma Cecilia Anne Hooper on 1 April 2015 | |
10 May 2016 | CH01 | Director's details changed for Miss Olivia Jacqueline Anne Landsberg on 22 December 2014 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
05 Jan 2015 | AD01 | Registered office address changed from Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
28 Apr 2014 | AP01 | Appointment of Professor David Ashley Clutterbuck as a director | |
28 Apr 2014 | AP01 | Appointment of Miss Olivia Jacqueline Anne Landsberg as a director | |
28 Apr 2014 | AP01 | Appointment of Mrs Roma Cecilia Anne Hooper as a director |