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)
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